GINGERMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 05/01/245 January 2024 | Memorandum and Articles of Association |
| 05/01/245 January 2024 | Resolutions |
| 05/01/245 January 2024 | Resolutions |
| 18/12/2318 December 2023 | Appointment of Miss Grace Mckellar as a director on 2023-06-06 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 20/12/2220 December 2022 | Director's details changed for Mr Benjamin Patrick Mckellar on 2022-12-20 |
| 20/12/2220 December 2022 | Director's details changed for Pamela Jennifer Mckellar on 2022-12-20 |
| 20/12/2220 December 2022 | Secretary's details changed for Pamela Jennifer Mckellar on 2022-12-20 |
| 28/10/2228 October 2022 | Registration of charge 053981340010, created on 2022-10-21 |
| 28/10/2228 October 2022 | Registration of charge 053981340009, created on 2022-10-21 |
| 28/10/2228 October 2022 | Registration of charge 053981340008, created on 2022-10-21 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 22/09/2122 September 2021 | Total exemption full accounts made up to 2021-05-31 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 28/11/1928 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 31/08/1831 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 02/05/172 May 2017 | SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM |
| 09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PATRICK MCKELLAR / 30/03/2016 |
| 05/05/165 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JENNIFER MCKELLAR / 30/03/2016 |
| 04/05/164 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
| 04/05/164 May 2016 | SAIL ADDRESS CREATED |
| 04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA JENNIFER MCKELLAR / 30/03/2016 |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053981340007 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/04/142 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 11/01/1411 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053981340006 |
| 11/01/1411 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053981340005 |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 07/10/137 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053981340004 |
| 01/10/131 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053981340003 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/03/1320 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/03/1227 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/03/1122 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 13/04/1013 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 27/02/1027 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS |
| 20/03/0820 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
| 26/01/0826 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 30/03/0730 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 26/10/0626 October 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
| 30/03/0630 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
| 01/07/051 July 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
| 18/03/0518 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company