GINIBEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Accounts for a dormant company made up to 2024-06-30 |
26/06/2526 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
20/07/2420 July 2024 | Confirmation statement made on 2024-06-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/04/244 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/11/2110 November 2021 | Termination of appointment of Ronald Charles Barker as a director on 2021-11-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
24/06/2124 June 2021 | Registered office address changed from Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY England to 6 st Margarets Road St. Margarets Road Knaresborough HG5 0JS on 2021-06-24 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM LILAC COTTAGE, CROWN WALK, ST IVES CROWN WALK ST. IVES PE27 5QN ENGLAND |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/01/196 January 2019 | DIRECTOR APPOINTED MR NICHOLAS JOHN HORSFALL |
06/01/196 January 2019 | DIRECTOR APPOINTED MR RONALD CHARLES BARKER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085691100001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
26/05/1626 May 2016 | 10/05/16 STATEMENT OF CAPITAL GBP 1000 |
22/05/1622 May 2016 | REGISTERED OFFICE CHANGED ON 22/05/2016 FROM LILAC COTTAGE CROWN WALK ST. IVES CAMBRIDGESHIRE PE27 5QN |
13/04/1613 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
12/07/1512 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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