GINJO CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Change of details for Mr Daniel Maurice Ginn as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/02/257 February 2025 Change of details for Mr Daniel Maurice Ginn as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Daniel Maurice Ginn on 2025-02-07

View Document

03/05/243 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

15/01/2415 January 2024 Registered office address changed from 3 Stonecroft Close Bishops Cleeve Cheltenham Gloucestershire GL52 8SW England to 100 Bishopsgate 18th Floor, 100 Bishopsgate London EC2N 4AG on 2024-01-15

View Document

31/07/2331 July 2023 Termination of appointment of Michael Patrick Leahy as a director on 2023-07-31

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

22/12/2122 December 2021 Change of details for Mr Daniel Maurice Ginn as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Michael Patrick Leahy as a director on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Daniel Maurice Ginn on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of Jocelyn Sally Leahy as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Jocelyn Sally Leahy as a director on 2021-12-21

View Document

06/08/216 August 2021 Registered office address changed from 24 Rusper Court Clapham Road Clapham London SW9 9EG England to 3 Stonecroft Close Bishops Cleeve Cheltenham Gloucestershire GL52 8SW on 2021-08-06

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 55 MARSHFIELD ROAD MINEHEAD TA24 6AH ENGLAND

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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