TOUCH OF GINGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mrs Melanie Jane Baker as a director on 2025-04-29

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

27/03/2527 March 2025 Cessation of Adam James Cash as a person with significant control on 2025-03-14

View Document

27/03/2527 March 2025 Notification of Touch of Ginger Holdings Limited as a person with significant control on 2025-03-14

View Document

27/03/2527 March 2025 Cessation of Gary Leigh Moore as a person with significant control on 2025-03-14

View Document

26/03/2526 March 2025 Termination of appointment of Gary Leigh Moore as a director on 2025-03-17

View Document

26/03/2526 March 2025 Termination of appointment of Gary Leigh Moore as a secretary on 2025-03-17

View Document

20/01/2520 January 2025 Satisfaction of charge 047377400002 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 047377400003 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

10/04/2410 April 2024 Registration of charge 047377400003, created on 2024-04-02

View Document

10/04/2410 April 2024 Registration of charge 047377400002, created on 2024-04-02

View Document

22/02/2422 February 2024 Change of details for Mr Gary Leigh Moore as a person with significant control on 2024-01-17

View Document

22/02/2422 February 2024 Change of details for Mr Adam James Cash as a person with significant control on 2024-01-17

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

12/12/2312 December 2023 Particulars of variation of rights attached to shares

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

25/11/1925 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

05/01/195 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 7 THE SIDINGS STATION ROAD SHEPRETH ROYSTON HERTFORDSHIRE SG8 6PZ

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON BATEMAN

View Document

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM LION WORKS STATION ROAD EAST WHITTLESFORD CAMBRIDGE CAMBS CB22 4NL

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/04/1220 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES CASH / 17/04/2010

View Document

07/05/107 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 17/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE BATEMAN / 17/04/2010

View Document

06/02/106 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CASH / 28/04/2009

View Document

25/02/0925 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 37 CORSBIE CLOSE CATHEDRAL MEADOWS BURY ST EDMUNDS IP33 3ST

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0321 June 2003 NC INC ALREADY ADJUSTED 22/05/03

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0321 June 2003 £ NC 1000/10000 22/05/

View Document

21/06/0321 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 COMPANY NAME CHANGED SPEED 9621 LIMITED CERTIFICATE ISSUED ON 13/06/03

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/04/0317 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information