TOUCH OF GINGER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of Mrs Melanie Jane Baker as a director on 2025-04-29 |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
27/03/2527 March 2025 | Cessation of Adam James Cash as a person with significant control on 2025-03-14 |
27/03/2527 March 2025 | Notification of Touch of Ginger Holdings Limited as a person with significant control on 2025-03-14 |
27/03/2527 March 2025 | Cessation of Gary Leigh Moore as a person with significant control on 2025-03-14 |
26/03/2526 March 2025 | Termination of appointment of Gary Leigh Moore as a director on 2025-03-17 |
26/03/2526 March 2025 | Termination of appointment of Gary Leigh Moore as a secretary on 2025-03-17 |
20/01/2520 January 2025 | Satisfaction of charge 047377400002 in full |
20/01/2520 January 2025 | Satisfaction of charge 047377400003 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-07-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
10/04/2410 April 2024 | Registration of charge 047377400003, created on 2024-04-02 |
10/04/2410 April 2024 | Registration of charge 047377400002, created on 2024-04-02 |
22/02/2422 February 2024 | Change of details for Mr Gary Leigh Moore as a person with significant control on 2024-01-17 |
22/02/2422 February 2024 | Change of details for Mr Adam James Cash as a person with significant control on 2024-01-17 |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
12/12/2312 December 2023 | Change of share class name or designation |
12/12/2312 December 2023 | Particulars of variation of rights attached to shares |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/01/225 January 2022 | Unaudited abridged accounts made up to 2021-07-31 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
25/11/1925 November 2019 | 31/07/19 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
05/01/195 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
09/01/189 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 7 THE SIDINGS STATION ROAD SHEPRETH ROYSTON HERTFORDSHIRE SG8 6PZ |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
22/04/1622 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/04/1522 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
05/11/145 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
20/10/1420 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ALISON BATEMAN |
25/04/1425 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM LION WORKS STATION ROAD EAST WHITTLESFORD CAMBRIDGE CAMBS CB22 4NL |
19/04/1319 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
20/04/1220 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/04/1126 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
11/01/1111 January 2011 | 31/07/10 TOTAL EXEMPTION FULL |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES CASH / 17/04/2010 |
07/05/107 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 17/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE BATEMAN / 17/04/2010 |
06/02/106 February 2010 | 31/07/09 TOTAL EXEMPTION FULL |
05/06/095 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CASH / 28/04/2009 |
25/02/0925 February 2009 | 31/07/08 TOTAL EXEMPTION FULL |
18/06/0818 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/05/0829 May 2008 | RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS |
27/02/0827 February 2008 | 31/07/07 TOTAL EXEMPTION FULL |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 37 CORSBIE CLOSE CATHEDRAL MEADOWS BURY ST EDMUNDS IP33 3ST |
01/06/071 June 2007 | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 |
11/02/0511 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/0321 June 2003 | NC INC ALREADY ADJUSTED 22/05/03 |
21/06/0321 June 2003 | SECRETARY RESIGNED |
21/06/0321 June 2003 | DIRECTOR RESIGNED |
21/06/0321 June 2003 | NEW DIRECTOR APPOINTED |
21/06/0321 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/06/0321 June 2003 | £ NC 1000/10000 22/05/ |
21/06/0321 June 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/06/0321 June 2003 | NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | COMPANY NAME CHANGED SPEED 9621 LIMITED CERTIFICATE ISSUED ON 13/06/03 |
31/05/0331 May 2003 | REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
17/04/0317 April 2003 | 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