GINGERSNAP CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Confirmation statement made on 2025-09-06 with updates |
| 12/08/2512 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 12/12/2412 December 2024 | Miscellaneous |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 22/08/2322 August 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 13/07/2013 July 2020 | 31/05/20 UNAUDITED ABRIDGED |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
| 27/06/1927 June 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
| 06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MS ELISABETH TOBIN / 06/09/2018 |
| 06/09/186 September 2018 | CESSATION OF REBECCA JONES AS A PSC |
| 14/08/1814 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH TOBIN / 25/05/2016 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
| 05/09/175 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 07/10/167 October 2016 | Resolutions |
| 07/10/167 October 2016 | COMPANY NAME CHANGED VIVINO WINES LIMITED CERTIFICATE ISSUED ON 07/10/16 |
| 02/06/162 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 1 RIVERSIDE COURT PENYCAE SWANSEA SA9 1YW WALES |
| 19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM UNIT 38 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN CF44 9UP |
| 15/06/1515 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/06/1412 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/06/1215 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/06/117 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM SALUBRIOUS HOUSE SALUBRIOUS PLACE UPPER HIGH STREET CEFN COED MID GLAMORGAN CF48 2HW |
| 18/05/1018 May 2010 | 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