GINSTATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/09/2430 September 2024 Change of details for Mr Marius Eidridevicius as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mrs Deimante Eidrigeviciene as a person with significant control on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham IP6 0LW to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

23/12/2123 December 2021 Director's details changed for Mr Marius Eidrigevicius on 2021-12-22

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 FIRST GAZETTE

View Document

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEIMANTE EIDRIGEVICIENE

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS EIDRIGEVICIENE / 17/12/2015

View Document

07/12/157 December 2015 SECOND FILING FOR FORM AP01

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS EIDRIGEVICIUS / 15/12/2014

View Document

19/11/1519 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/05/1523 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1523 May 2015 COMPANY NAME CHANGED DECAGON PROJECTS LIMITED CERTIFICATE ISSUED ON 23/05/15

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED AG CONSTRUCTION (EAST ANGLIA) LTD CERTIFICATE ISSUED ON 16/12/14

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MARIUS EIDRIGEVICIUS

View Document

04/12/144 December 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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