THE GINGER NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/11/2419 November 2024 Change of details for Mrs Wendy Elizabeth Brown as a person with significant control on 2024-01-01

View Document

19/11/2419 November 2024 Change of details for Mr Benjamin Truppin as a person with significant control on 2024-01-01

View Document

19/11/2419 November 2024 Change of details for Mr Benjamin Truppin as a person with significant control on 2024-01-01

View Document

18/11/2418 November 2024 Change of details for Mrs Wendy Elizabeth Brown as a person with significant control on 2024-01-01

View Document

18/11/2418 November 2024 Change of details for Mr Benjamin Michael Frederick Truppin as a person with significant control on 2024-01-01

View Document

18/11/2418 November 2024 Notification of Wendy Brown as a person with significant control on 2024-01-01

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-12

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

22/05/2322 May 2023 Director's details changed for Miss Wendy Elizabeth Brown on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Ben Truppin on 2023-05-22

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Accounts

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

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

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072111140003

View Document

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AJ

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072111140002

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY ELIZABETH BROWN / 02/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TRUPPIN / 02/06/2015

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072111140001

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072111140001

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 01/01/14 STATEMENT OF CAPITAL GBP 15

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 04/05/12 STATEMENT OF CAPITAL GBP 5

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MISS WENDY ELIZABETH BROWN

View Document

04/05/124 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE

View Document

26/05/1126 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES

View Document

01/04/101 April 2010 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