GINGER GEEK LTD
Status | ACTIVE |
Company No. | 08930686 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GINGER GEEK LTD is an active private limited company with number 08930686. It was incorporated 10 years, 2 months, 22 days ago, on 10 March 2014. The company address is Richmond House Richmond House, Ashton-under-lyne, OL7 0PZ, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-10
Psc name: Mr Damian William Brown
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian William Brown
Change date: 2022-03-10
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-10
Officer name: Mr Damian William Brown
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian William Brown
Change date: 2022-03-10
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-10
Psc name: Mr Damian William Brown
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
New address: Richmond House Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ
Old address: Westbourne House 159 Oldham Road Ashton-U-Lyne Lancashire OL7 9AR
Change date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Incorporation company
Date: 10 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED
1 CATHARINE PLACE,,BA1 2PR
Number: | 01288154 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DEMONTFORT STREET,LEICESTER,LE1 7GD
Number: | 03713002 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ALEXANDRA ROAD,DONCASTER,DN8 4LP
Number: | 10755685 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE FARM EAST HILL,TRURO,TR4 8EG
Number: | 10327005 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 CARNINY ROAD,BALLYMENA,BT43 5NJ
Number: | NI659506 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN FINANCIAL INVESTMENT LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11056281 |
Status: | ACTIVE |
Category: | Private Limited Company |