GIN TELECOM LIMITED
Status | ACTIVE |
Company No. | 09440313 |
Category | Private Limited Company |
Incorporated | 16 Feb 2015 |
Age | 9 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GIN TELECOM LIMITED is an active private limited company with number 09440313. It was incorporated 9 years, 3 months, 19 days ago, on 16 February 2015. The company address is International House International House International House International House, London, EC3V 3NG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
New address: International House International House 36 - 38 Cornhill London EC3V 3NG
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
Change date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-16
Officer name: Innes Lange
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-17
Officer name: Mr John Ross Dowbiggin
Documents
Change person director company with change date
Date: 09 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-08
Officer name: Mr Ian Christopher Smith
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-09
Old address: 10 Byron Close Stafford Staffs ST16 3NY United Kingdom
New address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Cessation of a person with significant control
Date: 01 Jul 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-22
Psc name: Ian Christopher Smith
Documents
Notification of a person with significant control
Date: 01 Jul 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-22
Psc name: John Ross Dowbiggin
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-22
Officer name: Mr John Ross Dowbiggin
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Capital alter shares subdivision
Date: 16 Mar 2020
Action Date: 10 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-10
Documents
Resolution
Date: 14 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 29 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mr Innes Lange
Documents
Capital allotment shares
Date: 11 Jun 2019
Action Date: 05 Jun 2019
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2019-06-05
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type dormant
Date: 13 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Some Companies
MERRILEA DOWLANDS LANE,CRAWLEY,RH10 3HX
Number: | 10968500 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11853020 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGHFIELD GARDENS,LONDON,NW11 9HB
Number: | 07255639 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOOR VIEW FARM,PLYMOUTH,PL7 5EL
Number: | 09219121 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 ROSE STREET,EDINBURGH,EH2 4AT
Number: | SC576442 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 34 SPACE BUSINESS CENTRE,CHELTENHAM,GL51 9FL
Number: | 08436976 |
Status: | ACTIVE |
Category: | Private Limited Company |