GINGER MIDCO LIMITED

Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN, Surrey, United Kingdom
StatusACTIVE
Company No.11108667
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

GINGER MIDCO LIMITED is an active private limited company with number 11108667. It was incorporated 6 years, 5 months, 6 days ago, on 12 December 2017. The company address is Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111086670001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111086670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111086670003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111086670004

Charge creation date: 2022-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-22

Charge number: 111086670003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Dafyd Mainwaring

Change date: 2020-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Richard Wootton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111086670002

Charge creation date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111086670001

Charge creation date: 2018-12-07

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-26

Psc name: Ginger Topco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: 9 Mandeville Place London W1U 3AY United Kingdom

Change date: 2018-09-26

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Stephen Holness

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Roy Baily

Appointment date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-13

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-13

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2017

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMATICA INTERNATIONAL LIMITED

C/O UNGERER LIMITED,CHESTER,CH1 4LP

Number:01871723
Status:ACTIVE
Category:Private Limited Company

ATLANTIC PRESS LIMITED

55 ST THOMAS STREET,CORNWALL,TR10 8JW

Number:05122849
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION PROJECT LEADS LTD

TUMBLEWEED,EAST WITTERING,PO20 8DJ

Number:11240080
Status:ACTIVE
Category:Private Limited Company

PIES AND CHIPS INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10796074
Status:ACTIVE
Category:Private Limited Company

PRIMARY SOURCE CARE LTD

34 THE UPLANDS,BRICKETWOOD,AL2 3UW

Number:11901377
Status:ACTIVE
Category:Private Limited Company

REYNOLDS & LAW (STAINLESS) LIMITED

59/69 HEATON PARK ROAD,,NE6 1SQ

Number:01869503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source