- Company Overview for GANYMEDE LIMITED (06229450)
- Filing history for GANYMEDE LIMITED (06229450)
- People for GANYMEDE LIMITED (06229450)
- More for GANYMEDE LIMITED (06229450)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
21 Jan 2023 | AD01 | Registered office address changed from 71 71 Courtfield Gardens London SW5 0NJ England to 71 Courtfield Gardens London SW5 0NJ on 21 January 2023 | |
21 Jan 2023 | AD01 | Registered office address changed from Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ to 71 71 Courtfield Gardens London SW5 0NJ on 21 January 2023 | |
21 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
31 Mar 2022 | AP03 | Appointment of Mr Andrew Thomas West as a secretary on 31 March 2022 | |
31 Mar 2022 | TM02 | Termination of appointment of Beke Lodge Business Consultants Limited as a secretary on 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
14 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
20 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 27 April 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Andrew Thomas West as a person with significant control on 27 April 2016 | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
02 Jul 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |