Advanced company searchLink opens in new window

GANYMEDE LIMITED

Company number 06229450

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015