Advanced company searchLink opens in new window

GINGER ENERGY LIMITED

Company number 06889612

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)
01 May 2024 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
01 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 10 days.
03 Aug 2023 CH01 Director's details changed for Ms Lisa Ann Gregory on 3 August 2023
03 Aug 2023 PSC01 Notification of Steven James Chalker as a person with significant control on 28 April 2020
03 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 3 August 2023
16 May 2023 AA Micro company accounts made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
01 Mar 2022 CH01 Director's details changed for Ms Lisa Ann Gregory on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Mr Steven James Chalker on 1 March 2022
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
11 Sep 2017 AP01 Appointment of Mr Robert Michael Featherstonehaugh Parsons as a director on 1 September 2017
11 Sep 2017 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St Albans Herts AL3 7PR to 4 the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 11 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Robert Michael Featherstonehaugh Parsons as a director on 8 February 2017
02 Dec 2016 MR01 Registration of charge 068896120001, created on 30 November 2016