Advanced company searchLink opens in new window

GINCAZ LIMITED

Company number 07206201

Filter by category

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)
10 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mr Sanjay Jagdale on 1 April 2017
03 Jul 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
06 Apr 2018 EW02 Withdrawal of the directors' residential address register information from the public register
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
02 Mar 2017 AD01 Registered office address changed from Flat 1 Wilkinson House 3 Draymans Way Isleworth Middlesex TW7 6SY England to 12 Kew Crescent Cheam Sutton SM3 9RT on 2 March 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 EH02 Elect to keep the directors' residential address register information on the public register
18 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
14 Mar 2016 AD01 Registered office address changed from 98 Hunters Grove Harrow Middlesex HA3 9AQ to Flat 1 Wilkinson House 3 Draymans Way Isleworth Middlesex TW7 6SY on 14 March 2016
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
07 Apr 2015 CH01 Director's details changed for Mr Sanjay Jagdale on 2 April 2015