Advanced company searchLink opens in new window

GINGER BEER PROMOTIONS LTD

Company number 07673644

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)
11 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 AD01 Registered office address changed from Morningside House, 1 High Avenue Letchworth Garden City SG6 3RL England to Ashleys,Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 31 May 2018
13 Jul 2017 PSC01 Notification of Michael Peter Ward as a person with significant control on 30 June 2016
05 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
04 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 TM01 Termination of appointment of Philip Ward as a director on 31 January 2017
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 3
31 Oct 2016 AD01 Registered office address changed from C/O Josephine Ward Morningside House 1 High Avenue Letchworth Garden City Herts SG6 3RL to Morningside House, 1 High Avenue Letchworth Garden City SG6 3RL on 31 October 2016
26 Aug 2016 TM01 Termination of appointment of Josephine Ann Ward as a director on 1 July 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 AP01 Appointment of Mr Michael Peter Ward as a director on 1 July 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2