Advanced company searchLink opens in new window

MYERS DAVISON GINGER LIMITED

Company number 04648496

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)
25 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2021 CH01 Director's details changed for Mr John Brian Davison on 26 March 2021
29 Mar 2021 PSC04 Change of details for Mr John Brian Davison as a person with significant control on 26 March 2021
28 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 30 April 2019
30 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
07 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
14 Jan 2015 TM02 Termination of appointment of Yvonne Anne Davison as a secretary on 11 December 2014
06 Nov 2014 CH01 Director's details changed for Mr John Brian Davison on 5 November 2014
17 Oct 2014 AP03 Appointment of Ms Emma Louise Crocker as a secretary on 14 October 2014