Advanced company searchLink opens in new window

GINSBERG HOLDINGS LIMITED

Company number 06599740

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)
17 Jul 2024 AD01 Registered office address changed from 114-118 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA England to 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA on 17 July 2024
17 Jul 2024 AD01 Registered office address changed from First Floor Maddox House 1 Maddox Street London W1S 2PZ to 114-118 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA on 17 July 2024
13 Jun 2024 TM01 Termination of appointment of Vijay Kumar Malde as a director on 1 June 2024
13 Jun 2024 TM02 Termination of appointment of Vijay Kumar Malde as a secretary on 1 June 2024
31 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
06 May 2022 AP03 Appointment of Mr Vijay Kumar Malde as a secretary on 6 May 2022
06 May 2022 TM02 Termination of appointment of Surendra Shah as a secretary on 6 May 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 PSC01 Notification of Sylvia Barbara Jeffery as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 60,000
07 Mar 2016 AA Accounts for a small company made up to 31 May 2015