Advanced company searchLink opens in new window

GINETTA LIMITED

Company number 07166220

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)
14 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
14 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
03 May 2019 AP01 Appointment of Mrs Zara Danielle Morris as a director on 1 May 2019
06 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
18 Sep 2018 AA Accounts for a small company made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
16 Nov 2017 AA Accounts for a small company made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Nov 2016 AA Full accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
06 Jan 2016 AA Full accounts made up to 31 March 2015
09 Oct 2015 TM01 Termination of appointment of Colin Taverner as a director on 9 October 2015
08 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
09 Jan 2015 AA Full accounts made up to 31 March 2014
30 Dec 2014 MR01 Registration of charge 071662200003, created on 23 December 2014
29 Dec 2014 MR04 Satisfaction of charge 1 in full
21 May 2014 MR04 Satisfaction of charge 2 in full
19 Mar 2014 AP01 Appointment of Mr Philip Miles Raven as a director
10 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
24 Sep 2013 AA Full accounts made up to 31 March 2013
30 Aug 2013 CERTNM Company name changed ginetta supercars LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
16 Jul 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
29 May 2013 MEM/ARTS Memorandum and Articles of Association
10 May 2013 AA Full accounts made up to 31 March 2012
10 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter transactions/terms of documents/authorisation 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association