Advanced company searchLink opens in new window

GINGER CAT SOLUTIONS LIMITED

Company number 09466391

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)
22 Jan 2025 AA Micro company accounts made up to 29 February 2024
31 May 2024 AD01 Registered office address changed from Building 53a Unit 7, Third Avenue, Pensnett Estate Kingswinford West Midlands DY6 7XG England to 34 Oxford Road Wokingham RG41 2XZ on 31 May 2024
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2024 DS01 Application to strike the company off the register
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
29 Mar 2023 AA Micro company accounts made up to 28 February 2023
19 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 29 February 2020
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
01 Dec 2019 AA Micro company accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from 2 Perham Copse Laveys Lane Fareham PO15 6RX England to Building 53a Unit 7, Third Avenue, Pensnett Estate Kingswinford West Midlands DY6 7XG on 18 December 2018
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Nov 2017 AD01 Registered office address changed from Suite 116, Access Building Third Avenue Millbrook Southampton SO15 0LD England to 2 Perham Copse Laveys Lane Fareham PO15 6RX on 13 November 2017
25 Sep 2017 CH01 Director's details changed for Mr David Ernest Pike on 17 September 2017
25 Sep 2017 CH03 Secretary's details changed for David Pike on 17 September 2017
24 Sep 2017 AD01 Registered office address changed from 56 Bishop Street Shrewsbury SY2 5HD United Kingdom to Suite 116, Access Building Third Avenue Millbrook Southampton SO15 0LD on 24 September 2017
27 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates