About

Registered Number: 04337629
Date of Incorporation: 11/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Heath, Stoke Hill, Stoke, Andover, Hampshire, SP11 0LS

 

Having been setup in 2001, Gingercat Technologies Ltd have registered office in Andover in Hampshire, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 13 January 2003
395 - Particulars of a mortgage or charge 18 July 2002
MEM/ARTS - N/A 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
CERTNM - Change of name certificate 17 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.