About

Registered Number: 04737740
Date of Incorporation: 17/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6 The Sidings, Station Road, Shepreth, Hertfordshire, SG8 6PZ,

 

Touch of Ginger Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 09 January 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 December 2014
SH03 - Return of purchase of own shares 05 November 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 17 January 2014
AD01 - Change of registered office address 10 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 25 February 2009
395 - Particulars of a mortgage or charge 18 June 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 08 June 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 11 February 2005
225 - Change of Accounting Reference Date 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
363s - Annual Return 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
MEM/ARTS - N/A 24 June 2003
RESOLUTIONS - N/A 21 June 2003
RESOLUTIONS - N/A 21 June 2003
RESOLUTIONS - N/A 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
123 - Notice of increase in nominal capital 21 June 2003
CERTNM - Change of name certificate 13 June 2003
287 - Change in situation or address of Registered Office 31 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.