GINGERSNAP CONSULTING LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-08-22 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-09-09 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-31 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-13 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-07-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-06-27 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ELISABETH TOBIN / 06/09/2018
2018-09-06 update statutory_documents CESSATION OF REBECCA JONES AS A PSC
2018-08-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH TOBIN / 25/05/2016
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2016-12-20 delete sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2016-12-20 delete sic_code 47250 - Retail sale of beverages in specialised stores
2016-12-20 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2016-12-20 insert company_previous_name VIVINO WINES LIMITED
2016-12-20 insert sic_code 70229 - Management consultancy activities other than financial management
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-20 update name VIVINO WINES LIMITED => GINGERSNAP CONSULTING LIMITED
2016-11-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-07 update statutory_documents COMPANY NAME CHANGED VIVINO WINES LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-07-08 insert sic_code 62020 - Information technology consultancy activities
2016-07-08 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-08 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-02 update statutory_documents 18/05/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address UNIT 38 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN CF44 9UP
2015-09-08 insert address SEVERN HOUSE HAZELL DRIVE NEWPORT SOUTH WALES WALES NP10 8FY
2015-09-08 update registered_address
2015-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 1 RIVERSIDE COURT PENYCAE SWANSEA SA9 1YW WALES
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM UNIT 38 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN CF44 9UP
2015-07-10 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-07-10 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-06-15 update statutory_documents 18/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-03 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 38 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN UNITED KINGDOM CF44 9UP
2014-07-07 insert address UNIT 38 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN CF44 9UP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-07-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-06-12 update statutory_documents 18/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-11 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5134 - Wholesale of alcohol and other drinks
2013-06-21 delete sic_code 5225 - Retail alcoholic & other beverages
2013-06-21 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2013-06-21 insert sic_code 47250 - Retail sale of beverages in specialised stores
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-05-18 => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2013-05-20 update statutory_documents 18/05/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 18/05/12 FULL LIST
2011-12-08 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 18/05/11 FULL LIST
2010-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2010 FROM SALUBRIOUS HOUSE SALUBRIOUS PLACE UPPER HIGH STREET CEFN COED MID GLAMORGAN CF48 2HW
2010-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION