CMS GENERATION UK OPERATING PRIVATE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Appointment of Mr George William John Mullin as a secretary on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Vivek Gambhir as a secretary on 2024-08-21

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Muhammad Liaqat as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 2023-12-31

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-14

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Director's details changed for Abdelmajid Iraqui Houssaini on 2020-07-01

View Document

16/07/2116 July 2021 Director's details changed for Mohammed Abdulla Falah Jaber Al Ahbabi on 2020-07-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/04/2016

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED ABDELMAJID IRAQUI HOUSSAINI

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT GILLON

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MOHAMMED ABDULLA FALAH JABER AL AHBABI

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCGUINTY

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MR VIVEK GAMBHIR

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN WONG

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED GRANT GILLON

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK PEREZ

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED RYAN WONG

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERSLEY

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 DIRECTOR APPOINTED STEPHEN KERSLEY

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR CARL SHELDON

View Document

08/07/148 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MICHAEL MCGUINTY

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN PHILLIPS

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN LEWIS PHILLIPS / 03/02/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH PEREZ / 03/02/2013

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECT 519

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY APPOINTED STEVEN LEWIS PHILLIPS

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED FRANK JOSEPH PEREZ

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUKHTAR

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY FRANCOIS DUQUETTE

View Document

28/01/1128 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS DUQUETTE / 20/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS DUQUETTE / 20/05/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED CARL SHELDON

View Document

09/11/099 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED RICHARD RAMZI MUKHTAR

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BARKER-HOMEK

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARKER-HOMEK / 01/06/2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/08/0420 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP

View Document

03/09/033 September 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 S366A DISP HOLDING AGM 19/06/02

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information