EXECUTIVE GENERATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-27

View Document

21/11/2421 November 2024 Secretary's details changed for Mr Giulio David Morgan Rees Franzinetti on 2024-11-21

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

15/05/2415 May 2024 Registered office address changed from 16B North End Road London NW11 7PH to 31 Fairview Way Edgware HA8 8JE on 2024-05-15

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2022-12-28

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-29

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GIULIO DAVID MORGAN REES FRANZINETTI / 24/04/2019

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GIULIO DAVID MORGAN REES FRANZINETTI / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. GIULIO DAVID MORGAN REES FRANZINETTI / 24/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GIULIO DAVID MORGAN REES FRANZINETTI / 14/04/2019

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR GIULIO DAVID MORGAN REES FRANZINETTI

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED ANTEADEM LIMITED CERTIFICATE ISSUED ON 30/08/18

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY LACHMAN SMITH ASSOCIATES LIMITED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

05/05/165 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/05/1517 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GIULIO DAVID MORGAN REES FRANZINETTI / 20/11/2012

View Document

15/11/1215 November 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

25/03/1225 March 2012 CORPORATE SECRETARY APPOINTED LACHMAN SMITH ASSOCIATES LIMITED

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, SECRETARY ASHGROVE SECRETARIES LIMITED

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHGROVE SECRETARIES LIMITED / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIULIO FRANZINETTI / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 26/02/09 FULL LIST AMEND

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR VALERIA CANZI

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK BAILEY

View Document

03/06/083 June 2008 SECRETARY APPOINTED ASHGROVE SECRETARIES LIMITED

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM SJD HEAD OFFICE HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY UNITED KINGDOM

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY SJD SECRETARIES

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company