GE-NI (UK) LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
30/07/2530 July 2025 New | Application to strike the company off the register |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-08-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BARCLAYS BANK CHAMBERS 2 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 5AA UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA CLARE GEORGIOU / 21/03/2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICOLA / 21/03/2017 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM BARCLAYS BANK CHAMBERS, 2 NORTHGATE, CLECKHEATON WEST YORKSHIRE BD19 5AA |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICOLA / 21/03/2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/09/1212 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1131 August 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
31/08/1131 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA CLARE GEORGIOU / 25/08/2011 |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
08/10/098 October 2009 | Annual return made up to 25 August 2009 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/08/0827 August 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0712 December 2007 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: NATWEST BANK CHAMBERS 42 MARKET PLACE HECKMONDWIKE WEST YORKSHIRE WF16 0HU |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
25/08/0625 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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