GEN TECH HOLDINGS (N.I.) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 25 Shore Road Holywood BT18 9HX Northern Ireland to Century House 40 Crescent Business Park Lisburn BT28 2GN on 2025-05-07

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-02-28

View Document

01/10/241 October 2024 Satisfaction of charge NI6763050002 in full

View Document

01/10/241 October 2024 Satisfaction of charge NI6763050001 in full

View Document

30/08/2430 August 2024 Registration of charge NI6763050003, created on 2024-08-29

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Stuart Mowatt on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mr Stuart Mowatt as a person with significant control on 2024-01-17

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Registration of charge NI6763050002, created on 2023-07-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Notification of Christine Ann Mowatt as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Notification of Corrina Marie Reid as a person with significant control on 2023-01-31

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Stuart Mowatt on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Joseph Reid on 2022-01-20

View Document

18/03/2118 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 140

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6763050001

View Document

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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