GEN2 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Ajay Tailor as a secretary on 2025-06-03

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Change of details for Seventeen Group Limited as a person with significant control on 2024-06-28

View Document

05/07/245 July 2024 Registered office address changed from Old Pinters Yard 156 South Street Dorking RH4 2HF England to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2024-07-05

View Document

04/07/244 July 2024 Second filing of Confirmation Statement dated 2023-09-21

View Document

03/07/243 July 2024 Cessation of Jonathan Nottingham as a person with significant control on 2024-06-28

View Document

03/07/243 July 2024 Termination of appointment of Jonathan Nottingham as a director on 2024-06-28

View Document

03/07/243 July 2024 Termination of appointment of Paul Masters as a director on 2024-06-28

View Document

03/07/243 July 2024 Termination of appointment of Paul Dudley as a director on 2024-06-28

View Document

03/07/243 July 2024 Notification of Seventeen Group Limited as a person with significant control on 2024-06-28

View Document

03/07/243 July 2024 Appointment of Mr Ajay Tailor as a secretary on 2024-06-28

View Document

03/07/243 July 2024 Appointment of Mr Ajay Tailor as a director on 2024-06-28

View Document

03/07/243 July 2024 Previous accounting period extended from 2023-08-29 to 2023-12-31

View Document

03/07/243 July 2024 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to Old Pinters Yard 156 South Street Dorking RH4 2HF on 2024-07-03

View Document

28/06/2428 June 2024 Notification of Allison Nottingham as a person with significant control on 2023-09-01

View Document

28/06/2428 June 2024 Cessation of Allison Nottingham as a person with significant control on 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

23/10/2323 October 2023 Change of details for Mr Jonathan Nottingham as a person with significant control on 2023-09-20

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-08-30

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

21/10/2221 October 2022 Director's details changed for Mr Jonathan Nottingham on 2019-08-02

View Document

21/10/2221 October 2022 Director's details changed for Mr Paul Masters on 2020-11-17

View Document

21/10/2221 October 2022 Director's details changed for Mr Paul Masters on 2020-11-17

View Document

21/10/2221 October 2022 Change of details for Mr Jonathan Nottingham as a person with significant control on 2019-08-02

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Paul Dudley on 2020-11-17

View Document

04/10/224 October 2022 Second filing of Confirmation Statement dated 2020-09-23

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 Confirmation statement made on 2020-09-21 with updates

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NOTTINGHAM / 20/05/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NOTTINGHAM / 26/03/2019

View Document

23/04/1923 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR PAUL MASTERS

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 DIRECTOR APPOINTED MR PAUL DUDLEY

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NOTTINGHAM / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NOTTINGHAM / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NOTTINGHAM / 25/09/2017

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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