GENCO DEVELOPMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Declaration of solvency

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to C/O Frp Advisory Trading Ltd, 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-04-18

View Document

18/04/2518 April 2025 Resolutions

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/01/2416 January 2024 Change of details for Anatoly Skurov as a person with significant control on 2023-04-26

View Document

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

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Natacha Nathalie Onawelho-Loren as a director on 2022-12-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIRBY

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATACHA NATHALIE ONAWELHO-LOREN / 01/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / ANATOLY SKUROV / 15/12/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATACHA NATHALIE ONAWELHO-LOREN / 13/06/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL KIRBY / 13/06/2017

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED RICHARD HAROLD CHESTER

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR SOURKOV

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED JONATHAN PAUL KIRBY

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED NATACHA NATHALIE ONAWELHO-LOREN

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

23/09/1623 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 02/11/2015

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ADOPT ARTICLES 28/07/2015

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SOURKOV / 01/06/2014

View Document

10/02/1510 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 01/06/2014

View Document

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

View Accounts

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

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

View Accounts

12/09/1312 September 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

03/09/133 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

14/08/1214 August 2012 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