GENCO IMPORTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Withdrawal of a person with significant control statement on 2024-07-02

View Document

02/07/242 July 2024 Notification of Ognyan Ognyanov Georgiev as a person with significant control on 2024-07-02

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

15/01/2115 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

18/02/2018 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OGNYAN OGNYANOV GEORGIEV / 01/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 77 DONNYBROOK ROAD LONDON SW16 5AY ENGLAND

View Document

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

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, NO UPDATES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 65 INGRAM ROAD THORNTON HEATH SURREY CR7 8EF

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 SAIL ADDRESS CREATED

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 65 INGRAM ROAD THORNTON HEATH SURREY CR7 8EF ENGLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 48 HELMSDALE ROAD LONDON SW16 5XQ UNITED KINGDOM

View Document

27/01/1527 January 2015 Annual return made up to 5 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/135 September 2013 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