GENCOM TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/11/228 November 2022 | Director's details changed for Mr Shine Joseph on 2022-11-08 |
08/11/228 November 2022 | Change of details for Mr Shine Joseph as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to 69 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2022-11-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
24/04/1824 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHINE JOSEPH |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SHINE JOSEPH / 23/06/2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JASPAL GILL |
24/01/1424 January 2014 | DIRECTOR APPOINTED MR JASPAL GILL |
16/01/1416 January 2014 | 16/01/14 STATEMENT OF CAPITAL GBP 1000 |
02/07/132 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHINE JOSEPH / 15/10/2012 |
06/07/126 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK STEWART |
13/10/1113 October 2011 | DIRECTOR APPOINTED MR MARK JULIAN STEWART |
14/06/1114 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHINE JOSEPH / 01/10/2009 |
30/06/0930 June 2009 | DIRECTOR APPOINTED SHINE JOSEPH |
16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
12/06/0912 June 2009 | 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