GENER8 NOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewNotification of Alexandra Victoria Saynor as a person with significant control on 2022-06-20

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Termination of appointment of Alexandra Victoria Saynor as a director on 2025-02-14

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Director's details changed for Miss Alexandra Victoria Crowther on 2022-11-11

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

06/12/176 December 2017 COMPANY NAME CHANGED GENER8 NOW TRADING AS GAROLLA LIMITED CERTIFICATE ISSUED ON 06/12/17

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED GENER8 NOW LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

22/02/1622 February 2016 Registered office address changed from , Unit 6B Ashbrooke Park,, Parkside Lane, Leeds, West Yorkshire, LS11 5SF to 2 Ambleside Drive Walton Wakefield West Yorkshire WF2 6TJ on 2016-02-22

View Document

22/02/1622 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 6B ASHBROOKE PARK, PARKSIDE LANE LEEDS WEST YORKSHIRE LS11 5SF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DALE MORRIS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DALE MORRIS

View Document

16/09/1316 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

11/01/1311 January 2013 Registered office address changed from , C/O, Rcm Business Centre, Dewsbury Road, Ossett, West Yorkshire, WF5 9nd on 2013-01-11

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O, RCM BUSINESS CENTRE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

11/01/1311 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR DALE MORRIS

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY WALKER

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA HIGSON

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MISS REBECCA JANE HIGSON

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MR JEREMY DAVID CROWTHER

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH LOCK

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY RALPH LOCK

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CROWTHER / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH RICHARD LOCK / 01/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR PAULA CROWTHER

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR JEREMY DAVID CROWTHER

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR RALPH RICHARD LOCK

View Document

19/12/0719 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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