GENER8 SPACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Suite 2F Ribble Court Shuttleworth Mead Business Park Padiham Burnley Lancashire BB12 7NG to Suite 3H Ribble Court Shuttleworth Mead Business Park Padiham Burnley Lancashire BB12 7NG on 2025-03-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/10/2430 October 2024 Current accounting period extended from 2024-10-30 to 2024-12-31

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Termination of appointment of Jacob Rahman as a director on 2023-10-13

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

19/01/2319 January 2023 Appointment of Mr Jacob Rahman as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Christian James Earnshaw as a director on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Graham Chadwick on 2023-01-18

View Document

28/12/2228 December 2022 Registered office address changed from Unit 2D Mead Way Padiham Burnley BB12 7NG England to Suite 2F Ribble Court Shuttleworth Mead Business Park Padiham Burnley Lancashire BB12 7NG on 2022-12-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/05/1814 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CAINE

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM OFFICE B12-02 TAMESIDE HOUSE TAMESIDE BUSINESS PARK, WINDMILL LANE DENTON MANCHESTER M34 3QS ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 COMPANY NAME CHANGED GD IMMERSIVE LIMITED CERTIFICATE ISSUED ON 01/08/16

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 PREVSHO FROM 28/02/2016 TO 31/10/2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM MERCER HOUSE CHARLES STREET CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5PS

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information