GENERALS CORNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH England to St James House C/O Accounts Navigator 27-43 Eastern Road Romford Essex RM1 3NH on 2025-08-26

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

28/10/2428 October 2024 Change of details for Mr Abdul Kareem Enahoro as a person with significant control on 2024-10-24

View Document

28/10/2428 October 2024 Director's details changed for Mr Abdul Kareem Enahoro on 2024-10-24

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

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

View Accounts

27/10/2327 October 2023 Certificate of change of name

View Document

24/10/2324 October 2023 Change of details for Mr Abdul Kareem Enahoro as a person with significant control on 2023-04-01

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2023-04-03

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Abdul Kareem Enahoro as a person with significant control on 2022-10-07

View Document

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

View Accounts

21/10/2121 October 2021 Director's details changed for Mr Abdul Kareem Enahoro on 2021-10-18

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR ABDUL KAREEM ENAHORO / 17/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KAREEM ENAHORO / 17/10/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 23 CANADIAN AVENUE LONDON SE6 3BA ENGLAND

View Document

17/10/1917 October 2019 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