GENERATE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 7 Higher Raikes Drive Skipton BD23 1FF England to Stock Ghyll Barn Tholthorpe York YO61 1SN on 2025-06-04

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

10/08/2410 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

25/07/2325 July 2023 Registered office address changed from Lamellyn Vean Probus Truro TR2 4HG England to 7 Higher Raikes Drive Skipton BD23 1FF on 2023-07-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

07/08/187 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE AVINIA MASKILL / 30/11/2016

View Document

02/04/182 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE AVINIA MASKILL / 30/11/2016

View Document

02/04/182 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MASKILL / 30/11/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

27/08/1727 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM C/O C/O GISELA SHARPE 16 AUSTIN ROAD AUSTIN ROAD WOODLEY READING RG5 4EJ ENGLAND

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM LINDEN, LONG BOTTOM LANE JORDANS BEACONSFIELD BUCKINGHAMSHIRE HP9 2UT

View Document

03/12/153 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/12/142 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/12/1311 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

05/12/115 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/11/1029 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE AVINIA MASKILL / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MASKILL / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 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