GENERATION FOR CHANGE AND DEVELOPMENT- GENCAD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from Unit 4 Red Lion Court Alexandra Road Hounslow TW3 1JS England to Unit 5 Red Lion Court Alexandra Road Hounslow TW3 1JS on 2025-03-20

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Registered office address changed from 190 Mortlake Road Ilford Essex IG1 2TB to Unit 4 Red Lion Court Alexandra Road Hounslow TW3 1JS on 2024-09-03

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

17/06/2117 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDIRASHID ADAN KHALIF ALI

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ABDIRAHMAN ABDI

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHABAN IBRAHIM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MS NATASHA CATHERINE PEARCE

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR AHMED OLAD

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ABUBAKAR HUSSEIN

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/02/1818 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/07/165 July 2016 10/06/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 10/06/15 NO MEMBER LIST

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ABUBAKAR ABDI HUSSEIN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 10/06/14 NO MEMBER LIST

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR SHABAN ALI IBRAHIM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 10/06/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/08/1223 August 2012 DIRECTOR APPOINTED MR MUSTAFA ADAN

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAHAT ISMAEIL

View Document

17/08/1217 August 2012 10/06/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR OSMAN SHEIKH

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMED OSMAN

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1213 June 2012 ARTICLES OF ASSOCIATION

View Document

09/05/129 May 2012 ARTICLES OF ASSOCIATION

View Document

04/04/124 April 2012 ARTICLES OF ASSOCIATION

View Document

27/07/1127 July 2011 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

27/07/1127 July 2011 10/06/11 NO MEMBER LIST

View Document

19/07/1019 July 2010 ARTICLES OF ASSOCIATION

View Document

19/07/1019 July 2010 ALTER ARTICLES 26/06/2010

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VB NEWCO LIMITED


  • 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