GENERIC ONLINE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JAMES MCDONALD

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 37 SUNNINGDALE HOUSE CALDECOTTE LAKE DRIVE CALDECOTTE LAKE BUSINESS PARK MILTON KEYNES MK7 8LF

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM ST ANDREWS HOUSE CALDECOTTE LAKE DRIVE CALDECOTTE BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK7 8LE

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAYNES

View Document

02/12/102 December 2010 DIRECTOR APPOINTED NICHOLAS EDMUND BURROWS

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 2 ESKAN COURT CAMPBELL PARK MILTON KEYNES BUCKINGHAMSHIRE MK9 4AN

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: CBX2 406-412 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED SILBURY 219 LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

02/10/002 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

03/08/003 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information