GENERIS UNDERWRITING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-16 with updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Change of details for Mr Andrew Francis as a person with significant control on 2021-01-13 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Registered office address changed from 22 Hollyhedge Road West Bromwich West Midlands B71 3AA England to 3 the Cottages Deva City Office Park Trinity Way Salford Greater Manchester M3 7BE on 2023-06-06 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-16 with updates |
12/01/2312 January 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-16 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/11/2023 November 2020 | Registered office address changed from , Highdown House 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England to 3 the Cottages Deva City Office Park Trinity Way Salford Greater Manchester M3 7BE on 2020-11-23 |
04/06/204 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
19/03/2019 March 2020 | ADOPT ARTICLES 10/03/2020 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/06/194 June 2019 | SUB-DIVISION 06/05/19 |
04/06/194 June 2019 | VARYING SHARE RIGHTS AND NAMES |
24/05/1924 May 2019 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
24/05/1924 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1924 May 2019 | COMPANY NAME CHANGED GEN2 BROKER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1817 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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