GERNBROOK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewCertificate of change of name

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Registered office address changed from Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH England to Unit M302, Trident Business Centre Bickersteth Road London SW17 9SH on 2024-08-19

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR OLIVIER ADAM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVIER ADAM

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR JULY CHAN QUEE LIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 89 BICKERSTETH ROAD TRIDENT BUSINESS CENTRE UNIT M228 TOOTING --- SELECT --- SW17 9SH

View Document

08/11/138 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY OLIVIER BASSOU

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY CAROL WAGHORN

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BASSOU

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 2ND FLOOR 124-126 BROMPTON ROAD LONDON PO BOX 508

View Document

09/11/129 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER PIERRE ADAM / 16/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER BASSOU / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PIERRE ADAM / 16/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / OLIVIER BASSOU / 29/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 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