WE ARE GENERATOR LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Cessation of Nicky O'malley as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

17/01/1317 January 2013 COMPANY NAME CHANGED IN HOUSE PLACEMENTS LIMITED CERTIFICATE ISSUED ON 17/01/13

View Document

17/01/1317 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICKY O'MALLEY / 26/07/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP OMALLEY / 26/07/2011

View Document

06/01/116 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP OMALLEY / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKY O'MALLEY / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP OMALLEY / 27/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKY O'MALLEY / 27/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP OMALLEY / 27/11/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP OMALLEY / 25/09/2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP OMALLEY / 25/09/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICKY O'MALLEY / 25/09/2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM RITTENER

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICKY O'MALLEY / 26/11/2008

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP OMALLEY / 26/11/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/088 December 2008 NC INC ALREADY ADJUSTED 24/10/08

View Document

08/12/088 December 2008 SDIV 27/10/2008

View Document

08/12/088 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/088 December 2008 GBP NC 1000/1500 27/10/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM ENTERPRISE HOUSE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LZ

View Document

11/06/0811 June 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: KBC BUILDING 2 GAYTON ROAD HARROW ON THE HILL HA1 2XU

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 3 QUEENS TERRACE ISLEWORTH TW7 7DB

View Document

16/10/0616 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