GENERATE4U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS ADRIANA ABABII

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE-MEARS

View Document

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

View Accounts

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETRE-MEARS / 01/12/2013

View Document

03/11/143 November 2014 Annual return made up to 1 November 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

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETRE-MEARS / 10/09/2012

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR EDWARD PETRE-MEARS

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR MIEKE HOOGLAND

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIEKE HOOGLAND / 01/10/2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

05/12/095 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

28/07/0428 July 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: G OFFICE CHANGED 14/01/03 SUITE 26236 72 NEW BOND STREET LONDON W1S 1RR

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 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


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