GENERATIVE CONCEPTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

18/04/2518 April 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Change of details for Mrs Rebecca Joanne Saunders as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

15/10/2015 October 2020 PREVEXT FROM 30/01/2020 TO 31/05/2020

View Document

14/09/2014 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA SAUNDERS / 09/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JOANNE SAUNDERS / 09/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JOANNE SAUNDERS / 01/04/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JOANNE SAUNDERS / 01/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA SAUNDERS / 30/10/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

01/02/151 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA SAUNDERS / 11/04/2014

View Document

01/02/151 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA SAUNDERS / 01/01/2015

View Document

01/02/151 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA SAUNDERS / 02/05/2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM FAIRVIEW COTTAGE FROWENS LANE GORSLEY ROSS-ON-WYE HR9 7SJ

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

03/10/133 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

02/02/132 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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