THE GENERATE GROUP LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
28/03/2528 March 2025 | Application to strike the company off the register |
28/03/2528 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/01/245 January 2024 | Change of details for Mr Vinesh Khatwa as a person with significant control on 2024-01-03 |
04/01/244 January 2024 | Director's details changed for Mr Vinesh Khatwa on 2024-01-03 |
04/01/244 January 2024 | Change of details for Mr Vinesh Khatwa as a person with significant control on 2024-01-03 |
04/01/244 January 2024 | Registered office address changed from 59 Charlotte Avenue Fairfield Hitchin SG5 4GQ United Kingdom to 56 New Street Shefford Bedfordshire SG17 5BP on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mr Vinesh Khatwa on 2024-01-03 |
02/01/242 January 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 59 Charlotte Avenue Fairfield Hitchin SG5 4GQ on 2024-01-02 |
02/01/242 January 2024 | Change of details for Mr Vinesh Khatwa as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Director's details changed for Mr Vinesh Khatwa on 2024-01-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with updates |
11/05/2311 May 2023 | Director's details changed for Mr Vinesh Khatwa on 2023-05-10 |
11/05/2311 May 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-11 |
15/02/2315 February 2023 | Change of details for Mr Vinesh Khatwa as a person with significant control on 2022-12-31 |
15/02/2315 February 2023 | Cessation of Emma Jane O'connell as a person with significant control on 2022-12-31 |
15/02/2315 February 2023 | Termination of appointment of Emma Jane O'connell as a director on 2022-12-31 |
07/02/237 February 2023 | Satisfaction of charge 120480010001 in full |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-12 with updates |
18/06/2118 June 2021 | Change of details for Mr Vinesh Khatwa as a person with significant control on 2019-10-21 |
17/06/2117 June 2021 | Notification of Emma Jane O'connell as a person with significant control on 2019-11-19 |
17/06/2117 June 2021 | Withdrawal of a person with significant control statement on 2021-06-17 |
17/06/2117 June 2021 | Notification of a person with significant control statement |
10/06/2110 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR VINESH KHATWA / 12/06/2020 |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE O'CONNELL / 06/05/2020 |
06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINESH KHATWA / 06/05/2020 |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA ENGLAND |
06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120480010001 |
09/12/199 December 2019 | 18/11/19 STATEMENT OF CAPITAL GBP 150 |
02/12/192 December 2019 | DIRECTOR APPOINTED MISS EMMA JANE O'CONNELL |
25/11/1925 November 2019 | CESSATION OF MANSI KHATWA AS A PSC |
25/11/1925 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINESH KHATWA |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR VINESH KHATWA |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MANSI KHATWA |
13/06/1913 June 2019 | 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