THE GENERATE GROUP LTD

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Change of details for Mr Vinesh Khatwa as a person with significant control on 2024-01-03

View Document

04/01/244 January 2024 Director's details changed for Mr Vinesh Khatwa on 2024-01-03

View Document

04/01/244 January 2024 Change of details for Mr Vinesh Khatwa as a person with significant control on 2024-01-03

View Document

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

View Document

04/01/244 January 2024 Director's details changed for Mr Vinesh Khatwa on 2024-01-03

View Document

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

View Document

02/01/242 January 2024 Change of details for Mr Vinesh Khatwa as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Vinesh Khatwa on 2024-01-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Vinesh Khatwa on 2023-05-10

View Document

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

View Document

15/02/2315 February 2023 Change of details for Mr Vinesh Khatwa as a person with significant control on 2022-12-31

View Document

15/02/2315 February 2023 Cessation of Emma Jane O'connell as a person with significant control on 2022-12-31

View Document

15/02/2315 February 2023 Termination of appointment of Emma Jane O'connell as a director on 2022-12-31

View Document

07/02/237 February 2023 Satisfaction of charge 120480010001 in full

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

18/06/2118 June 2021 Change of details for Mr Vinesh Khatwa as a person with significant control on 2019-10-21

View Document

17/06/2117 June 2021 Notification of Emma Jane O'connell as a person with significant control on 2019-11-19

View Document

17/06/2117 June 2021 Withdrawal of a person with significant control statement on 2021-06-17

View Document

17/06/2117 June 2021 Notification of a person with significant control statement

View Document

10/06/2110 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR VINESH KHATWA / 12/06/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE O'CONNELL / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINESH KHATWA / 06/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA ENGLAND

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120480010001

View Document

09/12/199 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 150

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MISS EMMA JANE O'CONNELL

View Document

25/11/1925 November 2019 CESSATION OF MANSI KHATWA AS A PSC

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINESH KHATWA

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR VINESH KHATWA

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MANSI KHATWA

View Document

13/06/1913 June 2019 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