THE GENCOM GROUP LIMITED

05885137
18 UPPER PARK ROAD BROMLEY UNITED KINGDOM BR1 3HT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Nov 2024 accounts Annual Accounts 3 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 3 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 accounts Annual Accounts 2 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Termination of appointment of secretary (Ujjal Saini) 1 Buy now
31 Dec 2016 accounts Annual Accounts 2 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 officers Appointment of secretary (Mr Ujjal Saini) 2 Buy now
27 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2015 accounts Annual Accounts 2 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
04 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Sep 2015 officers Change of particulars for director (David Charles William Alasdair Carruthers) 2 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
21 Aug 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
31 Aug 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 officers Termination of appointment of secretary (Blakelaw Secretaries Limited) 1 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2011 accounts Annual Accounts 2 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 2 Buy now
26 Jul 2010 annual-return Annual Return 5 Buy now
26 Jul 2010 officers Change of particulars for director (David Charles William Alasdair Carruthers) 2 Buy now
26 Jul 2010 officers Change of particulars for corporate secretary (Blakelaw Secretaries Limited) 2 Buy now
26 Jul 2010 address Move Registers To Sail Company 1 Buy now
26 Jul 2010 address Change Sail Address Company 1 Buy now
28 Sep 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
28 Sep 2009 address Location of register of members 1 Buy now
06 Apr 2009 accounts Annual Accounts 2 Buy now
28 Aug 2008 accounts Annual Accounts 1 Buy now
01 Aug 2008 annual-return Return made up to 24/07/08; full list of members 3 Buy now
06 Jun 2008 accounts Annual Accounts 2 Buy now
09 Oct 2007 annual-return Return made up to 24/07/07; full list of members 3 Buy now
06 Nov 2006 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
19 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Oct 2006 officers New director appointed 1 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
24 Jul 2006 incorporation Incorporation Company 13 Buy now