GENERIC ONLINE LIMITED

04046713
MK7 8LF BUILDING 3 CALDECOTTE LAKE BUSINESS PARK CALDECOTTE LAKE DRIVE MK7 8LF

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 2 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 2 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 officers Appointment of secretary (Mr James Mcdonald) 2 Buy now
02 Aug 2022 officers Termination of appointment of secretary (Yvonne Sandra Dixey) 1 Buy now
08 Dec 2021 accounts Annual Accounts 2 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 5 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 officers Termination of appointment of director (Nicholas Edmund Burrows) 1 Buy now
24 Mar 2020 officers Appointment of director (Mr James Mcdonald) 2 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 5 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2017 accounts Annual Accounts 5 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
05 Aug 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 annual-return Annual Return 3 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
13 Dec 2011 accounts Annual Accounts 5 Buy now
05 Aug 2011 annual-return Annual Return 3 Buy now
02 Dec 2010 officers Appointment of director (Nicholas Edmund Burrows) 3 Buy now
02 Dec 2010 officers Termination of appointment of director (Ian Haynes) 2 Buy now
20 Oct 2010 accounts Annual Accounts 5 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 5 Buy now
08 Sep 2009 annual-return Return made up to 03/08/09; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
06 Aug 2008 annual-return Return made up to 03/08/08; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
07 Aug 2007 annual-return Return made up to 03/08/07; full list of members 2 Buy now
07 Dec 2006 accounts Annual Accounts 5 Buy now
07 Aug 2006 annual-return Return made up to 03/08/06; full list of members 2 Buy now
11 Jan 2006 accounts Annual Accounts 5 Buy now
10 Aug 2005 annual-return Return made up to 03/08/05; full list of members 2 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: 2 eskan court campbell park milton keynes buckinghamshire MK9 4AN 1 Buy now
10 Nov 2004 accounts Annual Accounts 5 Buy now
17 Aug 2004 annual-return Return made up to 03/08/04; full list of members 6 Buy now
16 Aug 2003 annual-return Return made up to 03/08/03; full list of members 6 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: CBX2 406-412 midsummer boulevard central milton keynes buckinghamshire MK9 2EA 1 Buy now
04 Feb 2003 accounts Annual Accounts 5 Buy now
12 Aug 2002 annual-return Return made up to 03/08/02; full list of members 6 Buy now
21 Jan 2002 accounts Annual Accounts 5 Buy now
06 Sep 2001 annual-return Return made up to 03/08/01; full list of members 6 Buy now
10 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2000 accounts Accounting reference date shortened from 31/08/01 to 31/03/01 1 Buy now
02 Oct 2000 address Registered office changed on 02/10/00 from: 352 silbury court silbury boulevard milton keynes buckinghamshire MK9 2AF 1 Buy now
02 Oct 2000 officers Secretary resigned 1 Buy now
02 Oct 2000 officers Director resigned 1 Buy now
02 Oct 2000 officers New secretary appointed 2 Buy now
02 Oct 2000 officers New director appointed 2 Buy now
03 Aug 2000 incorporation Incorporation Company 17 Buy now