THE GENCOM GROUP LIMITED

05885137
18 UPPER PARK ROAD BROMLEY UNITED KINGDOM BR1 3HT

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