Advanced company searchLink opens in new window

GENER8 NOW LIMITED

Company number 06457443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
20 Sep 2023 AA Micro company accounts made up to 30 June 2023
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
25 Jan 2023 CH01 Director's details changed for Miss Alexandra Victoria Crowther on 11 November 2022
25 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with updates
20 Jun 2022 AP01 Appointment of Miss Alexandra Victoria Crowther as a director on 20 June 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
07 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
06 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
28 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
18 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Feb 2016 TM01 Termination of appointment of Richard Anthony Walker as a director on 1 January 2016
22 Feb 2016 AD01 Registered office address changed from Unit 6B Ashbrooke Park, Parkside Lane Leeds West Yorkshire LS11 5SF to 2 Ambleside Drive Walton Wakefield West Yorkshire WF2 6TJ on 22 February 2016
10 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014