Advanced company searchLink opens in new window

GENERATE UK LIMITED

Company number 06514515

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)
20 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from Unit 13 Thatcham Business Village First Floor, Colthrop Way Thatcham Berkshire RG19 4LW to Merlin House Brunel Road Theale Reading RG7 4AB on 13 March 2023
30 Dec 2022 MR04 Satisfaction of charge 065145150002 in full
22 Dec 2022 OC S1096 Court Order to Rectify
08 Dec 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 065145150004, created on 14 December 2021
21 Oct 2022 MR01 Registration of charge 065145150003, created on 19 October 2022
06 Jun 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with updates
12 Apr 2022 PSC02 Notification of Broadlight Group Limited as a person with significant control on 14 December 2021
12 Apr 2022 PSC07 Cessation of Joe Barrie Robert Baily as a person with significant control on 14 December 2021
12 Apr 2022 PSC07 Cessation of Cassandra Yvette Baily as a person with significant control on 14 December 2021
25 Mar 2022 AP01 Appointment of Mr Alex Lambert as a director on 25 March 2022
29 Dec 2021 ANNOTATION Rectified Details on the form MR01 was removed from the public register on 22/12/2022 pursuant to order of court.
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/12/2021
15 Dec 2021 TM01 Termination of appointment of Joe Barrie Robert Baily as a director on 14 December 2021
15 Dec 2021 TM02 Termination of appointment of Joe Barrie Robert Baily as a secretary on 14 December 2021
15 Dec 2021 TM02 Termination of appointment of Cassandra Yvette Baily as a secretary on 14 December 2021
15 Dec 2021 AP01 Appointment of Mr Seoras Alexander Kirkpatrick as a director on 14 December 2021
15 Dec 2021 AP01 Appointment of Mr Kristian Gough as a director on 14 December 2021
15 Dec 2021 AP01 Appointment of Mr Kieran Mikhail Monteil as a director on 14 December 2021
13 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
29 Nov 2021 PSC04 Change of details for Mr Joe Barrie Robert Baily as a person with significant control on 15 February 2019