- Company Overview for GENTRACK HOLDINGS (UK) LTD (10689961)
- Filing history for GENTRACK HOLDINGS (UK) LTD (10689961)
- People for GENTRACK HOLDINGS (UK) LTD (10689961)
- Charges for GENTRACK HOLDINGS (UK) LTD (10689961)
- More for GENTRACK HOLDINGS (UK) LTD (10689961)
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) |
---|---|---|---|
03 Feb 2020 | TM01 | Termination of appointment of Timothy Mark Bluett as a director on 31 January 2020 | |
05 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
25 Mar 2019 | MR04 | Satisfaction of charge 106899610001 in full | |
20 Feb 2019 | PSC02 | Notification of Gentrack Group Ltd as a person with significant control on 24 March 2017 | |
10 Oct 2018 | AA | Full accounts made up to 30 September 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Mr John Patrick Clifford on 1 August 2018 | |
23 May 2018 | AP01 | Appointment of Mr Timothy Mark Bluett as a director on 10 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of David Michael Ingram as a director on 19 March 2018 | |
27 Oct 2017 | AD01 | Registered office address changed from Thames Central Hatfield Road Slough SL1 1QE United Kingdom to 203 Eversholt Street London NW1 1BU on 27 October 2017 | |
01 Jun 2017 | MR01 | Registration of charge 106899610001, created on 23 May 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Ian Clive Black on 3 April 2017 | |
24 Mar 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 30 September 2017 | |
24 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-24
|