Advanced company searchLink opens in new window

GENTE GROUP LIMITED

Company number 11484739

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Feb 2021 AD01 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 17 Spring Farm Mews Wilsden Bradford BD15 0EF on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Christine Elisabeth Maria England as a director on 23 November 2020
24 Nov 2020 AP01 Appointment of Mrs Christine Elisabeth Maria England as a director on 23 November 2020
02 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
02 Sep 2020 CH01 Director's details changed for Miss Donna Marie Macphee on 2 September 2020
02 Sep 2020 CH01 Director's details changed for Mrs Caroline Margaretha Maria Cording on 2 September 2020
02 Sep 2020 PSC04 Change of details for Miss Donna Marie Macphee as a person with significant control on 2 September 2020
02 Sep 2020 PSC04 Change of details for Mrs Caroline Margaretha Maria Cording as a person with significant control on 2 September 2020
01 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
29 May 2020 CH01 Director's details changed for Mr Philip Alan Cording on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr Philip Alan Cording on 29 May 2020
14 Feb 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 14 February 2020
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
03 Jan 2019 AP01 Appointment of Mr Philip Alan Cording as a director on 1 January 2019
11 Dec 2018 AD01 Registered office address changed from 6 the Mead Mollington Banbury Oxfordshire OX17 1DN United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 December 2018
26 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted