- Company Overview for GENTE GROUP LIMITED (11484739)
- Filing history for GENTE GROUP LIMITED (11484739)
- People for GENTE GROUP LIMITED (11484739)
- More for GENTE GROUP LIMITED (11484739)
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
|