Advanced company searchLink opens in new window

GENCO IMPORTS LIMITED

Company number 11511721

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 Oct 2023 CH01 Director's details changed for Mr Ali Yalcin on 30 October 2023
30 Oct 2023 PSC04 Change of details for Mr Ali Yalcin as a person with significant control on 30 October 2023
18 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 May 2023
25 Aug 2022 CH01 Director's details changed for Mr Ali Yalcin on 25 August 2022
25 Aug 2022 PSC04 Change of details for Mr Ali Yalcin as a person with significant control on 25 August 2022
19 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
12 Jun 2022 AA Micro company accounts made up to 31 May 2022
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 31 May 2021
21 May 2021 CH01 Director's details changed for Mr Ali Yalcin on 21 May 2021
21 May 2021 PSC04 Change of details for Mr Ali Yalcin as a person with significant control on 20 February 2021
18 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
04 Mar 2020 AD01 Registered office address changed from Unit 18, Ashley House Ashley Road London N17 9LZ England to Unit 3B Berol House 25 Ashley Road Tottenham Hale London N17 9LJ on 4 March 2020
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
06 Jun 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 May 2019
11 May 2019 CH01 Director's details changed for Mr Ali Yalcin on 11 May 2019
11 May 2019 PSC04 Change of details for Mr Ali Yalcin as a person with significant control on 11 May 2019
10 May 2019 PSC04 Change of details for Mr Ali Yalcin as a person with significant control on 10 May 2019
16 Oct 2018 CH01 Director's details changed for Mr Ali Yalcin on 3 October 2018
16 Oct 2018 PSC04 Change of details for Mr Ali Yalcin as a person with significant control on 3 October 2018
11 Oct 2018 AD01 Registered office address changed from 19 Queen's Mews Queens Mews London W2 4BZ United Kingdom to Unit 18, Ashley House Ashley Road London N17 9LZ on 11 October 2018
10 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted