Advanced company searchLink opens in new window

GEN 2 COMPOSITES LTD

Company number 13364543

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)
08 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
15 Dec 2023 AD01 Registered office address changed from Unit 27 Cannon Business Park Coseley WV14 8XQ England to Cannon Business Park Gough Road Coseley Dudley WV14 8XR on 15 December 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2023 RP04CS01 Second filing of Confirmation Statement dated 27 April 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 15.3848
04 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/05/2023
07 Mar 2023 MA Memorandum and Articles of Association
07 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2023 RP04AP01 Second filing for the appointment of Detlef Drafz as a director
03 Mar 2023 PSC01 Notification of Detlef Drafz as a person with significant control on 23 February 2023
03 Mar 2023 PSC04 Change of details for Frazer John Charles Barnes as a person with significant control on 23 February 2023
03 Mar 2023 AP01 Appointment of Mr Detlef Drafz as a director on 23 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2023
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 13.8463
22 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2023 SH02 Sub-division of shares on 13 February 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2023 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
17 Nov 2021 AP03 Appointment of Mrs Ye Lu as a secretary on 17 November 2021
28 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted