Advanced company searchLink opens in new window

GENCORE LIMITED

Company number 04587567

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)
17 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
01 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from 55 Baker Street 55 Baker Street 4th Floor London W1U 8EW England to Kings Oak House 9a Linksway Northwood Middlesex HA6 2XA on 5 November 2018
09 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
14 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Sep 2016 AD01 Registered office address changed from C/O Mr Stanley Fink 52 Queen Anne Street London W1G 8HL to 55 Baker Street 55 Baker Street 4th Floor London W1U 8EW on 7 September 2016
24 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
24 Nov 2015 CH01 Director's details changed for Mrs Barbara Toni Fink on 30 June 2015
24 Nov 2015 CH03 Secretary's details changed for Lord Stanley Fink on 30 June 2015
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
14 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2