Advanced company searchLink opens in new window

A GENERATE LTD

Company number 11361251

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)
15 Dec 2023 AP01 Appointment of Mrs Nida Amin as a director on 12 December 2023
08 Nov 2023 AA Micro company accounts made up to 31 May 2023
25 Oct 2023 AD01 Registered office address changed from C/O Burney Tomar Ltd, 32 Nova Road Croydon CR0 2TL United Kingdom to 4 Cuttsfield Terrace Hemel Hempstead HP1 2AW on 25 October 2023
14 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 May 2022
09 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
05 Aug 2022 AD01 Registered office address changed from 1 Grovebury Farm Close Leighton Buzzard LU7 4EQ England to C/O Burney Tomar Ltd, 32 Nova Road Croydon CR0 2TL on 5 August 2022
27 May 2022 AA Micro company accounts made up to 31 May 2021
20 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Mina Bouassid as a director on 31 December 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
22 Apr 2021 AP01 Appointment of Mrs Mina Bouassid as a director on 15 April 2021
22 Sep 2020 AA Micro company accounts made up to 31 May 2020
18 Aug 2020 AD01 Registered office address changed from 121a Mandeville Road Northolt UB5 4LY United Kingdom to 1 Grovebury Farm Close Leighton Buzzard LU7 4EQ on 18 August 2020
20 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
26 Jun 2018 AD01 Registered office address changed from C/O Burney Tomar Ltd 3rd Floor, 51-53 London Road Croydon Surrey CR0 2RF United Kingdom to 121a Mandeville Road Northolt UB5 4LY on 26 June 2018
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted