GENTAY LIMITED

34 Links Drive, Radlett, WD7 8BE, England
StatusACTIVE
Company No.04607625
CategoryPrivate Limited Company
Incorporated03 Dec 2002
Age21 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

GENTAY LIMITED is an active private limited company with number 04607625. It was incorporated 21 years, 5 months, 29 days ago, on 03 December 2002. The company address is 34 Links Drive, Radlett, WD7 8BE, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2024

Action Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Address

Type: AD01

Old address: 34 Links Drive Links Drive Radlett WD7 8BE England

New address: 34 Links Drive Radlett WD7 8BE

Change date: 2024-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Address

Type: AD01

Old address: 9 Chartridge Court Marsh Lane Stanmore HA7 4HG England

New address: 34 Links Drive Links Drive Radlett WD7 8BE

Change date: 2023-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-27

New address: 9 Chartridge Court Marsh Lane Stanmore HA7 4HG

Old address: 8 Egmont Avenue Surbiton Surrey KT6 7AU

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Anne Nygate

Change date: 2015-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Address

Type: AD01

New address: 8 Egmont Avenue Surbiton Surrey KT6 7AU

Change date: 2015-07-26

Old address: 13 Goodwyn Avenue London NW7 3RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: 1 Gaitskell Road London SE9 2DL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Anne Nygate

Change date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-01

Officer name: Marie Anne Nygate

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Martin Julian Nygate

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Anne Nygate

Change date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Martin Julian Nygate

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-31

Officer name: Marie Anne Nygate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Old address: 86 Pangbourne Drive Stanmore Middlesex HA7 4RB

Change date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Julian Nygate

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Julian Nygate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Nygate

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Anne Nygate

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A E C ENGINEERING LTD

REDWITHER INN REDWITHER ROAD,WREXHAM,LL13 9RD

Number:07563005
Status:ACTIVE
Category:Private Limited Company

FRA INVESTMENTS LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11952286
Status:ACTIVE
Category:Private Limited Company

LATITUDE LIVING LTD

C/O PROPERTY ACCOUNTS LIMITED, 49,READING,RG1 2NX

Number:10747161
Status:ACTIVE
Category:Private Limited Company

PENLANE LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK,PORTISHEAD,BS20 7LZ

Number:01032003
Status:ACTIVE
Category:Private Limited Company

REDEMPTION DEVELOPMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09904181
Status:ACTIVE
Category:Private Limited Company

RETFORD ROADWAYS LIMITED

UNIT 172 BOUGHTON IND EST,NR OLLERTON,NG22 9LD

Number:02067838
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source