GENTAY LIMITED
Status | ACTIVE |
Company No. | 04607625 |
Category | Private Limited Company |
Incorporated | 03 Dec 2002 |
Age | 21 years, 5 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Julian Nygate
Documents
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
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
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Nygate
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marie Anne Nygate
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
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
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
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
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
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
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
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
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
REDWITHER INN REDWITHER ROAD,WREXHAM,LL13 9RD
Number: | 07563005 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11952286 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PROPERTY ACCOUNTS LIMITED, 49,READING,RG1 2NX
Number: | 10747161 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 172 BOUGHTON IND EST,NR OLLERTON,NG22 9LD
Number: | 02067838 |
Status: | LIQUIDATION |
Category: | Private Limited Company |