GENERATOR GURU LIMITED
Status | ACTIVE |
Company No. | 07490114 |
Category | Private Limited Company |
Incorporated | 12 Jan 2011 |
Age | 13 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GENERATOR GURU LIMITED is an active private limited company with number 07490114. It was incorporated 13 years, 4 months, 20 days ago, on 12 January 2011. The company address is C/O West & Berry Limited Mocatta House C/O West & Berry Limited Mocatta House, Brighton, BN1 4DU, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Ms Sarah Elizabeth Beagley
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sarah Elizabeth Beagley
Change date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Elizabeth Beagley
Change date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
New address: C/O West & Berry Limited Mocatta House Trafalgar Place Brighton BN1 4DU
Change date: 2019-07-11
Old address: 44 Grand Parade Brighton BN2 9QA England
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Old address: 4th Floor, Park Gate 161- 163 Preston Road Brighton BN1 6AF England
New address: 44 Grand Parade Brighton BN2 9QA
Change date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
New address: 4th Floor, Park Gate 161- 163 Preston Road Brighton BN1 6AF
Old address: Suite 20 Adur Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG
Change date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: 43 Wolseley Road Portslade Brighton BN41 1SS England
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type dormant
Date: 24 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Some Companies
BLACKBERRY LANE (ASHFORD) MANAGEMENT COMPANY LIMITED
THE CAPTAINS HOUSE,CHATHAM,ME4 4UF
Number: | 11589661 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BEACH ROAD,ILFRACOMBE,EX34 9QZ
Number: | 04703554 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CLUB,EXETER,EX2 7EH
Number: | 10229618 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JASON MEREDITH INTERIORS LIMITED
KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS
Number: | 10526492 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 09870281 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CENTRE 7 STANDALANE,KILMARNOCK,KA3 5BG
Number: | SC258506 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |