GENERATIVE CONCEPTS LIMITED
Status | ACTIVE |
Company No. | 07900010 |
Category | Private Limited Company |
Incorporated | 06 Jan 2012 |
Age | 12 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GENERATIVE CONCEPTS LIMITED is an active private limited company with number 07900010. It was incorporated 12 years, 4 months, 29 days ago, on 06 January 2012. The company address is 42 Lytton Road, Barnet, EN5 5BY, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change to a person with significant control
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rebecca Joanne Saunders
Change date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change account reference date company previous extended
Date: 15 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-01-30
Documents
Change person secretary company with change date
Date: 14 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-09
Officer name: Ms Rebecca Saunders
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Joanne Saunders
Change date: 2020-09-09
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 16 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rebecca Joanne Saunders
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 16 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Joanne Saunders
Change date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 31 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rebecca Saunders
Change date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Change person director company with change date
Date: 01 Feb 2015
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-11
Officer name: Ms Rebecca Saunders
Documents
Change person secretary company with change date
Date: 01 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Ms Rebecca Saunders
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rebecca Saunders
Change date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 30 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-30
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Change date: 2014-05-09
Old address: Fairview Cottage Frowens Lane Gorsley Ross-on-Wye HR9 7SJ
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-30
Documents
Change account reference date company previous shortened
Date: 03 Oct 2013
Action Date: 30 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-30
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Some Companies
ARGYLL HOSPITALITY MANAGEMENT LIMITED
ARDANAISEIG HOTEL,TAYNUILT,PA35 1HE
Number: | SC598041 |
Status: | ACTIVE |
Category: | Private Limited Company |
C J ROBERTS PLUMBING & HEATING LIMITED
123 BROOMFIELD AVENUE,WEST SUSSEX,BN14 7SF
Number: | 04618013 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LAWRENCE ROAD,LONDON,E13 0QD
Number: | 06439309 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ
Number: | 11278956 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STAITHES ROAD,MANCHESTER,M22 0HD
Number: | 09869178 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 11000145 |
Status: | ACTIVE |
Category: | Private Limited Company |