GEN GLOBAL SOLUTIONS LTD

69 - 71 East Street, Epsom, KT17 1BP, Surrey, England
StatusACTIVE
Company No.11665572
CategoryPrivate Limited Company
Incorporated07 Nov 2018
Age5 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

GEN GLOBAL SOLUTIONS LTD is an active private limited company with number 11665572. It was incorporated 5 years, 6 months, 26 days ago, on 07 November 2018. The company address is 69 - 71 East Street, Epsom, KT17 1BP, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Mr Nicola Domenighini

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicola Domenighini

Change date: 2019-11-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martina Burger

Change date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Ms Martina Burger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 69 - 71 East Street Epsom Surrey KT17 1BP

Old address: Flat 2 17 Wimbledon Park Road London SW18 1LU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicola Domenighini

Change date: 2019-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mr Nicola Domenighini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Flat 2 17 Wimbledon Park Road London SW18 1LU

Change date: 2019-11-18

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-18

Psc name: Mr Nicola Domenighini

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martina Burger

Change date: 2019-11-18

Documents

View document PDF

Incorporation company

Date: 07 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAHA WE UGANDA (UK).

C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:08073510
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AZIZA MEDICA LIMITED

10 MILLFIELDS ROAD,LONDON,E5 0SB

Number:10190728
Status:ACTIVE
Category:Private Limited Company

BLF OILS LIMITED

UNIT E, 7,BURNHAM,SL1 8AA

Number:07392827
Status:ACTIVE
Category:Private Limited Company

GOLAMEAD LIMITED

62 GLOUCESTER AVENUE,,NW1 8JD

Number:01427824
Status:ACTIVE
Category:Private Limited Company

MARTYR MERCHANTS LTD

SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY

Number:10826233
Status:ACTIVE
Category:Private Limited Company

PEPPER CARE (READING) LTD

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:07918022
Status:ACTIVE
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