GENERATION V LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-31 View Report
Confirmation statement. Statement with updates. 2023-08-11 View Report
Accounts. Accounts type micro entity. 2023-01-12 View Report
Confirmation statement. Statement with updates. 2022-08-11 View Report
Accounts. Accounts type micro entity. 2021-11-28 View Report
Confirmation statement. Statement with updates. 2021-08-11 View Report
Accounts. Accounts type micro entity. 2020-11-26 View Report
Confirmation statement. Statement with updates. 2020-08-12 View Report
Accounts. Accounts type micro entity. 2019-11-13 View Report
Confirmation statement. Statement with updates. 2019-08-12 View Report
Accounts. Accounts type micro entity. 2018-11-30 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Accounts. Accounts type micro entity. 2017-12-08 View Report
Address. New address: 20 Coxon Street Spondon Derby Derbyshire DE21 7JG. Old address: 13 Sentinel Square Hendon London NW4 2EL United Kingdom. Change date: 2017-10-04. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-10-03 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-01-21 View Report
Address. New address: 20 Coxon Street Spondon Derby DE21 7JG. 2015-12-16 View Report
Gazette. Gazette filings brought up to date. 2015-12-16 View Report
Address. New address: 13 Sentinel Square Hendon London NW4 2EL. Change date: 2015-12-15. Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Officers. Change date: 2015-12-15. Officer name: Chiam Cohen. 2015-12-15 View Report
Address. Old address: 20 Coxon Street Spondon Derby DE21 7JG England. New address: 20 Coxon Street Spondon Derby DE21 7JG. 2015-12-15 View Report
Address. New address: 20 Coxon Street Spondon Derby DE21 7JG. 2015-12-15 View Report
Address. New address: 20 Coxon Street Spondon Derby DE21 7JG. 2015-12-15 View Report
Gazette. Gazette notice compulsory. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Officers. Officer name: Nir Cohen. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Accounts. Accounts type total exemption small. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Officers. Officer name: Chiam Cohen. Change date: 2009-10-01. 2011-09-27 View Report
Address. Change date: 2011-07-12. Old address: 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Address. Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH. Change date: 2010-09-20. 2010-09-20 View Report
Accounts. Accounts type total exemption small. 2010-06-07 View Report
Annual return. Legacy. 2009-09-09 View Report
Accounts. Accounts type total exemption small. 2009-07-03 View Report
Annual return. Legacy. 2008-10-27 View Report
Accounts. Accounts type total exemption small. 2008-06-19 View Report
Annual return. Legacy. 2007-10-01 View Report
Accounts. Accounts type total exemption small. 2007-07-20 View Report
Annual return. Legacy. 2006-10-10 View Report
Officers. Description: Secretary's particulars changed. 2006-10-10 View Report
Accounts. Accounts type total exemption small. 2006-09-21 View Report