GENERAL NONSENSE LIMITED - BECKENHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Accounts. Accounts type total exemption full. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2022-12-29 View Report
Accounts. Accounts type total exemption full. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type total exemption full. 2021-04-21 View Report
Address. Old address: 71 Hayes Way Breckenham Kent BR3 6RR. Change date: 2020-12-15. New address: 71 Hayes Way Beckenham BR3 6RR. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-09-02 View Report
Confirmation statement. Statement with no updates. 2018-11-29 View Report
Accounts. Accounts type total exemption full. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2017-11-04 View Report
Accounts. Accounts type total exemption full. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption full. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type total exemption full. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Officers. Officer name: Mrs Joanna Abigail Addison. Change date: 2014-09-01. 2014-11-12 View Report
Officers. Officer name: Mr Christopher David Addison. Change date: 2014-09-01. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Address. Old address: , C/O Lloyd Piggott Limited Wellington House, 39-41 Piccadilly, Manchester, Greater Manchester, M1 1LQ, England. Change date: 2013-04-24. 2013-04-24 View Report
Officers. Change date: 2013-03-13. Officer name: Mrs Joanna Abigail Addison. 2013-03-25 View Report
Officers. Change date: 2013-03-13. Officer name: Mr Christopher David Addison. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Accounts. Accounts type total exemption small. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Incorporation. Incorporation company. 2010-11-01 View Report