- Company Overview for GEN X LTD (06727656)
- Filing history for GEN X LTD (06727656)
- People for GEN X LTD (06727656)
- More for GEN X LTD (06727656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Mr Jason Silcox on 1 April 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Gary Mills as a director | |
07 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD02 | Register inspection address has been changed from Henleaze House Harbury Road Bristol BS9 4PN United Kingdom | |
22 Oct 2013 | AR01 | Annual return made up to 19 October 2013 with full list of shareholders | |
22 Oct 2013 | AD01 | Registered office address changed from C/O Jason Silcox Henleaze House Harbury Road Henleaze Bristol BS9 4PN United Kingdom on 22 October 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
25 Apr 2012 | TM01 | Termination of appointment of Diana Mills as a director | |
25 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
19 Oct 2010 | AD02 | Register inspection address has been changed from Chapel Cottage, 169 Long Ashton Road Long Ashton Bristol BS41 9JQ United Kingdom | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from 10 Withey Close East Westbury on Trym Bristol BS9 3SZ England on 15 March 2010 | |
03 Feb 2010 | AP01 | Appointment of Mrs Diana Mills as a director | |
03 Feb 2010 | AP01 | Appointment of Mr Gary Howard Mills as a director | |
03 Feb 2010 | AP01 | Appointment of Mr Elliot Gould as a director | |
03 Feb 2010 | TM02 | Termination of appointment of Charlotte Martindale as a secretary | |
06 Jan 2010 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
01 Dec 2009 | AD03 | Register(s) moved to registered inspection location |