Advanced company searchLink opens in new window

GEN X LTD

Company number 06727656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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