Advanced company searchLink opens in new window

GENTECH PRODUCTS (TELFORD) LIMITED

Company number 06990591

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)
06 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 05/12/2022
16 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Aug 2016 CS01 14/08/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 05/12/2022
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 200
02 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
19 Aug 2011 CH03 Secretary's details changed for Mr Desire Noel Patrice Farla on 13 August 2011
19 Aug 2011 CH01 Director's details changed for Mr Carl Johnson on 13 August 2011
15 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Feb 2011 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
07 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Desire Noel Patrice Farla on 14 August 2010
07 Sep 2010 AD01 Registered office address changed from 33 New Road, Dawley, Telford, Shropshire TF4 3LL on 7 September 2010
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
31 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2009 288a Director appointed mr desire noel patrice farla