Advanced company searchLink opens in new window

FROM GENERATION TO GENERATION LIMITED

Company number 08059047

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)
16 May 2018 PSC01 Notification of Norma Victoria Raynes as a person with significant control on 15 January 2018
16 May 2018 PSC01 Notification of Carolyn Kagan as a person with significant control on 10 March 2018
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
16 May 2018 AD01 Registered office address changed from 4 Creighton Court Creighton Avenue London N2 9BS England to Adamson House Wilmslow Road Towers Business Park Manchester M20 2YY on 16 May 2018
13 Dec 2017 AA Micro company accounts made up to 31 May 2017
16 Nov 2017 TM01 Termination of appointment of Collette Joan Allen as a director on 26 February 2017
08 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 4 May 2016 no member list
13 May 2016 TM01 Termination of appointment of Eric Arthur Edwards as a director on 30 April 2016
13 May 2016 AP01 Appointment of Mrs Collette Joan Allen as a director on 3 March 2016
12 Jan 2016 AP01 Appointment of Miss Labeeba Amreen as a director on 26 November 2015
12 Jan 2016 AP01 Appointment of Mr Eric Arthur Edwards as a director on 26 November 2015
08 Jan 2016 AP01 Appointment of Mr David Mcglashan as a director on 25 November 2015
30 Oct 2015 AD01 Registered office address changed from 4 Creighton Court 4 Creighton Court Creighton Avenue London N2 9BS N2 9BS England to 4 Creighton Court Creighton Avenue London N2 9BS on 30 October 2015
29 Oct 2015 AD01 Registered office address changed from 18 Victoria Park Square London E2 9PF to 4 Creighton Court 4 Creighton Court Creighton Avenue London N2 9BS N2 9BS on 29 October 2015
21 Sep 2015 TM01 Termination of appointment of William Howie as a director on 21 September 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Jul 2015 AR01 Annual return made up to 4 May 2015 no member list
17 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
24 Jul 2014 AR01 Annual return made up to 4 May 2014 no member list
17 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 4 May 2013 no member list
24 May 2013 TM01 Termination of appointment of Michael Simon as a director
07 Jan 2013 MEM/ARTS Memorandum and Articles of Association