Advanced company searchLink opens in new window

GEN ILAC INTERNATIONAL TRADING LIMITED

Company number 07478339

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)
28 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
05 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
20 Mar 2023 PSC04 Change of details for Mr Abidin Gulmus as a person with significant control on 10 November 2022
09 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
27 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
30 Mar 2021 CH01 Director's details changed for Madame Nathalie Anne Margot on 16 September 2020
26 Mar 2021 PSC04 Change of details for Mr Abidin Gulmus as a person with significant control on 22 September 2020
09 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
17 Dec 2019 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL to 2 Frederick Street London WC1X 0nd on 17 December 2019
02 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
21 Mar 2019 TM01 Termination of appointment of Daryl Cumberland as a director on 7 March 2019
20 Nov 2018 AP01 Appointment of Madame Nathalie Anne Margot as a director on 19 November 2018
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
05 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
23 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Rainer Wilhelm Marie Buchecker as a director on 21 March 2017
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued