Advanced company searchLink opens in new window

GENERATE LEGAL LTD

Company number 11851759

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 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2021
  • GBP 150
12 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2021
  • GBP 200
11 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 202
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2023.
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 152
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2023.
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
16 Dec 2021 PSC04 Change of details for Mr Daniel Eric William Glover as a person with significant control on 16 December 2021
16 Dec 2021 CH01 Director's details changed for Mr Daniel Eric William Glover on 16 December 2021
16 Dec 2021 TM01 Termination of appointment of Benjamin Stewart Davies as a director on 16 December 2021
16 Dec 2021 PSC07 Cessation of Benjamin Stewart Davies as a person with significant control on 16 December 2021
18 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Jul 2021 AD01 Registered office address changed from 61 Mosley Street Mosley Street Manchester M2 3HZ England to 3 Hardman Street 10th Floor 3 Hardman Street Manchester M3 3HF on 15 July 2021
23 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
09 Apr 2021 RP04PSC07 Second filing for the cessation of Zara Elizabeth Poulter as a person with significant control
22 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2021 SH08 Change of share class name or designation
12 Mar 2021 PSC04 Change of details for Mr Benjamin Stewart Davies as a person with significant control on 10 March 2021
12 Mar 2021 PSC04 Change of details for Mr Timothy Henry Pinder Wilkinson as a person with significant control on 10 March 2021