This company is commonly known as Generalsoft Limited. The company was founded 22 years ago and was given the registration number 04285561. The firm's registered office is in WATFORD. You can find them at 2nd Floor 2nd Floor, 3-5 Rickmansworth Road, Watford, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | GENERALSOFT LIMITED |
---|---|---|
Company Number | : | 04285561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 2nd Floor, 3-5 Rickmansworth Road, Watford, Hertfordshire, United Kingdom, WD18 0GX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Trotsworth Court, Christchurch Road, Virginia Water, GU25 4AG | Director | 11 September 2001 | Active |
239a, Hempstead Road, Watford, United Kingdom, WD17 3HH | Director | 01 February 2017 | Active |
Maytrees, Cheapside Road, Ascot, SL5 7DR | Secretary | 11 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 2001 | Active |
Maytrees, Cheapside Road, Ascot, SL5 7DR | Director | 11 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 September 2001 | Active |
Articad Holdings Limited | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old School House, Bridge Road, Kings Langley, United Kingdom, WD4 8SZ |
Nature of control | : |
|
Mr Adrian Richard Wing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maytrees, Cheapside Road, Ascot, United Kingdom, SL5 7DR |
Nature of control | : |
|
Mr Karol Kovacik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 17 Trotsworth Court, Christchurch Road, Virginia Water, United Kingdom, GU25 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type small. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type small. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-31 | Capital | Capital alter shares subdivision. | Download |
2017-01-27 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.