Having been setup in 2009, Gencom Technologies Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Joseph, Shine, Gill, Jaspal, Stewart, Mark Julian are the current directors of Gencom Technologies Ltd. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOSEPH, Shine | 12 June 2009 | - | 1 |
GILL, Jaspal | 21 January 2014 | 07 February 2014 | 1 |
STEWART, Mark Julian | 11 October 2011 | 01 December 2011 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 12 August 2020 | |
MA - Memorandum and Articles | 12 August 2020 | |
CC04 - Statement of companies objects | 12 August 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 25 March 2014 | |
TM01 - Termination of appointment of director | 07 February 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
SH01 - Return of Allotment of shares | 16 January 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 26 October 2012 | |
CH01 - Change of particulars for director | 15 October 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
TM01 - Termination of appointment of director | 09 December 2011 | |
AP01 - Appointment of director | 13 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
NEWINC - New incorporation documents | 12 June 2009 |