About

Registered Number: 06931974
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Charter House, 8/10 Station Road, London, E12 5BT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.