81STGENERATION LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewTotal exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Registered office address changed from 24/26 Arcadia Avenue London N3 2JU England to 741 High Road London N12 0BP on 2021-08-02

View Document

09/07/219 July 2021 Change of details for Mr Jimi Walters as a person with significant control on 2021-07-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JIMI WALTERS / 20/05/2018

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts


26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMI WALTERS / 01/06/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR JIMI WALTERS / 31/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM C/O 81STGENERATION 24/26 ARCADIA AVENUE LONDON N3 2JU

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
19/03/1419 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

03/05/133 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company