Advanced company searchLink opens in new window

GENIE UK LIMITED

Company number 02452185

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)
16 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
27 Jun 2017 PSC02 Notification of Terex Corporation as a person with significant control on 6 April 2016
10 Mar 2017 AP01 Appointment of John Daniel Sheehan as a director on 27 February 2017
10 Mar 2017 TM01 Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
06 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
02 Nov 2016 TM01 Termination of appointment of Gerald Eugene Dougherty as a director on 20 October 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
18 Dec 2015 TM01 Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed The pages containing unnecessary material in the annual accounts were administratively removed on 04/11/2015
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 17,000,002
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 17,000,002
04 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
22 Mar 2013 TM01 Termination of appointment of Phillip Charles Widman as a director on 11 March 2013
22 Mar 2013 TM01 Termination of appointment of Lawrence Jay Lockwood as a director on 11 March 2013
20 Mar 2013 AP01 Appointment of Mr Gerald Eugene Dougherty as a director on 11 March 2013
20 Mar 2013 AP01 Appointment of Mr Matthew Sean Fearon as a director on 11 March 2013
20 Mar 2013 AP01 Appointment of Mr Kevin Patrick Bradley as a director on 11 March 2013
19 Mar 2013 TM01 Termination of appointment of Timothy Ford as a director on 11 March 2013
19 Mar 2013 TM02 Termination of appointment of Lawrence Jay Lockwood as a secretary on 11 March 2013