- Company Overview for GENIE UK LIMITED (02452185)
- Filing history for GENIE UK LIMITED (02452185)
- People for GENIE UK LIMITED (02452185)
- Charges for GENIE UK LIMITED (02452185)
- More for GENIE UK LIMITED (02452185)
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
|
|
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
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
|
|
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 |