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)
30 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Dec 2011 MEM/ARTS Memorandum and Articles of Association
06 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 22/11/2011
22 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
11 Jul 2011 AD02 Register inspection address has been changed from C/O C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
06 May 2011 AP01 Appointment of Mr Matthias Jung as a director
06 May 2011 TM01 Termination of appointment of Mark Bennett as a director
29 Oct 2010 AP01 Appointment of Joseph M. George as a director
27 Oct 2010 TM01 Termination of appointment of Matthew Fearon as a director
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
27 Jul 2010 AD03 Register(s) moved to registered inspection location
27 Jul 2010 CH01 Director's details changed for Mr Ronald Matthew Defeo on 30 June 2010
27 Jul 2010 AD02 Register inspection address has been changed
13 May 2010 AR01 Annual return made up to 30 June 2009
03 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
04 Sep 2009 287 Registered office changed on 04/09/2009 from millennium house brunel drive newark nottinghamshire NG24 2DE
28 Jul 2009 363a Return made up to 30/06/09; full list of members
28 Jul 2009 288c Director and secretary's change of particulars / eric cohen / 19/08/2008
11 Jun 2009 288b Appointment terminated director frank brown
13 May 2009 AA Group of companies' accounts made up to 31 December 2008
07 Jan 2009 123 Nc inc already adjusted 17/12/08
07 Jan 2009 88(2) Ad 17/12/08\gbp si 12000000@1=12000000\gbp ic 5000002/17000002\