Advanced company searchLink opens in new window

GENIE PRINTING & MAILING LTD

Company number 02658387

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 Jan 2015 MR01 Registration of charge 026583870004, created on 23 January 2015
17 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 40,000
17 Oct 2014 CH01 Director's details changed for Mr James William Brown on 15 August 2014
17 Oct 2014 CH03 Secretary's details changed for Caroline Brown on 6 January 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Dec 2013 AD01 Registered office address changed from Genie Printing & Mailing 42 Bull Street Birmingham B4 6AF on 13 December 2013
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
11 Sep 2013 MR01 Registration of charge 026583870003
08 Jul 2013 MR05 All of the property or undertaking has been released from charge 1
08 Jul 2013 MR05 All of the property or undertaking has been released from charge 2
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Jan 2012 TM01 Termination of appointment of Andrew Marr as a director
02 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Mr James William Brown on 5 February 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Andrew Leslie Marr on 15 October 2009
16 Oct 2009 CH01 Director's details changed for Mr James William Brown on 15 October 2009
16 May 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Nov 2008 363a Return made up to 14/10/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007