- Company Overview for GENUA LIMITED (02787900)
- Filing history for GENUA LIMITED (02787900)
- People for GENUA LIMITED (02787900)
- More for GENUA LIMITED (02787900)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Jul 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Christopher Macdonald on 7 February 2015 | |
22 Jul 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
09 Jan 2014 | AD01 | Registered office address changed from Covent Gardens Chambers 1 Massey Street Covent Gardens Stockport Cheshire SK1 3AT on 9 January 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Sep 2012 | AP01 | Appointment of John Hywel Richards as a director | |
26 Apr 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Eloise Charlotte Scott on 1 February 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 523,Caledonian Road London N7 9RH on 26 March 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Eloise Scott as a director | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Jul 2011 | AP03 | Appointment of Charles Dixon Glanville as a secretary | |
25 Jul 2011 | AP01 | Appointment of Mr Christopher Macdonald as a director | |
25 Jul 2011 | TM01 | Termination of appointment of Anne Odling-Smee as a director | |
25 Jul 2011 | TM02 | Termination of appointment of Anne Odling-Smee as a secretary | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Jun 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
03 Jun 2011 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
03 Jun 2011 | AR01 | Annual return made up to 8 February 2009 with full list of shareholders |