Advanced company searchLink opens in new window

GENESIS GROUP INTERNATIONAL LIMITED

Company number 03102409

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)
21 Jul 2017 MR04 Satisfaction of charge 2 in full
13 Apr 2017 AA Full accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 15 September 2016 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,084
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
09 Jun 2016 AP01 Appointment of Mr Simon Venediger as a director on 31 May 2016
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 985
13 Oct 2015 CH01 Director's details changed for Mr Russell James Thomas on 12 October 2015
13 Oct 2015 CH01 Director's details changed for John Anthony Howarth on 12 October 2015
13 Oct 2015 CH01 Director's details changed for Mr Jonathan Simon Hamburger on 12 October 2015
13 Oct 2015 CH03 Secretary's details changed for Alan Hughes on 12 October 2015
06 May 2015 AA Accounts for a small company made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 985
07 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE
07 Oct 2014 AD02 Register inspection address has been changed to C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE
07 Jul 2014 AA Accounts for a small company made up to 31 December 2013
21 May 2014 AP01 Appointment of Mr Christopher Mode as a director
20 May 2014 AP01 Appointment of Susan Bailey as a director
05 Nov 2013 AP01 Appointment of Mr Martin Stuart Caller as a director
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 985
24 May 2013 AA Accounts for a small company made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a small company made up to 31 December 2011
03 May 2012 AP01 Appointment of Mr Alan Paul Hughes as a director