GENESIS GROUP INTERNATIONAL LIMITED
Company number 03102409
- Company Overview for GENESIS GROUP INTERNATIONAL LIMITED (03102409)
- Filing history for GENESIS GROUP INTERNATIONAL LIMITED (03102409)
- People for GENESIS GROUP INTERNATIONAL LIMITED (03102409)
- Charges for GENESIS GROUP INTERNATIONAL LIMITED (03102409)
- More for GENESIS GROUP INTERNATIONAL LIMITED (03102409)
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
|
|
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
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
|
|
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
|
|
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
|
|
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 |