- Company Overview for THE GENESIS AGENDUM (03175961)
- Filing history for THE GENESIS AGENDUM (03175961)
- People for THE GENESIS AGENDUM (03175961)
- More for THE GENESIS AGENDUM (03175961)
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) |
---|---|---|---|
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
01 Jul 2023 | AD01 | Registered office address changed from 6 Cornwall Place Swansea South Wales SA3 4DP to 11 Sadlers Gate Wombwell Barnsley Yorkshire S73 8NG on 1 July 2023 | |
01 Jul 2023 | AP03 | Appointment of Mr Matthew Lloyd Pickhaver as a secretary on 1 July 2023 | |
01 Jul 2023 | TM02 | Termination of appointment of Lindsey David Walder as a secretary on 30 June 2023 | |
20 Oct 2022 | AP01 | Appointment of Mr Philip Jude Bazlinton as a director on 8 October 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
21 Jun 2022 | CH01 | Director's details changed for Dr. Colin Richard Reeves on 12 February 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
11 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr. Stephen Cecil Bazlinton on 17 February 2018 | |
17 Feb 2018 | CH01 | Director's details changed for Reverend Martyn Nicholas Hallett on 17 February 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2016 | TM01 | Termination of appointment of Raymond William Trainer as a director on 8 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Richard John Haddow as a director on 20 February 2016 |