- Company Overview for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
- Filing history for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
- People for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
- Charges for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
- More for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
28 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Nov 2023 | PSC05 | Change of details for K2 Medical Systems Holdings Limited as a person with significant control on 27 November 2023 | |
22 May 2023 | AA01 | Previous accounting period extended from 30 October 2022 to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
29 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Mar 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
29 Dec 2021 | AP03 | Appointment of Mr James Andrew Evans as a secretary on 10 December 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL Wales to Unit 62 Coworkz Business Centre Minerva Avenue, Off Sovereign Way Chester Flintshire CH1 4QL on 25 January 2021 | |
20 Nov 2020 | PSC02 | Notification of K2 Medical Systems Holdings Limited as a person with significant control on 12 November 2020 | |
20 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Jeff Bender as a director on 12 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Colin John Christie as a director on 12 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Lawrence Carl Crees as a director on 12 November 2020 | |
19 Nov 2020 | TM02 | Termination of appointment of Amanda Christie as a secretary on 12 November 2020 | |
19 Nov 2020 | TM02 | Termination of appointment of Sharon Crees as a secretary on 12 November 2020 | |
09 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2020 | TM02 | Termination of appointment of Lawrence Carl Crees as a secretary on 1 November 2018 |