Advanced company searchLink opens in new window

GENIAL GENETIC SOLUTIONS LIMITED

Company number 04314936

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)
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