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)
02 Sep 2020 AP03 Appointment of Sharon Crees as a secretary on 1 November 2018
02 Sep 2020 AP03 Appointment of Amanda Christie as a secretary on 1 November 2018
27 May 2020 AD01 Registered office address changed from Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL to Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 27 May 2020
01 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jan 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 November 2018
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
21 Jan 2019 PSC08 Notification of a person with significant control statement
21 Jan 2019 PSC07 Cessation of Lawrence Carl Crees as a person with significant control on 3 November 2018
21 Jan 2019 CH01 Director's details changed for Mr Lawrence Carl Crees on 13 November 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 November 2018
  • GBP 1,497
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,003
07 Jan 2016 AD01 Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 7 January 2016
17 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,003
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2014 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The Printworks Sealand Road Chester Cheshire CH1 4QS on 8 October 2014
03 Oct 2014 AD01 Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Military House 24 Castle Street Chester CH1 2DS on 3 October 2014