- 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) |
---|---|---|---|
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
|
|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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 |