Advanced company searchLink opens in new window

EVIL GENIUS LIMITED

Company number 05192927

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)
04 Sep 2015 AD01 Registered office address changed from C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG England to C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 4 September 2015
13 Jul 2015 AD01 Registered office address changed from 5.11 Paintworks Arnos Vale Bristol Avon BS4 3EH to C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG on 13 July 2015
22 Feb 2015 AA Total exemption full accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
13 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
20 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Sep 2010 AP03 Appointment of Mr Corin Sam Morrison as a secretary
17 Sep 2010 TM02 Termination of appointment of Waxgold Limited as a secretary
17 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Corin Sam Morrison on 28 July 2010
17 Sep 2010 CH04 Secretary's details changed for Waxgold Limited on 26 July 2010
08 Sep 2010 AD01 Registered office address changed from 34-36 Maddox Street London W1S 1PD on 8 September 2010
04 May 2010 AA Total exemption full accounts made up to 31 July 2009
30 Sep 2009 363a Return made up to 29/07/09; full list of members
29 Sep 2009 288c Director's change of particulars / corin morrison / 20/06/2009
29 May 2009 AA Total exemption full accounts made up to 31 July 2008
19 Aug 2008 363a Return made up to 29/07/08; full list of members
02 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
12 Nov 2007 AA Total exemption full accounts made up to 31 July 2006
28 Aug 2007 363a Return made up to 29/07/07; full list of members