Advanced company searchLink opens in new window

GENACTIS GROUP LIMITED

Company number 05419875

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 2024 AD01 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 4 September 2024
04 Sep 2024 AM01 Appointment of an administrator
04 Jul 2024 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 4 July 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
17 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Aug 2023 SH06 Cancellation of shares. Statement of capital on 14 July 2023
  • GBP 1,095.50
26 Jul 2023 PSC04 Change of details for Mr Toby Ralph Seymour Denne as a person with significant control on 26 January 2023
26 Jul 2023 PSC07 Cessation of Ceriter Investments 1 Limited as a person with significant control on 26 January 2023
18 Apr 2023 TM01 Termination of appointment of Christopher Thomas Edmonds as a director on 12 December 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
11 Jan 2023 CH01 Director's details changed for Mr Toby Ralph Seymour Denne on 12 December 2022
11 Jan 2023 MR01 Registration of charge 054198750002, created on 5 January 2023
17 Oct 2022 CH01 Director's details changed for Mr Toby Ralph Seymour Denne on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Spaces the Maylands Building Hemel Hempstead HP2 7TG United Kingdom to 316a Beulah Hill London SE19 3HF on 17 October 2022
14 Oct 2022 CH01 Director's details changed for Mr Toby Ralph Seymour Denne on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to Spaces the Maylands Building Hemel Hempstead HP2 7TG on 14 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
17 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Jan 2022 SH06 Cancellation of shares. Statement of capital on 20 December 2021
  • GBP 1,106.9
26 Jan 2022 SH03 Purchase of own shares.
05 Jan 2022 PSC02 Notification of Ceriter Investments 1 Limited as a person with significant control on 17 November 2021
05 Jan 2022 PSC07 Cessation of Synaptiq Health Ltd as a person with significant control on 17 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020