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)
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
29 Apr 2021 SH06 Cancellation of shares. Statement of capital on 17 March 2021
  • GBP 1,118.30
29 Apr 2021 SH03 Purchase of own shares.
17 Feb 2021 AD01 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London SE19 3HF on 17 February 2021
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Oct 2020 CERTNM Company name changed genactis LTD\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
22 Oct 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-08
20 Oct 2020 PSC04 Change of details for Mr Toby Ralph Seymour Denne as a person with significant control on 27 November 2019
20 Oct 2020 PSC02 Notification of Synaptiq Health Ltd as a person with significant control on 27 November 2019
20 Oct 2020 PSC07 Cessation of Marijke Saskia Wield as a person with significant control on 27 November 2019
29 Jul 2020 AA Micro company accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
20 Dec 2019 TM01 Termination of appointment of Marijke Saskia Wield as a director on 27 November 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 1,139.30
06 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 AP01 Appointment of Mr Christopher Thomas Edmonds as a director on 27 November 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2019 AD01 Registered office address changed from The Tall House West Street Marlow SL7 2LS England to Regent House 316 Beulah Hill London SE19 3HF on 30 August 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 500
26 Jul 2019 PSC01 Notification of Toby Ralph Seymore Denne as a person with significant control on 15 July 2019
26 Jul 2019 AP01 Appointment of Mr Toby Ralph Seymore Denne as a director on 15 July 2019
26 Jul 2019 PSC04 Change of details for Ms Marijke Saskia Wield as a person with significant control on 15 July 2019
23 Jul 2019 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 23 July 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates