- Company Overview for GENACTIS GROUP LIMITED (05419875)
- Filing history for GENACTIS GROUP LIMITED (05419875)
- People for GENACTIS GROUP LIMITED (05419875)
- Charges for GENACTIS GROUP LIMITED (05419875)
- Insolvency for GENACTIS GROUP LIMITED (05419875)
- More for GENACTIS GROUP LIMITED (05419875)
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
|
|
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
|
|
29 Oct 2020 | CERTNM |
Company name changed genactis LTD\certificate issued on 29/10/20
|
|
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
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 |