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)
03 Oct 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
27 Sep 2010 TM01 Termination of appointment of Michael Delaney as a director
12 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Dr Gary William Wield on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Mr Michael Francis Delaney on 12 April 2010
01 Nov 2009 AA Accounts for a small company made up to 31 December 2008
16 Jun 2009 288a Director appointed mr michael francis delaney
09 Apr 2009 363a Return made up to 09/04/09; full list of members
09 Apr 2009 288c Director's change of particulars / gary wield / 31/03/2009
30 Oct 2008 AA Accounts for a small company made up to 31 December 2007
16 Oct 2008 288b Appointment terminated secretary diane morgan
15 Apr 2008 363a Return made up to 09/04/08; full list of members
15 Apr 2008 288b Appointment terminated director christine corner
14 Nov 2007 AA Accounts for a small company made up to 31 December 2006
14 Nov 2007 225 Accounting reference date shortened from 30/04/07 to 31/12/06
25 Apr 2007 363a Return made up to 09/04/07; full list of members
05 Nov 2006 AA Accounts for a small company made up to 30 April 2006
20 Apr 2006 363a Return made up to 09/04/06; full list of members
20 Apr 2006 288c Director's particulars changed
02 Nov 2005 287 Registered office changed on 02/11/05 from: somerset house 40-49 price street birmingham B4 6LZ
18 Oct 2005 288a New director appointed