Advanced company searchLink opens in new window

GENESIS ASSOCIATES (UK) LIMITED

Company number 05464762

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)
06 Mar 2018 AD01 Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AS to Grove Chambers 36 Green Lane Wilmslow SK9 1DU on 6 March 2018
28 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 AP01 Appointment of Mr Craig Austin as a director on 10 February 2017
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 TM01 Termination of appointment of Stuart John Nicholson as a director on 20 May 2016
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
20 Apr 2016 MR01 Registration of charge 054647620003, created on 6 April 2016
11 Feb 2016 TM01 Termination of appointment of Craig Kirby Austin as a director on 11 February 2016
01 Feb 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
29 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
26 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Apr 2014 MR01 Registration of charge 054647620002
27 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 3
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
13 Jun 2013 AD01 Registered office address changed from Suite 1 B Bank House Wilmslow Road Handforth Wilmslow Cheshire SK9 3HQ on 13 June 2013
03 Jun 2013 TM02 Termination of appointment of Matthew Patterson as a secretary
15 Jan 2013 AP03 Appointment of Mr Matthew Patterson as a secretary
04 Jan 2013 TM01 Termination of appointment of Darren Cornwall as a director
04 Jan 2013 TM01 Termination of appointment of Lisa Cornwall as a director
04 Jan 2013 TM01 Termination of appointment of Ian Blackhurst as a director
04 Jan 2013 TM02 Termination of appointment of Darren Cornwall as a secretary
04 Jan 2013 TM01 Termination of appointment of Belinda Sant as a director