- Company Overview for GENEITY LIMITED (05676580)
- Filing history for GENEITY LIMITED (05676580)
- People for GENEITY LIMITED (05676580)
- More for GENEITY LIMITED (05676580)
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) |
---|---|---|---|
20 Apr 2018 | CH01 | Director's details changed for Mr Alex Ambrose on 18 April 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | AP01 | Appointment of Mr Jeremy Schlachter as a director on 21 June 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of William John Park Slater as a director on 21 June 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 | |
17 Feb 2015 | AP03 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr William John Park Slater as a director on 28 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD02 | Register inspection address has been changed from Fith Floor 61 Southwark Street London SE1 0HL England to Fourth Floor, 61 Southwark Street London SE1 0HL | |
19 Jan 2015 | AD01 | Registered office address changed from Fifth Floor 61 Southwark Street London SE1 0HL to Fourth Floor, 61 Southwark Street London SE1 0HL on 19 January 2015 | |
14 Jan 2015 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Alex Ambrose as a director on 5 December 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 May 2014 | AP01 | Appointment of Mr Christopher Peter James Ash as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Paul Simon Kent Wright on 23 January 2012 | |
28 Jan 2014 | AD02 | Register inspection address has been changed from C/O Lisa Russell 15 Common Road Claygate Esher Surrey KT10 0HG United Kingdom | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders |