Advanced company searchLink opens in new window

GENEITY LIMITED

Company number 05676580

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)
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
  • GBP 60
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
  • GBP 60
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
  • GBP 60
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
08 Mar 2013 TM01 Termination of appointment of Rafael Ashkenzai as a director