- 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) |
---|---|---|---|
08 Mar 2013 | TM01 | Termination of appointment of Rafael Ashkenzai as a director | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
08 Feb 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
08 Feb 2012 | AD01 | Registered office address changed from , the Swan Centre, Fishers Lane, Chiswick, London, W4 1RX on 8 February 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Lisa Russell as a secretary | |
08 Feb 2012 | TM01 | Termination of appointment of Philip Slater as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Matthew Williams as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Mark Lee as a director | |
08 Feb 2012 | TM01 | Termination of appointment of William Slater as a director | |
08 Feb 2012 | AP03 | Appointment of Paul Simon Kent Wright as a secretary | |
08 Feb 2012 | AP01 | Appointment of Paul Simon Kent Wright as a director | |
08 Feb 2012 | AP01 | Appointment of Rafael Ashkenzai as a director | |
17 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 13 October 2011
|
|
14 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
13 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Feb 2011 | AD02 | Register inspection address has been changed | |
26 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Philip James Morton Slater on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Dr Matthew James Williams on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mark Lee on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for William John Park Slater on 29 January 2010 |