- Company Overview for GENIE SP DEVELOPMENTS LIMITED (06029727)
- Filing history for GENIE SP DEVELOPMENTS LIMITED (06029727)
- People for GENIE SP DEVELOPMENTS LIMITED (06029727)
- Charges for GENIE SP DEVELOPMENTS LIMITED (06029727)
- More for GENIE SP DEVELOPMENTS LIMITED (06029727)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
05 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
21 Aug 2023 | MR01 | Registration of charge 060297270005, created on 18 August 2023 | |
21 Aug 2023 | MR01 | Registration of charge 060297270006, created on 18 August 2023 | |
21 Feb 2023 | PSC01 | Notification of Bipesh Patel as a person with significant control on 1 February 2023 | |
21 Feb 2023 | PSC01 | Notification of Arkish Patel as a person with significant control on 1 February 2023 | |
21 Feb 2023 | PSC07 | Cessation of Jeneesha Tarun Patel as a person with significant control on 1 February 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Jeneesha Tarun Patel as a director on 1 February 2023 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
07 Sep 2022 | AP01 | Appointment of Mr Arkish Patel as a director on 5 September 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
09 Feb 2021 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 November 2020
|
|
09 Feb 2021 | PSC07 | Cessation of Tarun Patel as a person with significant control on 18 November 2020 | |
09 Feb 2021 | PSC01 | Notification of Jeneesha Tarun Patel as a person with significant control on 18 November 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Tarun Patel as a director on 18 November 2020 | |
09 Feb 2021 | AP01 | Appointment of Jeneesha Tarun Patel as a director on 18 November 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2020 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 30 September 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |