Advanced company searchLink opens in new window

GENUIT GROUP PLC

Company number 06059130

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)
07 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
05 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
02 Nov 2023 AP01 Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023
31 Oct 2023 TM01 Termination of appointment of Mark William Hammond as a director on 31 October 2023
03 Oct 2023 TM01 Termination of appointment of Paul Anthony James as a director on 30 September 2023
05 Jul 2023 AP01 Appointment of Ms Bronagh Kennedy as a director on 3 July 2023
12 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
09 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2023 TM01 Termination of appointment of Matthew Grant Pullen as a director on 28 April 2023
02 Mar 2023 AP01 Appointment of Mr Shatish Damodar Dasani as a director on 1 March 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Ronald John Edward Marsh as a director on 31 December 2022
30 Sep 2022 TM01 Termination of appointment of Louise Jane Hardy as a director on 30 September 2022
23 Aug 2022 MR04 Satisfaction of charge 060591300004 in full
23 Aug 2022 MR04 Satisfaction of charge 060591300005 in full
23 Aug 2022 MR04 Satisfaction of charge 060591300006 in full
07 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ authority to call general meeting 19/05/2022
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 249,170.247
28 Feb 2022 TM01 Termination of appointment of Martin Keith Payne as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022
20 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
20 Jan 2022 AP01 Appointment of Mr Matthew Pullen as a director on 1 November 2021
18 Jan 2022 MA Memorandum and Articles of Association