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)
18 Jan 2022 MA Memorandum and Articles of Association
01 Nov 2021 TM01 Termination of appointment of Glen Brian Sabin as a director on 1 November 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 248,170.247
29 Sep 2021 AD01 Registered office address changed from Broomhouse Lane, Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 29 September 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
05 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 247,670.247
06 Apr 2021 CERTNM Company name changed polypipe group PLC\certificate issued on 06/04/21
  • CONNOT ‐ Change of name notice
17 Feb 2021 CH01 Director's details changed for Dr Jane Louise Brooke-Smith on 16 February 2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 247,170.247
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 228,466.162
23 Sep 2020 AP01 Appointment of Mr Kevin James Boyd as a director on 22 September 2020
21 Sep 2020 TM01 Termination of appointment of Paul David Dean as a director on 15 September 2020
04 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
28 May 2020 MA Memorandum and Articles of Association
28 May 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 227,966.162
15 May 2020 MR01 Registration of charge 060591300006, created on 4 May 2020
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 200,999.862
29 Nov 2019 TM01 Termination of appointment of Sheikh Mansurah Tal-at Mannings as a director on 26 November 2019
07 Oct 2019 AP01 Appointment of Dr Jane Louise Brooke-Smith as a director on 24 September 2019
07 Oct 2019 AP01 Appointment of Ms Lisa Scenna as a director on 24 September 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other business 23/05/2019
  • RES10 ‐ Resolution of allotment of securities