- Company Overview for GO GENIE LIMITED (06509697)
- Filing history for GO GENIE LIMITED (06509697)
- People for GO GENIE LIMITED (06509697)
- More for GO GENIE LIMITED (06509697)
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) |
---|---|---|---|
17 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
26 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 May 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
26 Mar 2009 | 190 | Location of debenture register | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 13 almington street london N4 3BP united kingdom | |
26 Mar 2009 | 353 | Location of register of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 54 merigold street rochdale OL11 1RJ | |
17 Dec 2008 | 288b | Appointment terminated director foerster directors LIMITED | |
17 Dec 2008 | 288b | Appointment terminated secretary foerster secretaries LIMITED | |
17 Dec 2008 | 288a | Director appointed xaver matt | |
17 Dec 2008 | 288a | Secretary appointed hiran acharya matt | |
17 Dec 2008 | 88(2) | Ad 13/11/08\gbp si 1@1=1\gbp ic 1000/1001\ | |
12 Nov 2008 | CERTNM | Company name changed new age business & contractors LIMITED\certificate issued on 13/11/08 | |
14 Mar 2008 | 288a | Secretary appointed foerster secretaries LIMITED | |
14 Mar 2008 | 288a | Director appointed foerster directors LIMITED | |
14 Mar 2008 | 288b | Appointment terminated secretary mohammed farhan | |
14 Mar 2008 | 288b | Appointment terminated director mohammad ismail | |
20 Feb 2008 | NEWINC | Incorporation |