Advanced company searchLink opens in new window

KGK GENIX LIMITED

Company number 06791599

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)
26 Nov 2024 CERTNM Company name changed kgk genix (herts) LIMITED\certificate issued on 26/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-25
16 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
15 Jul 2024 MR01 Registration of charge 067915990006, created on 12 July 2024
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
12 Feb 2024 CH01 Director's details changed for Mr Rooney Brian Williams on 12 February 2024
07 Feb 2024 AP01 Appointment of Mr Rooney Brian Williams as a director on 31 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Matthew Walsh on 30 January 2024
30 Jan 2024 PSC05 Change of details for Kgk Genix (Holdings) Ltd as a person with significant control on 30 January 2024
30 Jan 2024 AD01 Registered office address changed from Unit 8 & 9 Thundridge Business Park Cambridge Road, Thundridge Ware Hertfordshire SG12 0SS to Unit 4 st James Centre East Road Harlow Essex CM20 2SX on 30 January 2024
26 Jan 2024 AP01 Appointment of Mr Matthew Walsh as a director on 26 January 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
27 May 2022 CH01 Director's details changed for Mr Kenneth Ronald Pitts on 25 May 2022
27 May 2022 CH01 Director's details changed for Mr Graham Michael Pitts on 25 May 2022
27 May 2022 CH01 Director's details changed for Mrs Gail Elizabeth Pitts on 25 May 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
17 Mar 2021 MR01 Registration of charge 067915990005, created on 15 March 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,100
28 Apr 2020 MR01 Registration of charge 067915990004, created on 21 April 2020