- Company Overview for KGK GENIX LIMITED (06791599)
- Filing history for KGK GENIX LIMITED (06791599)
- People for KGK GENIX LIMITED (06791599)
- Charges for KGK GENIX LIMITED (06791599)
- More for KGK GENIX LIMITED (06791599)
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) |
---|---|---|---|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
06 Mar 2020 | PSC02 | Notification of Kgk Genix (Holdings) Ltd as a person with significant control on 4 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Kenneth Ronald Pitts as a person with significant control on 4 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
15 Jan 2020 | CH01 | Director's details changed for Mr Graham Michael Pitts on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Kenneth Ronald Pitts on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mrs Gail Elizabeth Pitts on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr David Jonathan Pitts on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Daniel Clive Pitts on 15 January 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
10 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2017 | MR04 | Satisfaction of charge 067915990003 in full | |
10 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Sep 2017 | CH01 | Director's details changed for Mr David Jonathan Pitts on 9 June 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Graham Michael Pitts on 1 June 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Daniel Clive Pitts on 13 April 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|