Advanced company searchLink opens in new window

GENECO LIMITED

Company number 06842738

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)
15 Jan 2019 AA Full accounts made up to 30 June 2018
06 Dec 2018 TM02 Termination of appointment of Leigh Fisher-Hoyle as a secretary on 30 November 2018
06 Dec 2018 AP03 Appointment of Ruth Esme Jefferson as a secretary on 3 December 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
13 Nov 2017 AA Full accounts made up to 30 June 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
05 Dec 2016 AA Full accounts made up to 30 June 2016
08 Sep 2016 CH01 Director's details changed for Mr Mark Timothy Watts on 8 September 2016
01 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
23 May 2016 AP04 Appointment of Quayseco Limited as a secretary on 16 May 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
08 Dec 2015 TM02 Termination of appointment of Andrew Jeremy Phillips as a secretary on 30 November 2015
08 Dec 2015 AP03 Appointment of Leigh Fisher-Hoyle as a secretary on 30 November 2015
03 Dec 2015 AA Full accounts made up to 30 June 2015
14 May 2015 CH01 Director's details changed for Mr Colin Frank Skellett on 14 May 2015
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
28 Oct 2014 AA Full accounts made up to 30 June 2014
24 Jun 2014 MISC Section 519
24 Jun 2014 MISC Section 519
24 Jun 2014 MISC Section 519