- Company Overview for GENIUS PAYROLL LIMITED (07439295)
- Filing history for GENIUS PAYROLL LIMITED (07439295)
- People for GENIUS PAYROLL LIMITED (07439295)
- More for GENIUS PAYROLL LIMITED (07439295)
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) |
---|---|---|---|
24 Nov 2017 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 24 November 2017 | |
15 Sep 2017 | AA01 | Current accounting period extended from 29 November 2017 to 31 March 2018 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Nikki Jo Edyvane on 1 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Nikki Jo Edyvane on 15 November 2014 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 29 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 29 November 2013 | |
05 Mar 2014 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN on 5 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 29 November 2012 | |
28 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 | |
12 Jun 2013 | AP01 | Appointment of Mr Nikki Jo Edyvane as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Steve Kilford as a director | |
13 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
17 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
17 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 February 2011
|
|
15 Nov 2010 | NEWINC |
Incorporation
|