Advanced company searchLink opens in new window

GENIUS PAYROLL LIMITED

Company number 07439295

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 100.00
15 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)