- Company Overview for GENOME MARKETING LIMITED (07473225)
- Filing history for GENOME MARKETING LIMITED (07473225)
- People for GENOME MARKETING LIMITED (07473225)
- More for GENOME MARKETING LIMITED (07473225)
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) |
---|---|---|---|
08 Feb 2024 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Elyas Chowdhury as a person with significant control on 7 February 2024 | |
08 Feb 2024 | CH01 | Director's details changed for Mr Elyas Chowdhury on 7 February 2024 | |
07 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2023 | DS01 | Application to strike the company off the register | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
06 Jul 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
31 Oct 2018 | PSC04 | Change of details for Mr Elyas Chowdhury as a person with significant control on 9 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Elyas Chowdhury on 9 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 | |
02 Feb 2018 | PSC04 | Change of details for Mr Elyas Chowdhury as a person with significant control on 1 January 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Elyas Chowdhury on 1 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|