Advanced company searchLink opens in new window

GENOME MARKETING LIMITED

Company number 07473225

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)
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
  • GBP 101