- Company Overview for GENIE LENDING LTD (08357570)
- Filing history for GENIE LENDING LTD (08357570)
- People for GENIE LENDING LTD (08357570)
- More for GENIE LENDING LTD (08357570)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | AD01 | Registered office address changed from 864 Christchurch Road Bournemouth BH7 6DQ England to Arena Business Centre Nimrod Way Ferndown Dorset BH21 7SH on 6 August 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
09 Aug 2023 | CH01 | Director's details changed for Mr Paul Allen Orchard on 9 August 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
09 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2021
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
03 Apr 2018 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 864 Christchurch Road Bournemouth BH7 6DQ on 3 April 2018 | |
06 Oct 2017 | TM02 | Termination of appointment of William Tse as a secretary on 12 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of William Tse as a director on 12 September 2017 | |
25 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr Paul Allen Orchard on 16 January 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |