Advanced company searchLink opens in new window

GENIE LENDING LTD

Company number 08357570

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)
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
  • GBP 160
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