Advanced company searchLink opens in new window

GENNESIS LTD

Company number 08471441

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)
05 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
24 Jan 2018 PSC04 Change of details for Mr Loukas Spiliotopoulos as a person with significant control on 17 January 2017
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
06 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mr Loukas Spiliotopoulos on 17 January 2017
15 Dec 2016 AA Micro company accounts made up to 30 April 2016
11 Aug 2016 CH01 Director's details changed for Mr Loukas Spiliotopoulos on 11 August 2016
22 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,003
27 Jan 2016 CERTNM Company name changed delar LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,003
31 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
27 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,003
10 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,003
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,003
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,003
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,003
23 Jan 2014 SH08 Change of share class name or designation
20 Jun 2013 AD01 Registered office address changed from 48 Craven Terrace London W2 3PR United Kingdom on 20 June 2013
03 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted