- Company Overview for GENNESIS LTD (08471441)
- Filing history for GENNESIS LTD (08471441)
- People for GENNESIS LTD (08471441)
- More for GENNESIS LTD (08471441)
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
|
|
27 Jan 2016 | CERTNM |
Company name changed delar LTD\certificate issued on 27/01/16
|
|
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
|
|
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
|
|
10 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
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
|