- Company Overview for GENSON CONSULTING LIMITED (08610787)
- Filing history for GENSON CONSULTING LIMITED (08610787)
- People for GENSON CONSULTING LIMITED (08610787)
- More for GENSON CONSULTING LIMITED (08610787)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 15 Abrey Close Great Bentley Colchester Essex C07 8FA on 20 June 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
18 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 18 February 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Oct 2017 | PSC02 | Notification of Genson Limited as a person with significant control on 6 April 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
18 Aug 2016 | CH01 | Director's details changed for Mr Stephen Alan Gentry on 18 August 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Stephen Alan Gentry on 31 March 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Sep 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
25 Apr 2014 | TM01 | Termination of appointment of Graham Johnson as a director |