Advanced company searchLink opens in new window

PROFIT GENIE GROUP LTD

Company number 08715970

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)
27 Aug 2024 CERTNM Company name changed cloud genie LTD\certificate issued on 27/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-31
16 Jan 2024 SH02 Sub-division of shares on 31 December 2023
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
01 Sep 2023 PSC04 Change of details for Mr Duncan Richard Earl Lloyd as a person with significant control on 1 September 2023
01 Sep 2023 PSC04 Change of details for Mr Gareth Neil Stuart Dunn as a person with significant control on 1 September 2023
30 Aug 2023 PSC01 Notification of Gareth Neil Stuart Dunn as a person with significant control on 1 August 2023
30 Aug 2023 PSC07 Cessation of Gareth Dunn as a person with significant control on 31 July 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
29 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
18 Oct 2021 TM01 Termination of appointment of Heathcliffe Damian Jones as a director on 30 September 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
14 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
21 Sep 2020 PSC04 Change of details for Mr Duncan Lloyd as a person with significant control on 21 September 2020
21 Sep 2020 CH03 Secretary's details changed for Mr Duncan Lloyd on 21 September 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
27 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
22 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
29 Nov 2017 AD01 Registered office address changed from Featherbank Court Featherbank Court Leeds LS18 4QF England to Tannery Court Kirkstall Road Leeds LS3 1HS on 29 November 2017
03 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates