- Company Overview for GENUINE SOLUTIONS GROUP LIMITED (08821609)
- Filing history for GENUINE SOLUTIONS GROUP LIMITED (08821609)
- People for GENUINE SOLUTIONS GROUP LIMITED (08821609)
- Charges for GENUINE SOLUTIONS GROUP LIMITED (08821609)
- Insolvency for GENUINE SOLUTIONS GROUP LIMITED (08821609)
- More for GENUINE SOLUTIONS GROUP LIMITED (08821609)
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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
18 Jan 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
26 Oct 2015 | AP03 | Appointment of Mr Paul Graham Pateman as a secretary on 1 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 | |
04 Sep 2015 | MR01 | Registration of charge 088216090005, created on 4 September 2015 | |
22 Jun 2015 | MR01 | Registration of charge 088216090004, created on 16 June 2015 | |
22 May 2015 | MR01 | Registration of charge 088216090003, created on 22 May 2015 | |
20 May 2015 | MR01 | Registration of charge 088216090001, created on 18 May 2015 | |
20 May 2015 | MR01 | Registration of charge 088216090002, created on 18 May 2015 | |
30 Jan 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Bhavnesh Majithia on 16 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Christian James Mcbride on 16 January 2015 | |
14 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 | |
04 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2014
|
|
04 Aug 2014 | SH03 | Purchase of own shares. | |
20 Jun 2014 | SH30 | Directors statement and auditors report. Out of capital | |
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
08 Apr 2014 | AP01 | Appointment of Miss Helen Louise Rieupeyroux as a director | |
07 Apr 2014 | CERTNM |
Company name changed genuine solutions management LIMITED\certificate issued on 07/04/14
|
|
04 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | CONNOT | Change of name notice |