Advanced company searchLink opens in new window

GENIAC UK LIMITED

Company number 08845553

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)
20 Mar 2018 AA Full accounts made up to 30 June 2017
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
06 Nov 2017 CH01 Director's details changed for Simon Jonathan Jones on 31 October 2017
31 Oct 2017 PSC05 Change of details for Geniac Holdings Limited as a person with significant control on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Mark John Cardiff on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Karl John Eddy on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017
23 May 2017 AA Accounts for a small company made up to 30 June 2016
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Michael Patrick Galvin as a director on 11 November 2016
09 Jan 2017 TM01 Termination of appointment of Eduardo Martinez Garcia as a director on 31 December 2016
09 Jan 2017 TM01 Termination of appointment of Michael Patrick Galvin as a director on 11 November 2016
09 Jan 2017 TM01 Termination of appointment of Michael Patrick Galvin as a director on 11 November 2016
15 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
23 Oct 2015 AA Full accounts made up to 30 June 2015
03 Aug 2015 CH01 Director's details changed for Eduardo Martinez Garcia on 3 August 2015
15 Jul 2015 AP01 Appointment of Karl John Eddy as a director on 22 May 2015
15 Jul 2015 AP01 Appointment of Mark John Cardiff as a director on 22 May 2015
18 Jun 2015 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
18 Jun 2015 AP01 Appointment of Simon Jonathan Jones as a director on 22 May 2015
18 Jun 2015 AD01 Registered office address changed from C/O Webhelp Uk Trading Ltd Third Floor 48-49st. James's Street London SW1A 1JT to Grant Thornton House Melton Street Euston Square London NW1 2EP on 18 June 2015
11 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
03 Feb 2015 CH01 Director's details changed for Eduardo Martinez Garcia on 5 January 2015
28 Dec 2014 TM01 Termination of appointment of David John Turner as a director on 15 December 2014
28 Dec 2014 TM01 Termination of appointment of Dean Robert Hartley as a director on 15 December 2014