- Company Overview for GENIAC UK LIMITED (08845553)
- Filing history for GENIAC UK LIMITED (08845553)
- People for GENIAC UK LIMITED (08845553)
- More for GENIAC UK LIMITED (08845553)
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
|
|
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
|
|
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 |