Advanced company searchLink opens in new window

GENEFF LIMITED

Company number 09483170

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 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
01 Nov 2023 TM01 Termination of appointment of Philip Windover Fellowes-Prynne as a director on 31 October 2023
31 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
14 Feb 2023 AP01 Appointment of Mr Mark Ian Watford as a director on 14 February 2023
12 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 TM01 Termination of appointment of Peter Jay Rudge as a director on 18 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
18 Nov 2021 TM01 Termination of appointment of Christopher Herring as a director on 10 November 2021
18 Nov 2021 TM01 Termination of appointment of William John Butcher as a director on 10 November 2021
11 Nov 2021 TM01 Termination of appointment of Stephen Anthony Roth Clark as a director on 10 November 2021
11 Nov 2021 TM01 Termination of appointment of Peter John Strafford as a director on 10 November 2021
11 Nov 2021 AP01 Appointment of Mr Philip Windover Fellowes-Prynne as a director on 10 November 2021
11 Nov 2021 TM01 Termination of appointment of Edward John Ainsworth as a director on 10 November 2021
11 Nov 2021 AP01 Appointment of Mr Peter Jay Rudge as a director on 10 November 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 SH03 Purchase of own shares.
20 Apr 2021 SH06 Cancellation of shares. Statement of capital on 10 March 2021
  • GBP 81,325.59
19 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 PSC05 Change of details for Efficient Building Solutions Ltd as a person with significant control on 9 March 2021
11 Feb 2021 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to 85 Great Portland Street London W1W 7LT on 11 February 2021
21 Dec 2020 PSC07 Cessation of Edward John Ainsworth as a person with significant control on 30 September 2020