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)
25 Mar 2020 PSC07 Cessation of Ansor Ventures Llp as a person with significant control on 31 December 2019
25 Mar 2020 PSC07 Cessation of John Palmer as a person with significant control on 21 February 2020
25 Mar 2020 PSC04 Change of details for Mr Edward John Ainsworth as a person with significant control on 12 March 2019
25 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
25 Mar 2020 CH01 Director's details changed for Mr Edward John Ainsworth on 12 March 2019
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 81,268.33
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 81,243.17
21 Feb 2020 TM01 Termination of appointment of John Palmer as a director on 21 February 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 4 March 2019
10 Dec 2018 AD01 Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES on 10 December 2018
16 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
17 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
19 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 227.37
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 PSC07 Cessation of Mark Clare as a person with significant control on 31 March 2017
23 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 223.83
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 223.32
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 206.83
19 Apr 2017 TM01 Termination of appointment of Mark Clare as a director on 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 204.32
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 203.31