- Company Overview for GENEFF LIMITED (09483170)
- Filing history for GENEFF LIMITED (09483170)
- People for GENEFF LIMITED (09483170)
- More for GENEFF LIMITED (09483170)
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
|
|
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
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
|
|
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
|
|
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
21 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
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
|
|
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
|