THE GENIUS GROUP SOLUTIONS LIMITED
Company number 09863665
- Company Overview for THE GENIUS GROUP SOLUTIONS LIMITED (09863665)
- Filing history for THE GENIUS GROUP SOLUTIONS LIMITED (09863665)
- People for THE GENIUS GROUP SOLUTIONS LIMITED (09863665)
- More for THE GENIUS GROUP SOLUTIONS LIMITED (09863665)
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) |
---|---|---|---|
10 Mar 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 28 February 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
15 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
20 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
03 Jul 2019 | AP01 | Appointment of Mrs Lucy Kirk as a director on 1 February 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 19 December 2018 | |
11 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
15 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 30 April 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
10 Jul 2017 | PSC07 | Cessation of Robert Iain King as a person with significant control on 31 March 2017 | |
19 Jun 2017 | AP01 | Appointment of Mrs Louise Cody as a director on 21 September 2016 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Christopher John Cody on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Rhys James Kirk on 4 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from 11 Calder Green Messingham Scunthorpe DN17 3UA England to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 4 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Robert Iain King as a director on 28 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
21 Sep 2016 | AD01 | Registered office address changed from 57 West Road Dibden Purlieu Southampton SO45 4RH England to 11 Calder Green Messingham Scunthorpe DN17 3UA on 21 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Christopher John Cody as a director on 21 September 2016 | |
09 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-09
|