- Company Overview for GENITRIX LTD (09945092)
- Filing history for GENITRIX LTD (09945092)
- People for GENITRIX LTD (09945092)
- More for GENITRIX LTD (09945092)
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) |
---|---|---|---|
18 Sep 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
21 Aug 2019 | AP01 | Appointment of Miss Lassomie Downer as a director on 21 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of David Pearlman as a director on 21 August 2019 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Nov 2017 | AP01 | Appointment of Mr David Pearlman as a director on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of David Stewart Brown as a director on 23 November 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
27 Oct 2017 | PSC01 | Notification of Nimrod Boris Harell as a person with significant control on 24 October 2017 | |
27 Oct 2017 | PSC07 | Cessation of David Stewart Brown as a person with significant control on 24 October 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 11 April 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr David Stewart Brown on 10 April 2017 | |
11 Apr 2017 | CH04 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|