Advanced company searchLink opens in new window

GENEVA MANAGEMENT GROUP (UK) LTD

Company number 10144408

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2023 DS01 Application to strike the company off the register
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Apr 2022 AD01 Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 26 April 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
17 Mar 2022 AD01 Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jun 2021 PSC01 Notification of Newman George Leech as a person with significant control on 23 June 2021
24 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 24 June 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 17 Portland Place London W1B 1PU on 30 January 2020
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
03 May 2019 TM01 Termination of appointment of Naim Subrattee as a director on 18 October 2018
25 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
10 May 2018 PSC08 Notification of a person with significant control statement
10 May 2018 PSC09 Withdrawal of a person with significant control statement on 10 May 2018
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
22 Jun 2017 AD01 Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 22 June 2017
22 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates