- Company Overview for GENIE ACRYLICS LTD (10372529)
- Filing history for GENIE ACRYLICS LTD (10372529)
- People for GENIE ACRYLICS LTD (10372529)
- More for GENIE ACRYLICS LTD (10372529)
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 Nov 2024 | AA01 | Current accounting period extended from 30 September 2024 to 30 November 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
02 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Nov 2022 | PSC04 | Change of details for Mr Clive William Fowler Joyce as a person with significant control on 20 October 2022 | |
01 Nov 2022 | PSC04 | Change of details for Mr Clive William Fowler Joyce as a person with significant control on 20 October 2022 | |
01 Nov 2022 | PSC05 | Change of details for C.J. & Partners Limited as a person with significant control on 20 October 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Clive William Fowler Joyce on 20 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
20 Oct 2020 | PSC07 | Cessation of Colin Rose as a person with significant control on 15 January 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
22 Jun 2020 | AD01 | Registered office address changed from 4 Mitchell Way Portsmouth Hampshire PO3 5PR England to 4 Mitchell Way Portsmouth Hampshire PO3 5PR on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 4 Mitchell Way Portsmouth Hampshire England to 4 Mitchell Way Portsmouth Hampshire PO3 5PR on 22 June 2020 | |
05 Nov 2019 | AD01 | Registered office address changed from 4 Mitchell Way Portsmouth Hampshire PO3 5PR England to 4 Mitchell Way Portsmouth Hampshire on 5 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Unit 4 Mitchell Way, Portsmouth Mitchell Way Portsmouth PO3 5PR England to 4 Mitchell Way Portsmouth Hampshire PO3 5PR on 4 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
04 Nov 2019 | AD01 | Registered office address changed from Unit C the Butterick Centre Downley Road Havant Hampshire PO9 2nd to Unit 4 Mitchell Way, Portsmouth Mitchell Way Portsmouth PO3 5PR on 4 November 2019 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Colin Rose as a director on 2 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates |