Advanced company searchLink opens in new window

GENIE ACRYLICS LTD

Company number 10372529

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)
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