- 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) |
---|---|---|---|
04 Sep 2018 | PSC04 | Change of details for Mr Clive William Fowler Joyce as a person with significant control on 21 December 2017 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Clive William Fowler Joyce on 21 December 2017 | |
13 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Colin Rose as a person with significant control on 13 September 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
25 Aug 2017 | PSC04 | Change of details for Mr Colin Rose as a person with significant control on 13 September 2016 | |
04 Aug 2017 | PSC04 | Change of details for a person with significant control | |
04 Aug 2017 | CH01 | Director's details changed for Mr Colin Rose on 4 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Colin Rose as a person with significant control on 4 August 2017 | |
04 Aug 2017 | PSC02 | Notification of C.J. & Partners Limited as a person with significant control on 1 December 2016 | |
04 Aug 2017 | PSC01 | Notification of Adrian John Seymour as a person with significant control on 1 December 2016 | |
04 Aug 2017 | PSC01 | Notification of Clive William Fowler Joyce as a person with significant control on 1 December 2016 | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
05 Dec 2016 | AP01 | Appointment of Mr Clive William Fowler Joyce as a director on 7 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Adrian John Seymour as a director on 4 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 9 Flamingo Court Fareham PO16 8PQ England to Unit C the Butterick Centre Downley Road Havant Hampshire PO9 2nd on 28 November 2016 | |
13 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-13
|