- Company Overview for GENIUS CONTRACTS LIMITED (10784415)
- Filing history for GENIUS CONTRACTS LIMITED (10784415)
- People for GENIUS CONTRACTS LIMITED (10784415)
- More for GENIUS CONTRACTS LIMITED (10784415)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | AP01 | Appointment of Mr Stuart Richardson as a director on 13 December 2019 | |
10 Nov 2020 | AP01 | Appointment of Mr Dwayne Whitehouse as a director on 13 December 2019 | |
25 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 22 May 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Jun 2020 | PSC02 | Notification of Genius Money Holdings Limited as a person with significant control on 11 December 2019 | |
05 Jun 2020 | PSC07 | Cessation of Genius Payroll Limited as a person with significant control on 11 December 2019 | |
01 Jun 2020 | CS01 |
Confirmation statement made on 22 May 2020 with no updates
|
|
23 Dec 2019 | AP01 | Appointment of Mr Alvin Lee Edyvane as a director on 13 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Nikki Jo Edyvane as a director on 13 December 2019 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2019 | SH08 | Change of share class name or designation | |
23 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Unit 6 Sovereign Gate 308-314 Commercial Road Portsmouth Hampshire PO1 4BL to 4 Old Park Lane Mayfair London W1K 1QW on 26 June 2018 |