- Company Overview for GENIUM4 LIMITED (11545229)
- Filing history for GENIUM4 LIMITED (11545229)
- People for GENIUM4 LIMITED (11545229)
- More for GENIUM4 LIMITED (11545229)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
07 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Christopher David Gould as a director on 31 October 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
01 Aug 2021 | CH01 | Director's details changed for Miss Emily Samantha Hodges on 19 July 2021 | |
01 Aug 2021 | CH01 | Director's details changed for Mr Christopher David Gould on 19 July 2021 | |
01 Aug 2021 | CH01 | Director's details changed for Mr Michael Terry Broomfield on 19 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr George Thompson as a director on 11 May 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to The Old Manse 22 Boreham Road Warminster Wiltshire BA12 9JR on 13 July 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Suite 1, 2nd Floor Keynes House the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 26 March 2021 | |
02 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
03 Sep 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
06 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of George Thompson as a director on 6 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
31 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-31
|