Advanced company searchLink opens in new window

THE GENIE GROUP UK LTD

Company number 12372201

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)
13 Jan 2025 TM01 Termination of appointment of David Arthur Raggett as a director on 2 January 2025
13 Jan 2025 AP01 Appointment of Mr Benjamin Peter Dodds as a director on 2 January 2025
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
15 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
15 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
24 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
07 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
18 Feb 2022 CS01 Confirmation statement made on 18 December 2021 with updates
01 Oct 2021 AP01 Appointment of Mr Gareth Meirion Samples as a director on 6 September 2021
22 Sep 2021 AP01 Appointment of Mr David Arthur Raggett as a director on 6 September 2021
20 Sep 2021 TM01 Termination of appointment of Matthew James Stevens as a director on 6 September 2021
20 Sep 2021 PSC02 Notification of The Property Franchise Group Plc as a person with significant control on 6 September 2021
20 Sep 2021 PSC07 Cessation of Matthew James Stevens as a person with significant control on 6 September 2021
20 Sep 2021 AD01 Registered office address changed from The Grainger Suite Dobson House Newcastle upon Tyne Tyne and Wear NE3 3PF United Kingdom to 2 st. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 20 September 2021
04 Sep 2021 AA Total exemption full accounts made up to 31 December 2020