- Company Overview for THE GENIE GROUP UK LTD (12372201)
- Filing history for THE GENIE GROUP UK LTD (12372201)
- People for THE GENIE GROUP UK LTD (12372201)
- More for THE GENIE GROUP UK LTD (12372201)
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 |