- Company Overview for GENIE TECHNOLOGY LIMITED (12628409)
- Filing history for GENIE TECHNOLOGY LIMITED (12628409)
- People for GENIE TECHNOLOGY LIMITED (12628409)
- More for GENIE TECHNOLOGY LIMITED (12628409)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
30 Oct 2024 | PSC07 | Cessation of Thomas Simon Foster as a person with significant control on 7 February 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Thomas Simon Foster as a director on 7 February 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from PO Box 4385 12628409 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 12 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2023 | TM02 | Termination of appointment of Farha Secretaries Ltd as a secretary on 18 December 2023 | |
05 Dec 2023 | AP04 | Appointment of Michaelides Warner & Co Limited as a secretary on 21 November 2023 | |
05 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 12628409 - Companies House Default Address, Cardiff, CF14 8LH on 5 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
15 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
13 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 23 August 2021
|
|
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
02 Dec 2021 | PSC01 | Notification of Charles Edward Hayter as a person with significant control on 3 September 2021 | |
02 Dec 2021 | PSC01 | Notification of Thomas Simon Foster as a person with significant control on 3 September 2021 | |
02 Dec 2021 | PSC01 | Notification of John Gordon Bowen as a person with significant control on 3 September 2021 | |
02 Dec 2021 | PSC02 | Notification of Genie Technology Inc. as a person with significant control on 3 September 2021 | |
02 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 December 2021 | |
14 Sep 2021 | MA | Memorandum and Articles of Association | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 18 August 2021
|
|
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
09 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|