Advanced company searchLink opens in new window

GENZTALENT LTD

Company number 13142085

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)
27 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
27 Aug 2024 AA01 Previous accounting period shortened from 31 March 2025 to 31 May 2024
27 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
31 May 2024 TM01 Termination of appointment of Nathalie Joy Balfe as a director on 30 May 2024
31 May 2024 TM01 Termination of appointment of Rhett Galvin as a director on 30 May 2024
31 May 2024 PSC07 Cessation of Nathalie Joy Balfe as a person with significant control on 30 May 2024
31 May 2024 PSC07 Cessation of Rhett Galvin as a person with significant control on 30 May 2024
11 May 2024 AD01 Registered office address changed from Studio 8, Plus X Innovation Hub Lewes Road Brighton BN2 4GL England to 19 the Springs Broxbourne Hertfordshire EN10 6EW on 11 May 2024
30 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
21 Jan 2023 CH01 Director's details changed for Mr Remy Beaumont-Griffaton on 21 January 2023
18 Jan 2023 AD01 Registered office address changed from Studio 11, Plus X Innovation Hub Lewes Road Brighton East Sussex BN2 4GL England to Studio 8, Plus X Innovation Hub Lewes Road Brighton BN2 4GL on 18 January 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
21 Jan 2022 TM01 Termination of appointment of Luke Ainsley Ralph as a director on 21 January 2022
21 Jan 2022 PSC07 Cessation of Luke Ainsley Ralph as a person with significant control on 21 January 2022
21 Jan 2022 PSC01 Notification of Nathalie Balfe as a person with significant control on 21 January 2022
20 Jan 2022 AP01 Appointment of Miss Nathalie Joy Balfe as a director on 20 January 2022
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
21 Sep 2021 AD01 Registered office address changed from 28 Brunswick Square Hove BN3 1EJ England to Studio 11, Plus X Innovation Hub Lewes Road Brighton East Sussex BN2 4GL on 21 September 2021
26 Jan 2021 AP01 Appointment of Mr Rhett Galvin as a director on 25 January 2021
26 Jan 2021 AP01 Appointment of Mr Remy Beaumont-Griffaton as a director on 25 January 2021
18 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-18
  • GBP 3