Advanced company searchLink opens in new window

GENI FINANCIAL SERVICES LTD

Company number 13271723

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)
15 Nov 2024 AP01 Appointment of Mr Anthony Owen as a director on 31 October 2024
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
25 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 AA01 Current accounting period shortened from 31 March 2024 to 30 November 2023
05 May 2023 AD01 Registered office address changed from Unit 8 Edward Court Broadheath Altrincham WA14 5GL England to Deansfield House 98 Lancaster Road Newcastle-Under-Lyme ST5 1DS on 5 May 2023
05 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
16 Sep 2022 CH01 Director's details changed for Mr Daryll Hayes on 12 September 2022
15 Sep 2022 PSC05 Change of details for Tgg Ltd as a person with significant control on 12 September 2022
15 Sep 2022 PSC02 Notification of Tgg Ltd as a person with significant control on 12 September 2022
15 Sep 2022 PSC07 Cessation of Michael Nouril as a person with significant control on 12 September 2022
15 Sep 2022 PSC01 Notification of Michael Nouril as a person with significant control on 20 May 2022
15 Sep 2022 PSC07 Cessation of Claimsupermarket Group Ltd as a person with significant control on 20 May 2022
15 Sep 2022 TM01 Termination of appointment of Michael Nouril as a director on 12 September 2022
15 Sep 2022 AP01 Appointment of Mr Daryll Hayes as a director on 12 September 2022
23 May 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
24 Sep 2021 TM01 Termination of appointment of Matthew John Lee as a director on 23 September 2021
24 Sep 2021 AP01 Appointment of Mr Michael Nouril as a director on 23 September 2021
24 Sep 2021 AD01 Registered office address changed from Unit 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL United Kingdom to Unit 8 Edward Court Broadheath Altrincham WA14 5GL on 24 September 2021
16 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-16
  • GBP 1