- Company Overview for GENI FINANCIAL SERVICES LTD (13271723)
- Filing history for GENI FINANCIAL SERVICES LTD (13271723)
- People for GENI FINANCIAL SERVICES LTD (13271723)
- More for GENI FINANCIAL SERVICES LTD (13271723)
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
|