Advanced company searchLink opens in new window

GENESIS INCORPORATED LTD

Company number 13398244

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)
11 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
08 Aug 2024 PSC04 Change of details for Mr Regan Cordner as a person with significant control on 8 August 2024
08 Aug 2024 AD01 Registered office address changed from 54 Wateringbury Way Eastbourne BN23 7FE United Kingdom to 1 Aylwin House 36a Dyke Road Avenue Brighton East Sussex BN1 5LE on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Mr Regan Thomas Cordner on 8 August 2024
17 May 2024 AA Micro company accounts made up to 28 February 2024
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Oct 2023 AD01 Registered office address changed from 5 Bell Lane Lewes East Sussex BN7 1JU United Kingdom to 54 Wateringbury Way Eastbourne BN23 7FE on 18 October 2023
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
05 Nov 2022 PSC04 Change of details for Mr Regan Cordner as a person with significant control on 1 November 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
29 Sep 2022 PSC07 Cessation of Maxwell Oliver Nielsen as a person with significant control on 28 September 2022
29 Sep 2022 TM01 Termination of appointment of Maxwell Oliver Nielsen as a director on 28 September 2022
12 Sep 2022 PSC01 Notification of Regan Cordner as a person with significant control on 1 June 2022
22 Jun 2022 AA Micro company accounts made up to 28 February 2022
22 Jun 2022 AA01 Previous accounting period shortened from 31 May 2022 to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 TM01 Termination of appointment of Khyle Lidbetter as a director on 28 February 2022
28 Feb 2022 PSC07 Cessation of Khyle Lidbetter as a person with significant control on 28 February 2022
23 Feb 2022 AD01 Registered office address changed from Abacus Consultancy Mulberry Grove, PO Box 3653 Wokingham Berkshire RG40 9NN United Kingdom to 5 Bell Lane Lewes East Sussex BN7 1JU on 23 February 2022
21 Feb 2022 AD01 Registered office address changed from 228 Arundel Road Central Peacehaven BN10 7NU England to Abacus Consultancy Mulberry Grove, PO Box 3653 Wokingham Berkshire RG40 9NN on 21 February 2022
09 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 100
09 Oct 2021 AP01 Appointment of Mr Regan Cordner as a director on 8 October 2021
14 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-14
  • GBP 2