- Company Overview for GENESIS INCORPORATED LTD (13398244)
- Filing history for GENESIS INCORPORATED LTD (13398244)
- People for GENESIS INCORPORATED LTD (13398244)
- More for GENESIS INCORPORATED LTD (13398244)
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
|
|
09 Oct 2021 | AP01 | Appointment of Mr Regan Cordner as a director on 8 October 2021 | |
14 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-14
|