GENASYS TECHNOLOGIES HOLDINGS LIMITED
Company number 13794201
- Company Overview for GENASYS TECHNOLOGIES HOLDINGS LIMITED (13794201)
- Filing history for GENASYS TECHNOLOGIES HOLDINGS LIMITED (13794201)
- People for GENASYS TECHNOLOGIES HOLDINGS LIMITED (13794201)
- Charges for GENASYS TECHNOLOGIES HOLDINGS LIMITED (13794201)
- More for GENASYS TECHNOLOGIES HOLDINGS LIMITED (13794201)
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) |
---|---|---|---|
23 Aug 2023 | MR04 | Satisfaction of charge 137942010001 in full | |
16 Aug 2023 | MR01 | Registration of charge 137942010002, created on 2 August 2023 | |
02 Aug 2023 | MA | Memorandum and Articles of Association | |
31 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | CH01 | Director's details changed for Mr James Michael Bagan on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Konstantin Panayotis Koenig on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Ian Pettifor on 16 March 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 16 March 2023 | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | CS01 | 09/12/22 Statement of Capital gbp 2022299.001 | |
23 Dec 2022 | PSC05 | Change of details for Frog European Growth Ii Lp as a person with significant control on 10 January 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Mr Craig Timothy Olivier on 8 December 2022 | |
22 Dec 2022 | PSC01 | Notification of Stephen David Symes as a person with significant control on 10 January 2022 | |
15 Dec 2022 | AP01 | Appointment of Mr James Michael Bagan as a director on 28 November 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr Konstantin Panayotis Koenig as a director on 11 July 2022 | |
05 Sep 2022 | MA | Memorandum and Articles of Association | |
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | AP01 | Appointment of Mr Ian Pettifor as a director on 23 August 2022 | |
21 Jul 2022 | AA01 | Current accounting period extended from 31 December 2022 to 28 February 2023 | |
19 Jul 2022 | AD01 | Registered office address changed from The Mews 1a Birkenhead Street London WC1H 8BA England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 19 July 2022 | |
14 Jul 2022 | PSC05 | Change of details for Frog European Growth Ii Lp as a person with significant control on 14 July 2022 | |
25 Apr 2022 | MR01 | Registration of charge 137942010001, created on 25 April 2022 | |
25 Mar 2022 | CERTNM |
Company name changed feg SPV1 LIMITED\certificate issued on 25/03/22
|
|
25 Jan 2022 | RP04AP01 | Second filing for the appointment of Mr Andrew Betteley as a director |