Advanced company searchLink opens in new window

GENASYS TECHNOLOGIES HOLDINGS LIMITED

Company number 13794201

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
25 Jan 2022 RP04AP01 Second filing for the appointment of Mr Andrew Betteley as a director