- Company Overview for GENESIS DIGITAL LIMITED (14275490)
- Filing history for GENESIS DIGITAL LIMITED (14275490)
- People for GENESIS DIGITAL LIMITED (14275490)
- More for GENESIS DIGITAL LIMITED (14275490)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Paul Robert Greendale on 30 May 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Christopher Stephen John Nash as a director on 15 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CERTNM |
Company name changed digital alchemy group LTD\certificate issued on 24/07/23
|
|
17 Apr 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
02 Mar 2023 | PSC07 | Cessation of Christopher Stephen John Nash as a person with significant control on 24 February 2023 | |
02 Mar 2023 | PSC01 | Notification of Paul Robert Greendale as a person with significant control on 24 February 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from F6 the Bloc, 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit 7C Goulton Street Hull East Yorkshire HU3 4DD on 24 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Paul Robert Greendale as a director on 24 February 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Gary James Clark as a director on 24 February 2023 | |
24 Feb 2023 | PSC07 | Cessation of Gary James Clark as a person with significant control on 24 February 2023 | |
04 Oct 2022 | AP01 | Appointment of Mr Christopher Stephen John Nash as a director on 23 September 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to F6 the Bloc, 38 Springfield Way Anlaby Hull HU10 6RJ on 4 October 2022 | |
04 Oct 2022 | PSC01 | Notification of Christopher Stephen John Nash as a person with significant control on 23 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Mark Barton as a director on 23 September 2022 | |
04 Oct 2022 | PSC07 | Cessation of Mark Barton as a person with significant control on 23 September 2022 | |
04 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-04
|