Advanced company searchLink opens in new window

GENESIS DIGITAL LIMITED

Company number 14275490

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-04
  • GBP 2