Advanced company searchLink opens in new window

GENOUS LIMITED

Company number 14279209

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)
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 142.6663
10 Sep 2024 MA Memorandum and Articles of Association
10 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with updates
19 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 138.7293
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 129.7729
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
03 Aug 2023 AD01 Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 3 August 2023
14 Jun 2023 MA Memorandum and Articles of Association
14 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 118.662
01 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 107.5512
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
17 Dec 2022 PSC01 Notification of Simon Andrew Harry Bones as a person with significant control on 22 September 2022
17 Dec 2022 TM01 Termination of appointment of Frances Jane Bones as a director on 1 December 2022
07 Nov 2022 SH02 Sub-division of shares on 24 October 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
11 Aug 2022 TM01 Termination of appointment of Helen Elizabeth Bones as a director on 11 August 2022
05 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-05
  • GBP 100