Advanced company searchLink opens in new window

GENO GROUP LIMITED

Company number 14562942

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)
21 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
21 Jan 2025 CS01 Confirmation statement made on 8 February 2024 with no updates
16 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 03/06/2024
03 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into northpole ia be approved, northpole allotment approved, northpole transactions documents approved , any director authorised to sign transaction document 03/06/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to increase the authorised share capital of the company 07/06/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • USD 5,418,947
29 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
12 Feb 2024 PSC04 Change of details for Yi Ian Zhang as a person with significant control on 30 January 2024
09 Feb 2024 PSC04 Change of details for Yi Ian Zhang as a person with significant control on 30 January 2024
08 Feb 2024 PSC04 Change of details for Carissia Wo Li as a person with significant control on 30 January 2024
08 Feb 2024 CH01 Director's details changed for Mr Yi Ian Zhang on 30 January 2024
05 Feb 2024 PSC04 Change of details for Yi Ian Zhang as a person with significant control on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Yi Ian Zhang on 5 February 2024
05 Feb 2024 AP04 Appointment of Eik Business Limited as a secretary on 30 January 2024
05 Feb 2024 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 30 January 2024
05 Feb 2024 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 35 Pond Street London NW3 2PN on 5 February 2024
25 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
25 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
17 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
17 Jan 2024 CS01 Confirmation statement made on 1 September 2023 with updates
12 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
06 Dec 2023 CH01 Director's details changed for Mr Yi Ian Zhang on 30 December 2022
07 Nov 2023 PSC01 Notification of Carissia Wo Li as a person with significant control on 5 September 2023
07 Nov 2023 PSC01 Notification of Shengyue Gui as a person with significant control on 5 September 2023