- Company Overview for GENIUS FOODS LIMITED (SC344777)
- Filing history for GENIUS FOODS LIMITED (SC344777)
- People for GENIUS FOODS LIMITED (SC344777)
- Charges for GENIUS FOODS LIMITED (SC344777)
- More for GENIUS FOODS LIMITED (SC344777)
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) |
---|---|---|---|
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
04 Sep 2017 | TM01 | Termination of appointment of Frederic Charles Josse Mutien Ghislain De Mevius as a director on 1 April 2017 | |
04 Sep 2017 | CH04 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Roz Cuschieri as a director on 14 October 2016 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | TM01 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
14 Jun 2016 | AA | Group of companies' accounts made up to 2 January 2016 | |
24 May 2016 | 466(Scot) | Alterations to floating charge 2 | |
24 May 2016 | 466(Scot) | Alterations to floating charge SC3447770004 | |
19 May 2016 | MR01 | Registration of charge SC3447770005, created on 19 May 2016 | |
22 Apr 2016 | MR01 | Registration of charge SC3447770004, created on 12 April 2016 | |
18 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
14 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
07 May 2015 | AA | Group of companies' accounts made up to 3 January 2015 | |
09 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
08 May 2014 | AA | Group of companies' accounts made up to 4 January 2014 | |
16 Apr 2014 | AP01 | Appointment of Eric Melloul as a director | |
16 Apr 2014 | AP01 | Appointment of Frederic Charles Josse Mutien Ghislain De Mevius as a director | |
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
15 Apr 2014 | RESOLUTIONS |
Resolutions
|