Advanced company searchLink opens in new window

GENIUS FOODS LIMITED

Company number SC344777

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)
07 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 11,765.040
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
  • GBP 11,279.763
16 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 11,114.763
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
  • GBP 8,988,669
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
  • GBP 8,988
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
  • GBP 8,988.00
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association