- Company Overview for GENIUS GROUP LIMITED (02674170)
- Filing history for GENIUS GROUP LIMITED (02674170)
- People for GENIUS GROUP LIMITED (02674170)
- Charges for GENIUS GROUP LIMITED (02674170)
- Insolvency for GENIUS GROUP LIMITED (02674170)
- More for GENIUS GROUP LIMITED (02674170)
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) |
---|---|---|---|
26 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jul 2024 | AD01 | Registered office address changed from 3rd Floor the Water Mill Broughton Hall Estate Skipton West Yorkshire BD23 3AG United Kingdom to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 5 July 2024 | |
05 Jul 2024 | LIQ02 | Statement of affairs | |
05 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2024 | TM01 | Termination of appointment of Fiona Louise Horton as a director on 7 February 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | MR04 | Satisfaction of charge 026741700003 in full | |
05 May 2023 | CERTNM |
Company name changed jupiter advertising LIMITED\certificate issued on 05/05/23
|
|
05 May 2023 | CONNOT | Change of name notice | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 13 April 2023
|
|
22 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from The Watermill Broughton Hall Estate Skipton BD23 3AG United Kingdom to 3rd Floor the Water Mill Broughton Hall Estate Skipton West Yorkshire BD23 3AG on 7 September 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
08 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from Unit 3 Royal Mills 17 Redhill Street Manchester M4 5BA to The Watermill Broughton Hall Estate Skipton BD23 3AG on 24 August 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
18 Feb 2020 | MR01 | Registration of charge 026741700003, created on 14 February 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
04 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 |