Advanced company searchLink opens in new window

GENIUS GROUP LIMITED

Company number 02674170

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)
31 Mar 2016 SH19 Statement of capital on 31 March 2016
  • GBP 50,100
31 Mar 2016 SH20 Statement by Directors
31 Mar 2016 CAP-SS Solvency Statement dated 10/03/16
31 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 140,100
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 140,070
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014
07 Apr 2014 SH10 Particulars of variation of rights attached to shares
07 Apr 2014 SH08 Change of share class name or designation
07 Apr 2014 CC04 Statement of company's objects
07 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 AA Accounts for a small company made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 140,100
20 Nov 2013 AP01 Appointment of Fiona Louise Horton as a director
29 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
29 Nov 2011 AA Accounts for a small company made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
15 Dec 2010 AA Accounts for a small company made up to 31 March 2010
09 Sep 2010 AD01 Registered office address changed from Newton Silk Mill Holyoak Street Manchester M40 1HA on 9 September 2010
30 Jun 2010 TM02 Termination of appointment of Josie Duffy as a secretary
21 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr Russell Scott Dalton on 1 December 2009