Advanced company searchLink opens in new window

GENUS PLC

Company number 02972325

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)
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 6,529,882.8
16 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm 25/11/2020
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
25 Nov 2020 TM01 Termination of appointment of Robert Arthur Lawson as a director on 25 November 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 6,529,822.4
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 6,509,822.4
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 6,509,577.2
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 6,509,588.9
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 6,509,378
01 Jul 2020 AP01 Appointment of Mr Iain George Thomas Ferguson as a director on 1 July 2020
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 6,509,162.5
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 6,509,025.5
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 6,508,807.3
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 6,508,573.6
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 6,508,466.6
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 6,508,312.8
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 6,508,281.5
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 6,508,212.7
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 6,508,207.5
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 6,508,083.1
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
14 Jan 2020 AD02 Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
13 Jan 2020 AP01 Appointment of Mrs Alison Jane Henriksen as a director on 13 January 2020
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 6,507,986.4