Advanced company searchLink opens in new window

GENON LABORATORIES LTD

Company number 03575808

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)
09 Jan 2017 AA Full accounts made up to 31 March 2016
19 Dec 2016 AA01 Current accounting period shortened from 30 March 2017 to 31 December 2016
15 Sep 2016 AD01 Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX to 4 Devonshire Street London W1W 5DT on 15 September 2016
14 Sep 2016 TM01 Termination of appointment of Jonathan Paul Turner as a director on 1 September 2016
14 Sep 2016 TM01 Termination of appointment of Michael Joseph Tokich as a director on 1 September 2016
13 Sep 2016 TM01 Termination of appointment of Christopher John Fullerton as a director on 1 September 2016
13 Sep 2016 TM02 Termination of appointment of Jonathan Paul Turner as a secretary on 1 September 2016
13 Sep 2016 TM01 Termination of appointment of Michael Eaton as a director on 1 September 2016
13 Sep 2016 AP01 Appointment of Mr Nicholas John Stopford as a director on 1 September 2016
30 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 300
28 Jun 2016 AP01 Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016
30 Nov 2015 AUD Auditor's resignation
25 Nov 2015 AUD Auditor's resignation
25 Nov 2015 AUD Auditor's resignation
12 Nov 2015 AA Full accounts made up to 29 March 2015
11 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300
16 Mar 2015 AA Full accounts made up to 30 March 2014
30 Jul 2014 AP03 Appointment of Mr Jonathan Paul Turner as a secretary on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Jonathan Paul Turner as a director on 23 July 2014
29 Jul 2014 TM01 Termination of appointment of Timothy Charles Mason as a director on 23 July 2014
29 Jul 2014 TM02 Termination of appointment of Timothy Charles Mason as a secretary on 23 July 2014
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
01 Jul 2014 TM01 Termination of appointment of Michael Birch as a director
01 Jul 2014 TM01 Termination of appointment of Michael Bromley as a director
01 Jul 2014 AP01 Appointment of Mr Christopher John Fullerton as a director