Advanced company searchLink opens in new window

GENISTICS HOLDINGS LIMITED

Company number 04261359

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Mar 2024 TM01 Termination of appointment of John Wrinn as a director on 28 February 2024
11 Mar 2024 AP01 Appointment of Bryan Michael Acutt as a director on 28 February 2024
04 Mar 2024 AD01 Registered office address changed from Rolls Royce Plc PO Box 31 Moor Lane Derby Derbyshire DE24 8BJ to Rolls-Royce Plc Moor Lane Derby England DE24 8BJ on 4 March 2024
05 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
22 Dec 2022 TM01 Termination of appointment of Andrew Biggs as a director on 20 December 2022
27 Jun 2022 MR04 Satisfaction of charge 1 in full
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
22 Nov 2021 TM01 Termination of appointment of David Fulton Gilmour as a director on 18 November 2021
22 Nov 2021 AP01 Appointment of Mr John Wrinn as a director on 18 November 2021
19 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
30 Apr 2021 PSC05 Change of details for Rolls-Royce Plc as a person with significant control on 1 October 2019
01 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
18 Nov 2020 AP01 Appointment of Mr David Fulton Gilmour as a director on 5 November 2020
17 Nov 2020 TM01 Termination of appointment of Peter John Sheldrake as a director on 5 November 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
23 Apr 2020 AP01 Appointment of Mr Dale Morgan as a director on 6 April 2020
03 Apr 2020 TM01 Termination of appointment of Avinash Misra as a director on 3 April 2020
02 Apr 2020 TM02 Termination of appointment of Carolyn Marie Sharpe as a secretary on 22 November 2019
04 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
08 Aug 2018 AP01 Appointment of Mr Peter John Sheldrake as a director on 7 August 2018