- Company Overview for GENISTICS LIMITED (04261376)
- Filing history for GENISTICS LIMITED (04261376)
- People for GENISTICS LIMITED (04261376)
- Charges for GENISTICS LIMITED (04261376)
- More for GENISTICS LIMITED (04261376)
| 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 Jul 2019 | AA | Full 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 | |
| 09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
| 05 Jul 2018 | TM01 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 | |
| 15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
| 10 May 2018 | CH01 | Director's details changed for Mr Avinash Misra on 10 May 2018 | |
| 10 May 2018 | CH01 | Director's details changed for Mr Avinash Misra on 10 May 2018 | |
| 25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
| 17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
| 19 Sep 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 14 September 2016 | |
| 19 Sep 2016 | AP01 | Appointment of Mr Avinash Misra as a director on 19 September 2016 | |
| 16 Sep 2016 | AP01 | Appointment of Mr John Cavill as a director on 14 September 2016 | |
| 06 Sep 2016 | TM01 | Termination of appointment of Christopher Rawlinson as a director on 31 August 2016 | |
| 16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
| 11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
| 06 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
| 08 May 2015 | AA | Full accounts made up to 31 December 2014 | |
| 23 Apr 2015 | MISC | Section 519 auditor's resignation | |
| 23 Apr 2015 | AUD | Auditor's resignation | |
| 23 Apr 2015 | MISC | Section 519 | |
| 27 Nov 2014 | CH03 | Secretary's details changed for Carolyn Marie Sharpe on 27 November 2014 | |
| 08 Oct 2014 | AP03 | Appointment of Carolyn Marie Sharpe as a secretary on 8 October 2014 | |
| 08 Oct 2014 | TM02 | Termination of appointment of Delrose Joy Goma as a secretary on 8 October 2014 | |
| 07 Oct 2014 | AA | Full accounts made up to 31 December 2013 |