Advanced company searchLink opens in new window

GENIUS BOARDS LIMITED

Company number 04764900

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)
27 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jul 2013 AAMD Amended accounts made up to 31 May 2012
29 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
22 Sep 2010 AA Total exemption full accounts made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
12 May 2010 AAMD Amended accounts made up to 31 May 2009
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
29 May 2009 363a Return made up to 14/05/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
20 Jan 2009 288b Appointment terminated director peter griffin
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Jun 2008 363a Return made up to 14/05/08; full list of members
08 Apr 2008 288c Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
02 Apr 2008 288c Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
29 Mar 2008 288a Director appointed alan hindley
17 Mar 2008 287 Registered office changed on 17/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
08 Aug 2007 288a New director appointed
22 May 2007 363a Return made up to 14/05/07; full list of members
22 May 2007 288c Director's particulars changed