Advanced company searchLink opens in new window

GENEVA PARTNERS LIMITED

Company number 04819116

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
27 Jul 2020 PSC04 Change of details for Mrs Catherine Elizabeth Blockley as a person with significant control on 3 July 2020
27 Jul 2020 PSC04 Change of details for Mr Jack Blockley as a person with significant control on 3 July 2020
03 Oct 2019 AA Micro company accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Feb 2017 AD01 Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Cuckfield House High Street Cuckfield West Sussex RH17 5EL on 22 February 2017
26 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
20 Jul 2015 TM01 Termination of appointment of Abraham Smith as a director on 11 November 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
17 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Jack Blockley on 17 January 2012