Advanced company searchLink opens in new window

GENIECHEM LIMITED

Company number 04834299

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)
08 Mar 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2023 MR01 Registration of charge 048342990003, created on 20 November 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 MR01 Registration of charge 048342990002, created on 30 August 2022
15 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 2 June 2022
09 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.09.2022.
07 Feb 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
29 Nov 2021 AA Micro company accounts made up to 31 July 2021
13 Oct 2021 AD01 Registered office address changed from Unit 3 Radford Way Billericay CM12 0DX England to Progress House Parliament Business Park Commerce Way Liverpool L8 7BA on 13 October 2021
05 Oct 2021 PSC07 Cessation of Martin Neil Kaufman as a person with significant control on 30 September 2021
05 Oct 2021 PSC07 Cessation of Martin Neil Kaufman as a person with significant control on 30 September 2021
05 Oct 2021 PSC02 Notification of Richard Baker Harrison Limited as a person with significant control on 30 September 2021
05 Oct 2021 TM01 Termination of appointment of Martin Neil Kaufman as a director on 30 September 2021
05 Oct 2021 TM01 Termination of appointment of Jayne Elizabeth Kaufman as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Mr Mark Bromiley as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Padraic Marc O’Brien as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Gerald Francis O’Brien as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Mr Philip James Didlick as a director on 30 September 2021
23 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
30 Jun 2021 MR04 Satisfaction of charge 1 in full
12 Dec 2020 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 AD01 Registered office address changed from 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE to Unit 3 Radford Way Billericay CM12 0DX on 4 August 2020