Advanced company searchLink opens in new window

GENEXA LTD

Company number 05738466

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)
11 Mar 2025 CS01 Confirmation statement made on 10 March 2025 with no updates
05 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 15 March 2022
02 Mar 2022 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Mar 2018 PSC04 Change of details for Clifford Walker as a person with significant control on 12 March 2018
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 PSC01 Notification of Alexandra Walker as a person with significant control on 6 April 2016
21 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 10/03/2017
15 Aug 2017 PSC04 Change of details for a person with significant control
15 Aug 2017 PSC04 Change of details for Clifford Walker as a person with significant control on 6 April 2016
18 Apr 2017 CH03 Secretary's details changed for Alex Shaw on 6 April 2016
13 Mar 2017 CS01 10/03/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 21/09/2017.