Advanced company searchLink opens in new window

GENEIUS LABORATORIES LIMITED

Company number 06039601

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)
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2011 AP01 Appointment of Mr John Hadley Pike as a director
03 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Mar 2011 TM01 Termination of appointment of Ian Singleton as a director
03 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
03 Feb 2011 AP01 Appointment of Mr Richard John Reed as a director
03 Feb 2011 AD01 Registered office address changed from Unit a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 3 February 2011
03 Feb 2011 CH04 Secretary's details changed for Lwsecretary Limited on 30 January 2011
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 52,444.70
30 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 51,746.10
30 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 May 2010
  • GBP 51,577.10
30 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share aggregate approved 23/10/2010
21 Sep 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
29 Jun 2010 AP04 Appointment of Lwsecretary Limited as a secretary
29 Jun 2010 TM02 Termination of appointment of Ian Singleton as a secretary
26 May 2010 CH01 Director's details changed for Dr Tahar Taybi on 14 May 2010
23 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Christopher Anthony Hill on 1 January 2010
11 Feb 2010 CH01 Director's details changed for Dr James Edward Morgan Stach on 1 January 2010
11 Feb 2010 CH01 Director's details changed for Harald Ernest Smart on 1 January 2010
11 Feb 2010 CH01 Director's details changed for Mr Jonathan Robert Mills on 1 January 2010
11 Feb 2010 CH01 Director's details changed for Dr Tahar Taybi on 1 January 2010