Advanced company searchLink opens in new window

GENISTAR LIMITED

Company number 06315485

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)
09 Jan 2024 TM02 Termination of appointment of Ryan Paul Salisbury as a secretary on 8 January 2024
02 Jan 2024 AP04 Appointment of Sawhney & Co Limited as a secretary on 2 January 2024
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
22 Sep 2022 AP03 Appointment of Mr Ryan Paul Salisbury as a secretary on 22 September 2022
25 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
25 Aug 2022 PSC07 Cessation of Robert Owen Safford as a person with significant control on 15 April 2022
25 Aug 2022 PSC02 Notification of Mark Kecek Holdings Limited as a person with significant control on 15 April 2022
10 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 SH02 Sub-division of shares on 14 April 2022
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 PSC04 Change of details for Mr Jeffrey Scott Lestz as a person with significant control on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Jeffrey Scott Lestz on 6 February 2020
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
14 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 TM01 Termination of appointment of Robert Owen Safford as a director on 26 May 2017
20 Oct 2016 TM02 Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016
18 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates