Advanced company searchLink opens in new window

GENISTAR LIMITED

Company number 06315485

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)
26 Apr 2016 AP03 Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016
30 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80,000
14 Aug 2015 CH01 Director's details changed for Mark Saso Kecek on 1 January 2014
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AD01 Registered office address changed from Lomard House 2 Purley Way Croydon Surrey CR0 3JP to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015
29 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 80,000
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 80,000
16 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
21 Aug 2012 AR01 Annual return made up to 14 August 2012
03 May 2012 AA Total exemption full accounts made up to 31 December 2011
13 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from Lombard Business Park 2 Purley Way Croydon CR0 3JP on 13 September 2011
18 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
22 Mar 2011 TM02 Termination of appointment of Joseph Usher as a secretary
18 Feb 2011 AD01 Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 18 February 2011
19 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
18 Oct 2010 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary
18 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
18 May 2010 AP03 Appointment of Joseph Anthony Usher as a secretary
18 May 2010 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 18 May 2010
21 Apr 2010 AD01 Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 21 April 2010
16 Apr 2010 TM01 Termination of appointment of Jacqueline Collins as a director
16 Apr 2010 AP01 Appointment of Mark Saso Kecek as a director