Advanced company searchLink opens in new window

GENESIS RESOURCES LIMITED

Company number 07267371

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 Sep 2023 AD01 Registered office address changed from 429 Howlands Welwyn Garden City AL7 4HP England to 21 Brecon Lodge Wintergreen Boulevard West Drayton UB7 9GJ on 30 September 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
14 Feb 2020 AD01 Registered office address changed from 21 Brecon Lodge 2 Wintergreen Boulevard West Drayton UB7 9GJ England to 429 Howlands Welwyn Garden City AL7 4HP on 14 February 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
16 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
12 Oct 2017 AD01 Registered office address changed from 175 Peartree Lane Welwyn Garden City Hertfordshire AL7 3XL England to 21 Brecon Lodge 2 Wintergreen Boulevard West Drayton UB7 9GJ on 12 October 2017
02 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 Jun 2016 CH01 Director's details changed for Mr Peter Olaniyi Oladejo on 1 July 2014
14 Mar 2016 TM01 Termination of appointment of Michael Babajide Oladejo as a director on 1 August 2015
14 Mar 2016 TM02 Termination of appointment of Michael Babajide Oladejo as a secretary on 1 August 2015