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)
14 Mar 2016 TM02 Termination of appointment of Michael Babajide Oladejo as a secretary on 1 August 2015
14 Mar 2016 TM01 Termination of appointment of Bridget Oladejo as a director on 3 September 2014
14 Mar 2016 AD01 Registered office address changed from 90 Broadwater Crescent Welwyn Garden City Hertfordshire AL7 3TU to 175 Peartree Lane Welwyn Garden City Hertfordshire AL7 3XL on 14 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
04 Jun 2015 CH01 Director's details changed for Mr Peter Olaniyi Oladejo on 3 June 2015
28 Apr 2015 AD01 Registered office address changed from 94 Ludwick Way Welwyn Garden City AL7 3QE to 90 Broadwater Crescent Welwyn Garden City Hertfordshire AL7 3TU on 28 April 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
15 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 Oct 2012 AD01 Registered office address changed from 3 Rowlheys Place West Drayton Middlesex UB7 9NQ United Kingdom on 28 October 2012
05 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
07 Jun 2012 AP01 Appointment of Bridget Oladejo as a director
03 Oct 2011 AD01 Registered office address changed from 42 Colham Road Uxbridge Middlesex UB8 3WQ England on 3 October 2011
01 Aug 2011 AP01 Appointment of Mr Michael Babajide Oladejo as a director
14 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
04 Oct 2010 AD01 Registered office address changed from 32 Allington Close Greenford Middlesex UB6 8PH England on 4 October 2010
17 Jun 2010 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 17 June 2010
27 May 2010 NEWINC Incorporation