Advanced company searchLink opens in new window

GENESIS NUCLEAR LTD

Company number 09335462

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)
06 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 AA Micro company accounts made up to 31 March 2021
31 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
05 Dec 2019 PSC04 Change of details for Dr Adam Roman Meehan as a person with significant control on 22 April 2019
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 AD01 Registered office address changed from 6 st. Johns Street Malmesbury SN16 9BW United Kingdom to Ivy Cottage Mitchel Troy Common Monmouth Gwent NP25 4JG on 24 April 2019
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Nov 2018 AD01 Registered office address changed from 101 Boakes Drive Stonehouse Gloucestershire GL10 3QW to 6 st. Johns Street Malmesbury SN16 9BW on 1 November 2018
25 Sep 2018 AA Micro company accounts made up to 31 March 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
27 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 10
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted