Advanced company searchLink opens in new window

GENESIS GLOBAL TECHNOLOGY LIMITED

Company number 09498568

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)
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
16 Jul 2018 PSC04 Change of details for Mr Stephen Murphy as a person with significant control on 4 June 2017
13 Jul 2018 CH01 Director's details changed for Mr James Christopher Harrison on 13 July 2018
13 Jul 2018 CH01 Director's details changed for Mr Stephen Murphy on 13 July 2018
13 Jul 2018 AD01 Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB England to Craftworks Studio 1 - 3 Dufferin Street London EC1Y 8NA on 13 July 2018
13 Jul 2018 PSC04 Change of details for Mr Stephen Murphy as a person with significant control on 4 June 2017
13 Jul 2018 PSC01 Notification of James Harrison as a person with significant control on 4 June 2017
13 Jul 2018 PSC04 Change of details for Mr Stephen Murphy as a person with significant control on 4 June 2017
24 May 2018 CS01 Confirmation statement made on 19 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 14.04.2022.
19 Dec 2017 AAMD Amended micro company accounts made up to 30 November 2016
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
21 Aug 2017 AP01 Appointment of Mr James Christopher Harrison as a director on 5 June 2017
13 Jul 2017 SH02 Sub-division of shares on 4 June 2017
  • ANNOTATION Replacement a replacement SH02 was registered on 14/09/2018 as the original document was not properly delivered
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 June 2017
  • GBP 73
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2018.
07 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 26/05/2017
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1 ordinary shareof £1.00 be sub divided into 1000 ordinary shares of £0.001 each 26/05/2017
  • RES10 ‐ Resolution of allotment of securities
10 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
12 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
30 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AA01 Previous accounting period shortened from 31 March 2016 to 30 November 2015
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 1