Advanced company searchLink opens in new window

GENIMA CONSULTANTS LIMITED

Company number 09899158

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
01 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
16 Oct 2018 PSC04 Change of details for Mr Tudor Dan Vasile as a person with significant control on 4 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Tudor Dan Vasile on 4 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Apr 2018 AD01 Registered office address changed from 23 Byram Street Huddersfield West Yorkshire HD1 1DR England to 60 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7AL on 16 April 2018
16 Apr 2018 PSC04 Change of details for Mr Tudor Dan Vasile as a person with significant control on 5 April 2018
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 December 2016
09 Nov 2017 CH01 Director's details changed for Mr Tudor Dan Vasile on 28 February 2017
28 Mar 2017 AD01 Registered office address changed from 25 Westfield Avenue Huddersfield West Yorkshire HD3 4FN United Kingdom to 23 Byram Street Huddersfield West Yorkshire HD1 1DR on 28 March 2017
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
24 Aug 2016 CH01 Director's details changed for Mr Martin Paul David Dean on 23 August 2016
23 Aug 2016 TM01 Termination of appointment of Martin Paul David Dean as a director on 23 August 2016
02 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted