- Company Overview for GENIMA CONSULTANTS LIMITED (09899158)
- Filing history for GENIMA CONSULTANTS LIMITED (09899158)
- People for GENIMA CONSULTANTS LIMITED (09899158)
- More for GENIMA CONSULTANTS LIMITED (09899158)
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
|