- Company Overview for GENUS TECHNOLOGIES LTD (10170621)
- Filing history for GENUS TECHNOLOGIES LTD (10170621)
- People for GENUS TECHNOLOGIES LTD (10170621)
- More for GENUS TECHNOLOGIES LTD (10170621)
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) |
---|---|---|---|
24 May 2023 | PSC04 | Change of details for Dr Tadas Jucikas as a person with significant control on 30 June 2020 | |
23 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 11 February 2022
|
|
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 21 July 2021
|
|
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
18 May 2021 | PSC04 | Change of details for Dr Tadas Jucikas as a person with significant control on 30 June 2020 | |
09 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
30 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
26 May 2020 | PSC04 | Change of details for Dr Tadas Jucikas as a person with significant control on 20 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Viktoras Jucikas on 20 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Dr Tadas Jucikas on 20 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from Wework 1st Floor 5 Merchant Square London W2 1AS England to 55 Baker Street London W1U 7EU on 13 May 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to Wework 1st Floor 5 Merchant Square London W2 1AS on 26 November 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Dr Tadas Jucikas on 8 July 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates |