- 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) |
---|---|---|---|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Viktoras Jucikas on 13 June 2018 | |
12 Jun 2018 | SH08 | Change of share class name or designation | |
22 May 2018 | PSC04 | Change of details for Dr Tadas Jucikas as a person with significant control on 30 November 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2018
|
|
17 Apr 2018 | TM01 | Termination of appointment of Tobias Heinz Kloepper as a director on 20 December 2017 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 12 March 2018
|
|
07 Mar 2018 | AD01 | Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England to 20 Eastbourne Terrace London W2 6LG on 7 March 2018 | |
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 September 2017
|
|
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
20 Nov 2017 | PSC04 | Change of details for Dr Tadas Jucikas as a person with significant control on 13 September 2017 | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
05 Sep 2017 | SH02 | Sub-division of shares on 14 July 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | CH01 | Director's details changed for Dr Tadas Jucikas on 11 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Viktoras Jucikas as a director on 4 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Tobias Heinz Kloepper as a director on 4 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England to Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 4 August 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
15 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 1 March 2017 | |
01 Mar 2017 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 |