- Company Overview for GENLE HOLDINGS LIMITED (10697232)
- Filing history for GENLE HOLDINGS LIMITED (10697232)
- People for GENLE HOLDINGS LIMITED (10697232)
- More for GENLE HOLDINGS LIMITED (10697232)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
27 Feb 2019 | CH01 | Director's details changed for Mrs Mary Clare Louise Hoath on 22 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mr Nigel Peter Hoath as a person with significant control on 22 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Nigel Peter Hoath on 22 February 2019 | |
02 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/03/2018 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 |
28/03/18 Statement of Capital gbp 100
|
|
28 Mar 2018 | PSC04 | Change of details for Mr Nigel Peter Hoath as a person with significant control on 5 April 2017 | |
17 Jan 2018 | SH08 | Change of share class name or designation | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 16 June 2017
|
|
06 Jun 2017 | CH01 | Director's details changed for Mr Nigel Peter Hoath on 15 April 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mrs Mary Clare Louise Hoath on 25 May 2017 | |
29 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-29
|