Advanced company searchLink opens in new window

GENLE HOLDINGS LIMITED

Company number 10697232

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 02/01/2019.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 100
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
  • GBP 1