Advanced company searchLink opens in new window

GENIUS CONTRACTS LIMITED

Company number 10784415

Filter by category

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 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
19 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 AP01 Appointment of Mr Stuart Richardson as a director on 13 December 2019
10 Nov 2020 AP01 Appointment of Mr Dwayne Whitehouse as a director on 13 December 2019
25 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 22 May 2020
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jun 2020 PSC02 Notification of Genius Money Holdings Limited as a person with significant control on 11 December 2019
05 Jun 2020 PSC07 Cessation of Genius Payroll Limited as a person with significant control on 11 December 2019
01 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.08.2020.
23 Dec 2019 AP01 Appointment of Mr Alvin Lee Edyvane as a director on 13 December 2019
23 Dec 2019 TM01 Termination of appointment of Nikki Jo Edyvane as a director on 13 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 SH10 Particulars of variation of rights attached to shares
20 Dec 2019 SH08 Change of share class name or designation
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
18 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jun 2018 AD01 Registered office address changed from Unit 6 Sovereign Gate 308-314 Commercial Road Portsmouth Hampshire PO1 4BL to 4 Old Park Lane Mayfair London W1K 1QW on 26 June 2018
26 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
26 Jun 2018 AA01 Current accounting period extended from 31 May 2018 to 30 September 2018