Advanced company searchLink opens in new window

GENIECHEM EUROPE LIMITED

Company number 11411546

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)
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
15 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 17 May 2022
25 Aug 2022 CS01 Confirmation statement made on 30 September 2021 with no updates
09 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.09.2022.
15 Feb 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 December 2021
29 Nov 2021 AA Micro company accounts made up to 31 August 2021
13 Oct 2021 AD01 Registered office address changed from 3 Unit 3 Radford Way Billericay Essex CM12 0DX England to Progress House Parliament Business Park Commerce Way Liverpool L8 7BA on 13 October 2021
05 Oct 2021 PSC02 Notification of Richard Baker Harrison Limited as a person with significant control on 30 September 2021
05 Oct 2021 PSC07 Cessation of Martin Neil Kaufman as a person with significant control on 30 September 2021
05 Oct 2021 PSC07 Cessation of Jayne Kaufman as a person with significant control on 30 September 2021
05 Oct 2021 AP01 Appointment of Mr Mark Bromiley as a director on 30 September 2021
05 Oct 2021 TM01 Termination of appointment of Martin Neil Kaufman as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Padraic Marc O’Brien as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Gerald Francis O’Brien as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Mr Philip James Didlick as a director on 30 September 2021
22 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
12 Dec 2020 AA Micro company accounts made up to 31 August 2020
04 Aug 2020 AD01 Registered office address changed from 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE to 3 Unit 3 Radford Way Billericay Essex CM12 0DX on 4 August 2020
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 August 2019
04 Nov 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
18 Sep 2019 AD01 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 18 September 2019
02 Sep 2019 AD01 Registered office address changed from C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 2 September 2019