Advanced company searchLink opens in new window

GENXT LTD

Company number 11786440

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 Feb 2024 AA Micro company accounts made up to 31 January 2024
14 Aug 2023 AA Micro company accounts made up to 31 January 2023
13 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 21/04/2023
12 May 2023 PSC01 Notification of Pavel Nikonorov as a person with significant control on 21 April 2023
11 May 2023 PSC01 Notification of Stanislav Nikolskiy as a person with significant control on 21 April 2023
11 May 2023 PSC07 Cessation of Konstantin Stiskin as a person with significant control on 21 April 2023
11 May 2023 PSC07 Cessation of Kirill Petrenko as a person with significant control on 21 April 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 AP01 Appointment of Mr Stanislav Nikolskiy as a director on 21 April 2023
28 Sep 2022 CERTNM Company name changed genx global LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-16
04 Jul 2022 AA Micro company accounts made up to 31 January 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
29 Jun 2022 PSC01 Notification of Konstantin Stiskin as a person with significant control on 28 June 2022
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
25 May 2022 PSC07 Cessation of Vitalina Chamberlain-Evans as a person with significant control on 16 May 2022
25 May 2022 PSC01 Notification of Kirill Petrenko as a person with significant control on 16 May 2022
25 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 1,000
25 May 2022 TM01 Termination of appointment of Vitalina Chamberlain-Evans as a director on 9 May 2022
09 Nov 2021 AD01 Registered office address changed from 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN United Kingdom to Ab318, Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridgeshire CB10 1DR on 9 November 2021
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Oct 2021 PSC01 Notification of Vitalina Chamberlain-Evans as a person with significant control on 29 September 2021
13 Oct 2021 PSC07 Cessation of Konstantin Stiskin as a person with significant control on 29 September 2021
13 Oct 2021 PSC07 Cessation of Kirill Petrenko as a person with significant control on 29 September 2021