Advanced company searchLink opens in new window

MEET GENIE LIMITED

Company number 11847171

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)
22 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with updates
20 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 1,748.237
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 9 September 2023
  • GBP 1,659.785
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 1,577.647
09 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 SH02 Sub-division of shares on 2 February 2023
27 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
09 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 02/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 1,506.95
12 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 1,463.46
24 Jul 2021 PSC01 Notification of Nicole Badenoch as a person with significant control on 26 February 2019
24 Jul 2021 PSC01 Notification of Bonnie Harold as a person with significant control on 26 February 2019
24 Jul 2021 PSC01 Notification of Nicholas Grime as a person with significant control on 26 February 2019
14 Jul 2021 PSC07 Cessation of Bonnie Harold as a person with significant control on 21 November 2019
14 Jul 2021 PSC07 Cessation of Nicholas Giles Grime as a person with significant control on 21 November 2019
14 Jul 2021 PSC07 Cessation of Nicole Badenoch as a person with significant control on 21 November 2019
09 Jul 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 1,327.37