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)
13 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2021 CS01 Confirmation statement made on 25 February 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 1,314.8
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,307.41
13 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,304.46
21 Mar 2021 AP01 Appointment of Sir John Hegarty as a director on 21 March 2021
19 Feb 2021 AD01 Registered office address changed from West Bush House West Bush House Hailey Lane Hertford Heath Hertfordshire SG13 7NY United Kingdom to West Bush House Hailey Lane Hertford Heath Hertfordshire SG13 7NY on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from West Bushey House Hailey Lane Hertford Heath Herts SG13 7NY England to West Bush House West Bush House Hailey Lane Hertford Heath Hertfordshire SG13 7NY on 19 February 2021
27 Jan 2021 MR01 Registration of charge 118471710001, created on 27 January 2021
06 Nov 2020 AD01 Registered office address changed from 61-63 Beak Street London W1F 9SL England to West Bushey House Hailey Lane Hertford Heath Herts SG13 7NY on 6 November 2020
25 Sep 2020 AP01 Appointment of Mr Jason Feasey as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Stacey Catherine Fregona as a director on 25 September 2020
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
03 Jan 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,047.32
01 Dec 2019 AP01 Appointment of Mrs Stacey Catherine Fregona as a director on 1 December 2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 1,041.41
11 Nov 2019 SH08 Change of share class name or designation
10 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 776.67
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 797.69
01 Jun 2019 AD01 Registered office address changed from West Bush House Hailey Lane Hailey Hertford SG13 7NY United Kingdom to 61-63 Beak Street London W1F 9SL on 1 June 2019
26 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-26
  • GBP 233
  • GBP 233
  • GBP 233
  • MODEL ARTICLES ‐ Model articles adopted