- Company Overview for MEET GENIE LIMITED (11847171)
- Filing history for MEET GENIE LIMITED (11847171)
- People for MEET GENIE LIMITED (11847171)
- Charges for MEET GENIE LIMITED (11847171)
- More for MEET GENIE LIMITED (11847171)
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
|
|
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
|
|
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 13 April 2021
|
|
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
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
|
|
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
|
|
11 Nov 2019 | SH08 | Change of share class name or designation | |
10 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 10 June 2019
|
|
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
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
|