Advanced company searchLink opens in new window

KGK GENIX (ESSEX) LTD

Company number 12458398

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)
12 Feb 2024 CH01 Director's details changed for Mr Rooney Brian Williams on 12 February 2024
07 Feb 2024 AP01 Appointment of Mr Rooney Brian Williams as a director on 31 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Daniel Clive Pitts on 30 January 2024
30 Jan 2024 PSC05 Change of details for Kgk Genix (Holdings) Limited as a person with significant control on 30 January 2024
30 Jan 2024 AD01 Registered office address changed from Unit 8-9 Thundridge Business Park Thundridge Ware SG12 0SS England to Unit 4 st James Centre East Road Harlow Essex CM20 2SX on 30 January 2024
26 Jan 2024 AP01 Appointment of Mr Matthew Walsh as a director on 26 January 2024
23 Jan 2024 TM01 Termination of appointment of Andrew Lawrence Le Maire as a director on 31 December 2023
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
05 Jun 2023 TM01 Termination of appointment of Mark John Wicker as a director on 31 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
24 Aug 2022 CH01 Director's details changed for Mr Andrew Lawrence Le Maire on 24 August 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
12 Aug 2021 CH01 Director's details changed for Mr Daniel Clive Pitts on 31 July 2021
02 Nov 2020 TM01 Termination of appointment of Andrew John Dumbleton as a director on 21 September 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 PSC02 Notification of Kgk Genix (Holdings) Limited as a person with significant control on 4 March 2020
11 Aug 2020 PSC07 Cessation of Kgk Print Limited as a person with significant control on 4 March 2020
10 Aug 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
21 Apr 2020 MR01 Registration of charge 124583980001, created on 20 April 2020
09 Mar 2020 PSC02 Notification of Kgk Print Limited as a person with significant control on 4 March 2020
09 Mar 2020 PSC07 Cessation of Kenneth Ronald Pitts as a person with significant control on 4 March 2020
09 Mar 2020 PSC01 Notification of Kenneth Ronald Pitts as a person with significant control on 12 February 2020