Advanced company searchLink opens in new window

GENESIS 1 TECHNOLOGIES LTD

Company number 12783127

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)
01 May 2024 CH01 Director's details changed for Miss Evelyn Wobil on 1 May 2024
14 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
09 Oct 2023 CERTNM Company name changed romans 828 LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-07
03 Jul 2023 AD01 Registered office address changed from , 128 128 City Road, London, EC1V 2NX, England to 128 City Road London EC1V 2NX on 3 July 2023
06 Jun 2023 AAMD Amended total exemption full accounts made up to 31 July 2021
06 Jun 2023 AD01 Registered office address changed from , 33 st. James's Square, London, SW1Y 4JS, England to 128 City Road London EC1V 2NX on 6 June 2023
30 May 2023 AA Total exemption full accounts made up to 31 July 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
08 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2022
  • GBP 3,956,549.685
12 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Hakil muhammad and hannes-martin uiboos appionted as new directors, new ro address 01/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 MA Memorandum and Articles of Association
22 Dec 2022 TM01 Termination of appointment of Shakil Muhammad as a director on 22 December 2022
20 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 2,520,450.685
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 2,520,442.685
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 3,956,529.685
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2023
23 Sep 2022 AD01 Registered office address changed from , 128 City Road, London, EC1V 2NX, England to 128 City Road London EC1V 2NX on 23 September 2022
20 Sep 2022 PSC04 Change of details for Miss Evelyn Wobil as a person with significant control on 1 September 2022
20 Sep 2022 PSC07 Cessation of Barnaby Procopiou as a person with significant control on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Shakil Muhammad as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Hannes-Martin Uibooss as a director on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Barnaby Procopiou as a director on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from , 33 st James's Square London, SW1Y 4JS, England to 128 City Road London EC1V 2NX on 1 September 2022