Advanced company searchLink opens in new window

GENIUS UPHOLSTERY SERVICES LIMITED

Company number 07354701

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 August 2022
05 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 29 March 2023
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
04 Oct 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Mar 2021 AA Total exemption full accounts made up to 31 August 2019
07 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
16 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
19 Jul 2018 CH01 Director's details changed for Miss Natasha Powell on 19 May 2018
19 Jul 2018 PSC04 Change of details for Ms Natasha Powell as a person with significant control on 19 May 2018
18 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 May 2016 AP01 Appointment of Mr Martin John Walsh as a director on 1 April 2016
12 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10
28 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1