Advanced company searchLink opens in new window

GENUS TECHNOLOGIES LTD

Company number 10170621

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)
02 Sep 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
24 May 2023 PSC04 Change of details for Dr Tadas Jucikas as a person with significant control on 30 June 2020
23 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 642.1783
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 641.8846
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 641.6242
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
18 May 2021 PSC04 Change of details for Dr Tadas Jucikas as a person with significant control on 30 June 2020
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 641.38
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 631.0856
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 640.17
23 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 630.8148
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
26 May 2020 PSC04 Change of details for Dr Tadas Jucikas as a person with significant control on 20 May 2020
26 May 2020 CH01 Director's details changed for Mr Viktoras Jucikas on 20 May 2020
26 May 2020 CH01 Director's details changed for Dr Tadas Jucikas on 20 May 2020
13 May 2020 AD01 Registered office address changed from Wework 1st Floor 5 Merchant Square London W2 1AS England to 55 Baker Street London W1U 7EU on 13 May 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 AD01 Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to Wework 1st Floor 5 Merchant Square London W2 1AS on 26 November 2019
08 Jul 2019 CH01 Director's details changed for Dr Tadas Jucikas on 8 July 2019