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)
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CH01 Director's details changed for Mr Viktoras Jucikas on 13 June 2018
12 Jun 2018 SH08 Change of share class name or designation
22 May 2018 PSC04 Change of details for Dr Tadas Jucikas as a person with significant control on 30 November 2017
22 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
21 May 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 518
17 Apr 2018 TM01 Termination of appointment of Tobias Heinz Kloepper as a director on 20 December 2017
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 496
07 Mar 2018 AD01 Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England to 20 Eastbourne Terrace London W2 6LG on 7 March 2018
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 461.6
  • GBP 461.6
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 454.4
  • GBP 454.4
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 463.6
  • GBP 463.6
20 Nov 2017 PSC04 Change of details for Dr Tadas Jucikas as a person with significant control on 13 September 2017
18 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 400.00
05 Sep 2017 SH02 Sub-division of shares on 14 July 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 14/07/2017
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2017 CH01 Director's details changed for Dr Tadas Jucikas on 11 August 2017
04 Aug 2017 AP01 Appointment of Mr Viktoras Jucikas as a director on 4 August 2017
04 Aug 2017 AP01 Appointment of Mr Tobias Heinz Kloepper as a director on 4 August 2017
04 Aug 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England to Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 4 August 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
15 May 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 1 March 2017