GENESIS MOTOR UK LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Full accounts made up to 2023-12-31 |
05/12/245 December 2024 | Appointment of Mr Daewon Go as a director on 2024-12-01 |
02/12/242 December 2024 | Termination of appointment of Bumsuk Kim as a director on 2024-12-01 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
21/08/2421 August 2024 | Termination of appointment of Lawrence Heslin Hamilton as a director on 2024-08-21 |
20/02/2420 February 2024 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Birchwood Building Springfield Drive Leatherhead Surrey KT22 7LP on 2024-02-20 |
01/02/241 February 2024 | Termination of appointment of Ewart Lister as a director on 2024-01-31 |
17/10/2317 October 2023 | Full accounts made up to 2022-12-31 |
06/10/236 October 2023 | Appointment of Mr Bumsuk Kim as a director on 2023-10-03 |
06/10/236 October 2023 | Termination of appointment of Andrew Gordon Pilkington as a director on 2023-10-03 |
06/10/236 October 2023 | Appointment of Mr Ashley Ward Andrew as a director on 2023-10-03 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
31/08/2331 August 2023 | Termination of appointment of Jongmin Jung as a director on 2023-08-17 |
01/04/231 April 2023 | Director's details changed for Mr Ewart Glynn Hillard Lister on 2023-04-01 |
01/04/231 April 2023 | Appointment of Mr Lawrence Heslin Hamilton as a director on 2023-04-01 |
01/04/231 April 2023 | Appointment of Mr Minchul Shin as a director on 2023-04-01 |
01/04/231 April 2023 | Appointment of Mr Ewart Glynn Hillard Lister as a director on 2023-04-01 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
25/09/2125 September 2021 | Termination of appointment of Kyungchan Park as a director on 2021-01-31 |
21/07/2121 July 2021 | Full accounts made up to 2020-12-31 |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM |
31/03/2031 March 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MANFRED FITZGERALD |
20/12/1920 December 2019 | DIRECTOR APPOINTED JONGMIN JUNG |
20/12/1920 December 2019 | DIRECTOR APPOINTED KYUNGCHAN PARK |
24/09/1924 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company