L GENIES LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Voluntary strike-off action has been suspended |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Notification of Scott Evans as a person with significant control on 2023-03-01 |
05/03/235 March 2023 | Termination of appointment of Louise Roberts as a secretary on 2023-02-28 |
05/03/235 March 2023 | Change of details for Mr Christopher Jason Williams as a person with significant control on 2023-03-01 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Change of details for Mr Christopher Jason Williams as a person with significant control on 2021-04-01 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
09/12/199 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 1 VENTURE POINT STANNEY MILL LANE LITTLE STANNEY CHESTER CH2 4RG ENGLAND |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107472900001 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SUITE 9 NEWSPAPER HOUSE TANNERY LANE WARRINGTON WA5 2UD ENGLAND |
30/11/1830 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/04/1728 April 2017 | 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