GENEFORM TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a small company made up to 2024-09-26

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

29/04/2429 April 2024 Accounts for a small company made up to 2023-09-26

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

07/03/237 March 2023 Audited abridged accounts made up to 2022-09-26

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

21/01/2221 January 2022 Audited abridged accounts made up to 2021-09-26

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

19/02/2019 February 2020 26/09/19 AUDITED ABRIDGED

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

07/05/197 May 2019 26/09/18 AUDITED ABRIDGED

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KAISA TARKKANEN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR ANTTI TAPANI KOIVULA

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM C/O ORION PHARMA (UK) LIMITED 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

31/01/1931 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PEKKA JUHANI MALINEN / 19/12/2018

View Document

31/01/1931 January 2019 NOTIFICATION OF PSC STATEMENT ON 27/01/2019

View Document

27/12/1827 December 2018 NOTIFICATION OF PSC STATEMENT ON 21/12/2018

View Document

27/12/1827 December 2018 CESSATION OF ORION PHARMA UK LIMITED AS A PSC

View Document

24/12/1824 December 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

03/08/183 August 2018 26/09/17 AUDITED ABRIDGED

View Document

25/06/1825 June 2018 PREVSHO FROM 27/09/2017 TO 26/09/2017

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MIKKO KEMPPAINEN

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED PEKKA JUHANI MALINEN

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARKO SEPPANEN

View Document

21/12/1721 December 2017 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/09/1728 September 2017 CURRSHO FROM 29/09/2016 TO 28/09/2016

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O ORION PHARMA (UK) LIMITED 5 FLEET PLACE LONDON ENGLAND EC4M 7RD

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1530 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MRS KAISA TARKKANEN

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAAKKO RISSANEN

View Document

16/02/1516 February 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/11/1421 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/11/131 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/01/1315 January 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAKKO SAKARI / 08/08/2011

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR MARKO JUHANI TAPIO SEPPANEN

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR MIKKO TAPANI KEMPPAINEN

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY SOMERFIELD CONSULTANTS LTD

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR JAAKKO SAKARI

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KARAS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HOSER

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/119 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 13330

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR

View Document

06/05/116 May 2011 12/04/10 STATEMENT OF CAPITAL GBP 11400

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DAVID MATTHEW KARAS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DR MICHAEL SINCLAIR

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM CASAMENTI ACCOUNTING SERVICES UNIT G TWYDALL ENTERPRISE CENTRE 256 LOWER TWYDALL LANE GILLINGHAM KENT ME8 6XX

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 165 ASHFORD ROAD BEARSTEAD KENT ME14 4NE

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0427 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 19/10/04

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 £ NC 1000/25000 19/10/

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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