GENESIS 1 TECHNOLOGIES LTD

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

05/01/255 January 2025 Termination of appointment of Hannes-Martin Uibooss as a director on 2025-01-05

View Document

05/01/255 January 2025 Application to strike the company off the register

View Document

01/05/241 May 2024 Director's details changed for Miss Evelyn Wobil on 2024-05-01

View Document

14/04/2414 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/10/239 October 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-07-03

View Document

06/06/236 June 2023 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 128 128 City Road London EC1V 2NX on 2023-06-06

View Document

06/06/236 June 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

08/02/238 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-16

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

22/12/2222 December 2022 Termination of appointment of Shakil Muhammad as a director on 2022-12-22

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

23/09/2223 September 2022 Registered office address changed from 128 City Road London EC1V 2NX England to 33 st. James's Square London SW1Y 4JS on 2022-09-23

View Document

20/09/2220 September 2022 Change of details for Miss Evelyn Wobil as a person with significant control on 2022-09-01

View Document

20/09/2220 September 2022 Cessation of Barnaby Procopiou as a person with significant control on 2022-09-01

View Document

01/09/221 September 2022 Registered office address changed from , 33 st James's Square London, SW1Y 4JS, England to 128 City Road London EC1V 2NX on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-31 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-15 with updates

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-01-15

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-05-30

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-05-30

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

31/07/2031 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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