GENESIS CONTINUATION LTD

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Arindam Bhattacharjee as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Ian Jonathan Walker as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Michael James Brown as a director on 2025-05-23

View Document

24/02/2524 February 2025 Registered office address changed from 16 st James's Street London SW1A 1ER United Kingdom to The Smiths Building 179 Great Portland Street London W1W 5PL on 2025-02-24

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Appointment of Mr Ian Jonathan Walker as a director on 2024-04-22

View Document

07/06/247 June 2024 Termination of appointment of Louise Delaney as a secretary on 2024-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Christopher Roy Ellyatt as a director on 2023-10-30

View Document

15/11/2315 November 2023 Appointment of Michael James Brown as a director on 2023-10-30

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of Karen Roydon as a director on 2023-06-30

View Document

07/06/237 June 2023 Director's details changed for Mr Christopher Roy Ellyatt on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Christopher Roy Ellyatt on 2023-03-24

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LUCINDA YERBURGH / 04/07/2011

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER ROY ELLYATT

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR ANDREW GRAHAM ELDER

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN RYAN / 16/12/2011

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LUCINDA YERBURGH / 16/12/2011

View Document

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
21 KNIGHTSBRIDGE
LONDON
SW1X 7LY
UNITED KINGDOM

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED KAREN LUCINDA YERBURGH

View Document

20/12/1020 December 2010 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