GENESIS CONTINUATION LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Appointment of Mr Arindam Bhattacharjee as a director on 2025-05-23 |
23/05/2523 May 2025 | Termination of appointment of Ian Jonathan Walker as a director on 2025-05-23 |
23/05/2523 May 2025 | Termination of appointment of Michael James Brown as a director on 2025-05-23 |
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 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
01/10/241 October 2024 | Full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Appointment of Mr Ian Jonathan Walker as a director on 2024-04-22 |
07/06/247 June 2024 | Termination of appointment of Louise Delaney as a secretary on 2024-04-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
15/11/2315 November 2023 | Termination of appointment of Christopher Roy Ellyatt as a director on 2023-10-30 |
15/11/2315 November 2023 | Appointment of Michael James Brown as a director on 2023-10-30 |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Termination of appointment of Karen Roydon as a director on 2023-06-30 |
07/06/237 June 2023 | Director's details changed for Mr Christopher Roy Ellyatt on 2023-03-24 |
24/03/2324 March 2023 | Director's details changed for Mr Christopher Roy Ellyatt on 2023-03-24 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
14/07/2114 July 2021 | Full accounts made up to 2020-12-31 |
12/01/1512 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LUCINDA YERBURGH / 04/07/2011 |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR CHRISTOPHER ROY ELLYATT |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR ANDREW GRAHAM ELDER |
02/10/142 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN RYAN / 16/12/2011 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LUCINDA YERBURGH / 16/12/2011 |
14/01/1414 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
27/08/1327 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
16/01/1316 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
22/08/1222 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
30/01/1230 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM |
27/09/1127 September 2011 | DIRECTOR APPOINTED KAREN LUCINDA YERBURGH |
20/12/1020 December 2010 | 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