GENESIS DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

22/03/2522 March 2025 Registered office address changed from 78 Forresters Road Burbage Hinckley Leicestershire LE10 2RX to Unit 2B, 5 Market Place Hinckley LE10 1NT on 2025-03-22

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR FOTEINI VOGIATZOGLOU

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS FOTEINI VOGIATZOGLOU

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR FOTEINI VOGIATZOGLOU

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY FOTEINI VOGIATZOGLOU

View Document

04/02/194 February 2019 SECRETARY APPOINTED DR. RAGHU RAMAIAH

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/03/132 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

01/03/101 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAGHU RAMAIAH / 07/02/2010

View Document

28/02/1028 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FOTEINI VOGIATZOGLOU / 07/02/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FOTEINI VOGIATZOGLOU / 07/02/2010

View Document

28/02/1028 February 2010 SAIL ADDRESS CREATED

View Document

28/02/1028 February 2010 REGISTERED OFFICE CHANGED ON 28/02/2010 FROM 140 BROOKSIDE, BURBAGE HINCKLEY LEICESTERSHIRE LE10 2TN

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 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