GENESIS IMPACT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/12/2328 December 2023 Appointment of Sarah Moturanyo Uzor as a director on 2023-04-22

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

28/12/2328 December 2023 Appointment of Christiana Parsons as a director on 2023-04-22

View Document

28/12/2328 December 2023 Secretary's details changed for Mr Babafemi Taiwo on 2023-12-28

View Document

28/12/2328 December 2023 Termination of appointment of Bunmi Omidiran as a director on 2023-01-26

View Document

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

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Notification of a person with significant control statement

View Document

18/06/2118 June 2021 Withdrawal of a person with significant control statement on 2021-06-18

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED REVEREND BUNMI OMIDIRAN

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MISS VICTORIA TOWOBOLA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN IKPEFURAN

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/01/1714 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BABAFEMI TAIWO / 01/01/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 20/12/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 20/12/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/01/1417 January 2014 20/12/13 NO MEMBER LIST

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BABAFEMI TAIWO / 01/03/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/01/1317 January 2013 20/12/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MR BABAFEMI TAIWO

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS ABIMBOLA OLABODE

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR OLUWATOMIPE AKINGBOLAGUN

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY OLADIMEJI AWOYEMI

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA DARAMOLA

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR OLUWATOMIPE AKINGBOLAGUN

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR OLADIMEJI AWOYEMI

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR OLUFEMI OKULAJA

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 20/12/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED GENESIS - CHRIST ARMY LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

24/01/1124 January 2011 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

14/01/1114 January 2011 20/12/10 NO MEMBER LIST

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN IKPEFURAN / 12/01/2010

View Document

12/01/1012 January 2010 20/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOMIPE AKINGBOLAGUN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIMBOLA DARAMOLA / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI GBOLAHAN OKULAJA / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLADIMEJI JOSHUA AWOYEMI / 12/01/2010

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD OTIENO

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR TEMIDAYO OLADIGBOLU

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED OLUWATOMIPE AKINGBOLAGUN

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR FOLUKE AKINGBOLAGUN

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLADIMEJI AWOYEMI / 14/05/2007

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 41 SIDCUP ROAD, LEE LONDON, SE12 8BL

View Document

02/09/082 September 2008 DIRECTOR APPOINTED OLUFEMI GBOLAHAN OKULAJA

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR BOLA OYEDELE

View Document

02/09/082 September 2008 DIRECTOR APPOINTED ABIMBOLA DARAMOLA

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR MORENIKE ADEKUSIBE

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 20/12/06

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 20/12/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0420 December 2004 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