GENESIS INCORPORATED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

08/08/248 August 2024 Change of details for Mr Regan Cordner as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Regan Thomas Cordner on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from 54 Wateringbury Way Eastbourne BN23 7FE United Kingdom to 1 Aylwin House 36a Dyke Road Avenue Brighton East Sussex BN1 5LE on 2024-08-08

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Registered office address changed from 5 Bell Lane Lewes East Sussex BN7 1JU United Kingdom to 54 Wateringbury Way Eastbourne BN23 7FE on 2023-10-18

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/11/225 November 2022 Change of details for Mr Regan Cordner as a person with significant control on 2022-11-01

View Document

29/09/2229 September 2022 Termination of appointment of Maxwell Oliver Nielsen as a director on 2022-09-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Cessation of Maxwell Oliver Nielsen as a person with significant control on 2022-09-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Cessation of Khyle Lidbetter as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Khyle Lidbetter as a director on 2022-02-28

View Document

23/02/2223 February 2022 Registered office address changed from Abacus Consultancy Mulberry Grove, PO Box 3653 Wokingham Berkshire RG40 9NN United Kingdom to 5 Bell Lane Lewes East Sussex BN7 1JU on 2022-02-23

View Document

21/02/2221 February 2022 Registered office address changed from 228 Arundel Road Central Peacehaven BN10 7NU England to Abacus Consultancy Mulberry Grove, PO Box 3653 Wokingham Berkshire RG40 9NN on 2022-02-21

View Document

09/10/219 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

09/10/219 October 2021 Appointment of Mr Regan Cordner as a director on 2021-10-08

View Document

14/05/2114 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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