GENESIS INT LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/12/2328 December 2023 Registered office address changed from Ground Floor-Business Centre 113-115 George Lane Woodford London E18 1AB England to Brooklands House Brooklands Approach Romford RM1 1DX on 2023-12-28

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Registered office address changed from Business Center - Ground Floor 13-15 George Lane London E18 1AB England to Ground Floor-Business Centre 113-115 George Lane Woodford London E18 1AB on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from Unit J Abbey Wharf Industrial Estate Kingsbridge Road Barking Essex IG11 0BD to Business Center - Ground Floor 13-15 George Lane London E18 1AB on 2022-10-03

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

25/11/2125 November 2021 Director's details changed for Mr Naveed Ali Javeed on 2021-11-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEDALI ALI JAVEED / 04/02/2021

View Document

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEED ALI JAVEED

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/08/195 August 2019 CESSATION OF NAVEED ALI JAVEED AS A PSC

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED ALI JAVEED / 01/01/2019

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM FLAT1, 12 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED ALI JAVEED / 01/07/2018

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information