GENESIS NEW WORLD LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Cessation of Panumas Kumdee King as a person with significant control on 2023-10-02

View Document

29/02/2429 February 2024 Termination of appointment of Ramrin Kumdee King as a director on 2023-04-01

View Document

29/02/2429 February 2024 Notification of Panumas Kumdee King as a person with significant control on 2023-10-01

View Document

29/02/2429 February 2024 Cessation of Ramrin Kumdee King as a person with significant control on 2023-10-01

View Document

29/02/2429 February 2024 Appointment of Mr Gavin Vanemore as a secretary on 2024-01-02

View Document

26/02/2426 February 2024 Appointment of Mr Julio Cezar Dias as a director on 2023-04-01

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

13/08/2313 August 2023 Termination of appointment of Nadeeyah Hayeewaeming as a director on 2023-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

16/07/2316 July 2023 Notification of Ramrin Kumdee King as a person with significant control on 2023-03-01

View Document

15/07/2315 July 2023 Appointment of Mr Ramrin Kumdee King as a director on 2023-03-01

View Document

15/07/2315 July 2023 Registered office address changed from 119 Stanley Road Teddington TW11 8UB England to 5 Dawes Road Salisbury Pavement Fulham SW6 7HT on 2023-07-15

View Document

15/07/2315 July 2023 Cessation of Nadeeyah Hayeewaeming as a person with significant control on 2023-07-15

View Document

02/07/232 July 2023 Notification of Nadeeyah Hayeewaeming as a person with significant control on 2023-05-20

View Document

02/06/232 June 2023 Appointment of Ms Nadeeyah Hayeewaeming as a director on 2023-05-20

View Document

01/06/231 June 2023 Cessation of Chanita Kumdee King as a person with significant control on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Chanita Kumdee King as a director on 2023-05-19

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

16/02/2316 February 2023 Appointment of Mrs Chanita Kumdee King as a director on 2023-02-14

View Document

16/02/2316 February 2023 Cessation of Panumas King as a person with significant control on 2023-02-14

View Document

16/02/2316 February 2023 Notification of Chanita Kumdee King as a person with significant control on 2023-02-14

View Document

16/02/2316 February 2023 Termination of appointment of Panumas King as a director on 2023-02-14

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

03/06/193 June 2019 28/02/18 TOTAL EXEMPTION FULL

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

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/11/1827 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 CURRSHO FROM 28/02/2017 TO 28/02/2016

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information