GENESIS PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ERICA BANKS / 07/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 74A STATION ROAD EAST OXTED SURREY RH8 0PG ENGLAND

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BANKS / 07/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BANKS / 01/04/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE ERICA BANKS / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 29/01/18 STATEMENT OF CAPITAL GBP 250

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BANKS / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ERICA BANKS / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BANKS / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ERICA BANKS / 06/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ERICA BANKS / 26/05/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BANKS / 26/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067129380003

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS ANNE ERICA BANKS

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/11/1114 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/12/1010 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/0911 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BANKS / 31/10/2009

View Document

20/11/0920 November 2009 CURREXT FROM 31/10/2009 TO 31/01/2010

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY PAULINE GLOVER

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/081 October 2008 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