GENESIS PURCHASING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Mrs Tabitha Cecilia Ursula Kassem as a secretary on 2025-04-22

View Document

25/04/2525 April 2025 Termination of appointment of Sara Thomson as a secretary on 2025-04-22

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of John Hughes as a director on 2024-09-30

View Document

02/07/242 July 2024 Termination of appointment of Andrew Nankivell as a secretary on 2024-06-05

View Document

02/07/242 July 2024 Appointment of Ms Sara Thomson as a secretary on 2024-06-05

View Document

25/04/2425 April 2024 Appointment of Mr Mark Smith as a director on 2024-04-15

View Document

29/01/2429 January 2024 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Abayomi Abiodun Okunola as a director on 2023-05-18

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

11/01/2311 January 2023 Appointment of Mr Matthew Cornwall-Jones as a director on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Kate Davies as a director on 2023-01-02

View Document

11/01/2311 January 2023 Termination of appointment of Eleanor Case Hoult as a director on 2023-01-02

View Document

11/01/2311 January 2023 Appointment of Mr Patrick Lanigan Franco as a director on 2023-01-03

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Abayomi Abiodun Okunola as a director on 2021-09-29

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS KATE DAVIES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FROUDE

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR CARL FRANCIS BYRNE

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ANDREW JUDE BELTON

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JOHN HUGHES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER PILLIPS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MARK VAUGHAN

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JEREMY HUGH STIBBE

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR VIPULCHANDRA BIHARILAL THACKER

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0DL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY HILARY MILNE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HADDEN

View Document

05/04/185 April 2018 SECRETARY APPOINTED MR ANDREW NANKIVELL

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY FROUDE / 26/03/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAURICE PONTING

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY DOUG WYNNE

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MS HILARY MILNE

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARLESTON / 25/11/2014

View Document

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MR DOUG WYNNE

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BLIGH

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY FROUDE / 11/09/2014

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DT

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MRS LAURICE PONTING

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR NEIL JOHN HADDEN

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY FROUDE

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KERSE

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAMS KERSE / 13/12/2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAMS KERSE / 25/06/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAMS KERSE / 25/06/2012

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR ROBERT WILLIAMS KERSE

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MRS JACQUELINE ALISON BLIGH

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBERTSON

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GAYFER

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN COLEMAN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR JOHN CARLESTON

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN COLEMAN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAYFER / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR MARK STEPHEN ANTHONY GAYFER

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LAPPIN

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

29/03/0629 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED GENSERVICES LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

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