GENESIS SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Termination of appointment of Prince Isaac Boateng as a director on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Mr Alom Hassan Rouf as a director on 2024-10-14

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-07-22 with updates

View Document

17/10/2417 October 2024 Notification of Alom Hassan Rouf as a person with significant control on 2024-10-14

View Document

17/10/2417 October 2024 Cessation of Prince Isaac Boateng as a person with significant control on 2024-10-14

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/03/1727 March 2017 COMPANY NAME CHANGED 09700460 LIMITED CERTIFICATE ISSUED ON 27/03/17

View Document

27/03/1727 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1710 March 2017 COMPANY RESTORED ON 10/03/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED GENESIS SECURITY CERTIFICATE ISSUED ON 10/03/17

View Document

27/12/1627 December 2016 STRUCK OFF AND DISSOLVED

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM, 1 RUSSELL AVENUE, LONDON, N22 6QB, UNITED KINGDOM

View Document

23/07/1523 July 2015 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