GENETIS LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
01/10/241 October 2024 | Resolutions |
01/10/241 October 2024 | Memorandum and Articles of Association |
19/06/2419 June 2024 | Statement of capital on 2024-06-04 |
14/06/2414 June 2024 | Cessation of Jean Jacques Pierre Chalopin as a person with significant control on 2024-06-04 |
14/06/2414 June 2024 | Notification of a person with significant control statement |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2024-06-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Re-registration of Memorandum and Articles |
21/12/2321 December 2023 | Certificate of re-registration from Public Limited Company to Private |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Re-registration from a public company to a private limited company |
21/12/2321 December 2023 | Resolutions |
20/12/2320 December 2023 | Second filing of Confirmation Statement dated 2022-12-12 |
20/12/2320 December 2023 | Second filing of Confirmation Statement dated 2021-12-12 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
10/07/2310 July 2023 | Full accounts made up to 2022-12-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
21/02/2221 February 2022 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 2022-02-21 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
20/06/2120 June 2021 | Full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Resolutions |
17/07/2017 July 2020 | ADOPT ARTICLES 26/06/2020 |
17/07/2017 July 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
17/07/2017 July 2020 | ARTICLES OF ASSOCIATION |
13/01/2013 January 2020 | DIRECTOR APPOINTED MR YE TIAN |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
09/07/199 July 2019 | ADOPT ARTICLES 02/04/2019 |
30/04/1930 April 2019 | APPLICATION COMMENCE BUSINESS |
30/04/1930 April 2019 | COMMENCE BUSINESS AND BORROW |
24/04/1924 April 2019 | ADOPT ARTICLES 02/04/2019 |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JEAN JACQUES PIERRE CHALOPIN / 02/04/2019 |
09/04/199 April 2019 | 02/04/19 STATEMENT OF CAPITAL EUR 57100.2 |
13/12/1813 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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