GENETIS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Statement of capital on 2024-06-04

View Document

14/06/2414 June 2024 Cessation of Jean Jacques Pierre Chalopin as a person with significant control on 2024-06-04

View Document

14/06/2414 June 2024 Notification of a person with significant control statement

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Re-registration of Memorandum and Articles

View Document

21/12/2321 December 2023 Certificate of re-registration from Public Limited Company to Private

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Re-registration from a public company to a private limited company

View Document

21/12/2321 December 2023 Resolutions

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2022-12-12

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2021-12-12

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

20/06/2120 June 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

17/07/2017 July 2020 ADOPT ARTICLES 26/06/2020

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR YE TIAN

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

09/07/199 July 2019 ADOPT ARTICLES 02/04/2019

View Document

30/04/1930 April 2019 APPLICATION COMMENCE BUSINESS

View Document

30/04/1930 April 2019 COMMENCE BUSINESS AND BORROW

View Document

24/04/1924 April 2019 ADOPT ARTICLES 02/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR JEAN JACQUES PIERRE CHALOPIN / 02/04/2019

View Document

09/04/199 April 2019 02/04/19 STATEMENT OF CAPITAL EUR 57100.2

View Document

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information