GENEVA INVESTMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registration of charge 040764410092, created on 2025-06-04

View Document

09/06/259 June 2025 Registration of charge 040764410094, created on 2025-06-04

View Document

09/06/259 June 2025 Registration of charge 040764410087, created on 2025-06-04

View Document

09/06/259 June 2025 Registration of charge 040764410088, created on 2025-06-04

View Document

09/06/259 June 2025 Registration of charge 040764410089, created on 2025-06-04

View Document

09/06/259 June 2025 Registration of charge 040764410093, created on 2025-06-04

View Document

09/06/259 June 2025 Registration of charge 040764410090, created on 2025-06-04

View Document

09/06/259 June 2025 Registration of charge 040764410091, created on 2025-06-04

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

16/10/2416 October 2024 Registration of charge 040764410086, created on 2024-10-11

View Document

27/06/2427 June 2024 Registration of charge 040764410080, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410085, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410084, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410083, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410082, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410081, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410079, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410078, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410077, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410076, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410074, created on 2024-06-21

View Document

27/06/2427 June 2024 Registration of charge 040764410075, created on 2024-06-21

View Document

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

View Accounts

30/01/2430 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

01/09/231 September 2023 Satisfaction of charge 31 in full

View Document

12/06/2312 June 2023 Satisfaction of charge 26 in full

View Document

24/04/2324 April 2023 Registration of charge 040764410071, created on 2023-04-13

View Document

24/04/2324 April 2023 Registration of charge 040764410073, created on 2023-04-13

View Document

24/04/2324 April 2023 Registration of charge 040764410072, created on 2023-04-13

View Document

24/04/2324 April 2023 Registration of charge 040764410070, created on 2023-04-13

View Document

19/04/2319 April 2023 Registration of charge 040764410069, created on 2023-04-13

View Document

19/04/2319 April 2023 Registration of charge 040764410065, created on 2023-04-13

View Document

19/04/2319 April 2023 Registration of charge 040764410066, created on 2023-04-13

View Document

19/04/2319 April 2023 Registration of charge 040764410067, created on 2023-04-13

View Document

19/04/2319 April 2023 Registration of charge 040764410068, created on 2023-04-13

View Document

19/04/2319 April 2023 Registration of charge 040764410064, created on 2023-04-13

View Document

03/04/233 April 2023 Appointment of Mr Samuel David Levene as a director on 2023-04-01

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Termination of appointment of Ivor Malcolm Sorokin as a director on 2022-01-23

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Cessation of Creaseys Trustees Ltd as a person with significant control on 2021-09-30

View Document

02/03/222 March 2022 Notification of Creaseys Trustees Ltd as a person with significant control on 2021-09-30

View Document

22/02/2222 February 2022 Cessation of Siobhan Marie Sorokin as a person with significant control on 2021-09-30

View Document

22/02/2222 February 2022 Cessation of Ivor Malcolm Sorokin as a person with significant control on 2021-09-30

View Document

22/02/2222 February 2022 Change of details for Mr Matthew Jacob Sorokin as a person with significant control on 2021-09-30

View Document

22/02/2222 February 2022 Notification of Creaseys Trustees Ltd as a person with significant control on 2021-09-30

View Document

04/02/224 February 2022 Registration of charge 040764410061, created on 2022-02-03

View Document

04/02/224 February 2022 Registration of charge 040764410060, created on 2022-02-03

View Document

04/02/224 February 2022 Registration of charge 040764410063, created on 2022-02-03

View Document

04/02/224 February 2022 Registration of charge 040764410062, created on 2022-02-03

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

04/10/214 October 2021 Registration of charge 040764410057, created on 2021-10-04

View Document

04/10/214 October 2021 Registration of charge 040764410058, created on 2021-10-04

View Document

04/10/214 October 2021 Registration of charge 040764410059, created on 2021-10-04

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040764410054

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040764410053

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040764410051

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040764410056

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040764410055

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040764410052

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS SIOBHAN MARIE SOROKIN

View Document

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

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040764410050

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040764410047

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040764410048

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040764410049

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/11/1817 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040764410046

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040764410044

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040764410045

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

10/04/1710 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

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

View Accounts

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040764410038

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040764410041

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040764410042

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040764410039

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040764410043

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040764410040

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MAIDLOW / 01/09/2015

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

08/10/158 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS WENDY MAIDLOW

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040764410037

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

23/09/1123 September 2011 SAIL ADDRESS CREATED

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1116 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR MALCOLM SOROKIN / 01/10/2009

View Document

30/09/1030 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SUB-DIVISION 20/03/10

View Document

28/04/1028 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

16/02/1016 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JACOB SOROKIN / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JACOB SOROKIN / 01/10/2009

View Document

06/10/096 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

23/06/0823 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

23/06/0823 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

23/06/0823 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

23/06/0823 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: MARITIME HOUSE BASIN ROAD NORTH PORTSLADE EAST SUSSEX BN41 1WR

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0114 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

28/11/0028 November 2000 VARYING SHARE RIGHTS AND NAMES 15/11/00

View Document

28/11/0028 November 2000 REDESIGNATE SHARES 15/11/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: MARITIME HOUSE BASIN ROAD NORTH PORTSLADE EAST SUSSEX BN41 1WR

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 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