GENIUS 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TUNSTALL-PEDOE / 25/02/2015

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 198 VICTORIA ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 3LG

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TUNSTALL-PEDOE / 01/05/2013

View Document

03/04/133 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1230 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

15/05/1115 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY JULIA LAWTON

View Document

13/04/0913 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: C/O PETERS ELWORTHY MOORE SALISBURY HOUSE 3 STATION ROAD CAMBRIDGE CB1 2LA

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 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