GENIUS CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-31 with updates |
| 23/10/2523 October 2025 New | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to Unit 6 Sovereign Gate 308-314 Commercial Road Portsmouth PO1 4BL on 2025-10-23 |
| 24/03/2524 March 2025 | Termination of appointment of Dwayne Whitehouse as a director on 2025-03-19 |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-09-30 |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-09-30 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/02/212 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
| 10/11/2010 November 2020 | DIRECTOR APPOINTED MR STUART RICHARDSON |
| 10/11/2010 November 2020 | DIRECTOR APPOINTED MR DWAYNE WHITEHOUSE |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/08/2025 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/05/2020 |
| 17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENIUS MONEY HOLDINGS LIMITED |
| 05/06/205 June 2020 | CESSATION OF GENIUS PAYROLL LIMITED AS A PSC |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 23/12/1923 December 2019 | DIRECTOR APPOINTED MR ALVIN LEE EDYVANE |
| 23/12/1923 December 2019 | ADOPT ARTICLES 13/12/2019 |
| 23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR NIKKI EDYVANE |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
| 18/02/1918 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/06/1826 June 2018 | CURREXT FROM 31/05/2018 TO 30/09/2018 |
| 26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 6 SOVEREIGN GATE 308-314 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BL |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM |
| 23/05/1723 May 2017 | 23/05/17 STATEMENT OF CAPITAL GBP 100 |
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