GENIUS GROUP LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/07/2426 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Registered office address changed from 3rd Floor the Water Mill Broughton Hall Estate Skipton West Yorkshire BD23 3AG United Kingdom to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-07-05

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Statement of affairs

View Document

01/03/241 March 2024 Termination of appointment of Fiona Louise Horton as a director on 2024-02-07

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Satisfaction of charge 026741700003 in full

View Document

05/05/235 May 2023 Change of name notice

View Document

05/05/235 May 2023 Certificate of change of name

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026741700003

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 REDUCE ISSUED CAPITAL 10/03/2016

View Document

31/03/1631 March 2016 STATEMENT BY DIRECTORS

View Document

31/03/1631 March 2016 31/03/16 STATEMENT OF CAPITAL GBP 50100

View Document

31/03/1631 March 2016 SOLVENCY STATEMENT DATED 10/03/16

View Document

12/01/1612 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/04/147 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/147 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED FIONA LOUISE HORTON

View Document

29/01/1329 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM NEWTON SILK MILL HOLYOAK STREET MANCHESTER M40 1HA

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY JOSIE DUFFY

View Document

21/01/1021 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT DALTON / 01/12/2009

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY AMANDA MORRIS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED JOSIE DUFFY

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/0724 July 2007 £ IC 190100/140100 10/04/07 £ SR 50000@1=50000

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0722 January 2007 £ SR 40000@1 22/12/05

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/02/063 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 £ IC 380100/230100 02/08/04 £ SR 150000@1=150000

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/07/041 July 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/07/041 July 2004 DRAFT AGREEMENT 25/06/04

View Document

01/07/041 July 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/12/0315 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/04/019 April 2001 AUDITOR'S RESIGNATION

View Document

15/03/0115 March 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 CAP £329998 03/02/99

View Document

12/02/9912 February 1999 £ NC 500000/830100 03/02/99

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 03/02/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 VARYING SHARE RIGHTS AND NAMES 22/12/97

View Document

29/01/9829 January 1998 £ NC 10000/500000 22/12/97

View Document

29/01/9829 January 1998 CAP £40000 22/12/97

View Document

29/01/9829 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/97

View Document

29/01/9829 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: C/O SPENCER EWIN MULVIHILL LANDMARK HOUSE 32 PARK PLACE LEEDS LS1 2SP

View Document

16/04/9616 April 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED 30/01/93

View Document

21/12/9321 December 1993 £ NC 1000/10000 30/01/93

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 Certificate of change of name

View Document

14/01/9214 January 1992 Certificate of change of name

View Document

14/01/9214 January 1992 COMPANY NAME CHANGED PROFILETICK LIMITED CERTIFICATE ISSUED ON 15/01/92

View Document

24/12/9124 December 1991 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