GENIUS HUB LIMITED

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 10255892 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

07/08/257 August 2025 New

View Document

02/03/222 March 2022 Notification of Alexander Mcdowell as a person with significant control on 2022-02-24

View Document

02/03/222 March 2022 Registered office address changed from 8 Callender Road Erith DA8 3DD England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-03-02

View Document

28/02/2228 February 2022 Appointment of Alexander Mcdowell as a director on 2022-02-24

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Cessation of Pratheep Paulraj as a person with significant control on 2022-02-24

View Document

28/02/2228 February 2022 Termination of appointment of Jebalin Prabhla Nadankan Samraj as a secretary on 2022-02-24

View Document

28/02/2228 February 2022 Termination of appointment of Pratheep Paulraj as a secretary on 2022-02-24

View Document

28/02/2228 February 2022 Termination of appointment of Pratheep Paulraj as a director on 2022-02-24

View Document

28/02/2228 February 2022 Termination of appointment of Jebalin Prabhla Nadankan Samraj as a director on 2022-02-24

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102558920001

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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