GENIUS METHODS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-05-31 |
11/07/2411 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/03/2428 March 2024 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-28 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
08/10/238 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Termination of appointment of Alan Hindley as a director on 2023-03-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Secretary's details changed for Exceed Cosec Services Limited on 2022-02-01 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
15/10/1815 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
27/02/1727 February 2017 | 31/05/16 UNAUDITED ABRIDGED |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/03/168 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
12/02/1612 February 2016 | 31/05/15 TOTAL EXEMPTION FULL |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/04/1318 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
27/03/1327 March 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/04/1210 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/03/118 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
09/12/109 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
12/05/1012 May 2010 | DIRECTOR APPOINTED MR ALAN HINDLEY |
23/03/1023 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/03/1023 March 2010 | COMPANY NAME CHANGED RISKCOMPLY LIMITED CERTIFICATE ISSUED ON 23/03/10 |
10/03/1010 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
30/06/0930 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
25/03/0925 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
06/08/086 August 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | PREVEXT FROM 31/03/2008 TO 31/05/2008 |
02/04/082 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008 |
12/03/0812 March 2008 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE |
07/03/087 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON CONSTANCON / 08/02/2008 |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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