GENIUS PROPERTY ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

15/08/2515 August 2025 NewRegistration of charge 121760460008, created on 2025-08-15

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

04/07/244 July 2024 Registration of charge 121760460006, created on 2024-06-28

View Document

04/07/244 July 2024 Registration of charge 121760460007, created on 2024-06-28

View Document

14/06/2414 June 2024 Satisfaction of charge 121760460002 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 121760460001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Director's details changed for Mr Guillaume Black on 2023-11-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-26 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Registration of charge 121760460005, created on 2022-02-15

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Registration of charge 121760460004, created on 2021-07-15

View Document

16/06/2116 June 2021 Cessation of Sustainable Investment Group Limited as a person with significant control on 2021-05-31

View Document

16/06/2116 June 2021 Notification of Guillaume Black as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Notification of Andrew Charles Ellard as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Cessation of Distinct Lending Limited as a person with significant control on 2021-05-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/208 December 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121760460003

View Document

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

View Accounts

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121760460002

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121760460001

View Document

27/08/1927 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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