GENIUSMAC LTD

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Registered office address changed from Flat 1, 84 Southampton Street Reading Berkshire RG1 2QR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr Dinesh Kumar Hingorani on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2024-10-26 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 1, 84 Southampton Street Reading Berkshire RG1 2QR on 2025-01-22

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Registered office address changed from Flat 1, 84 Southampton Street Reading Berkshire RG1 2QR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-30

View Document

27/10/2327 October 2023 Incorporation

View Document


More Company Information