GENUINE ECOMMERCE SOLUTIONS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Catalina Boghiu as a secretary on 2025-03-04

View Document

18/03/2518 March 2025 Termination of appointment of Catalina Boghiu as a director on 2025-03-04

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Cessation of Catalina Boghiu as a person with significant control on 2025-03-04

View Document

11/03/2511 March 2025 Change of details for Mr Radu Boghiu as a person with significant control on 2025-03-04

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

26/07/2426 July 2024 Registered office address changed from 7 the Bartons Elstree Hill North Borehamwood Hertfordshire WD6 3EN England to 75 Gemini Park Manor Way Borehamwood WD6 1BX on 2024-07-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Change of details for Mrs Catalina Boghiu as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mrs Catalina Boghiu on 2023-09-19

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

09/08/239 August 2023 Change of details for Mr Radu Boghiu as a person with significant control on 2023-08-09

View Document

11/07/2311 July 2023 Notification of Catalina Boghiu as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Radu Boghiu as a person with significant control on 2023-07-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Certificate of change of name

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Change of share class name or designation

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 123 GEMINI PARK MANOR WAY BOREHAMWOOD WD6 1BZ ENGLAND

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 123 MANOR WAY BOREHAMWOOD WD6 1BZ ENGLAND

View Document

13/04/1913 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU BOGHIU / 13/04/2019

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU BOGHIU / 22/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 78 FRINTON ROAD LONDON E6 3HF ENGLAND

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, DIRECTOR CATALINA BOGHIU

View Document

07/04/187 April 2018 SECRETARY APPOINTED MRS CATALINA BOGHIU

View Document

07/04/187 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADU BOGHIU

View Document

07/04/187 April 2018 CESSATION OF CATALINA BOGHIU AS A PSC

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATALINA BOGHIU / 01/04/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 27 SAXON ROAD LONDON E6 3RZ ENGLAND

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RADU BOGHIU / 01/04/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS CATALINA BOGHIU

View Document

05/02/175 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RADU BOGHIU / 03/06/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 55 CASSIOBURY ROAD LONDON E17 7JD ENGLAND

View Document

01/07/161 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/153 June 2015 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