GENUINESTYLEUK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Change of details for Mr Richard Anthony Harrison as a person with significant control on 2016-04-06 |
| 01/04/251 April 2025 | Notification of Lisa Parfitt as a person with significant control on 2016-04-06 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 03/06/243 June 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-03-29 |
| 22/01/2422 January 2024 | Current accounting period extended from 2024-03-29 to 2024-03-31 |
| 07/12/237 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-30 |
| 11/05/2211 May 2022 | Director's details changed for Mr Richard Anthony Harrison on 2022-05-11 |
| 11/05/2211 May 2022 | Director's details changed for Mrs Lisa Parfitt on 2022-05-11 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-17 with no updates |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-30 |
| 18/06/2118 June 2021 | Registered office address changed from 15 Newbiggin Richmond DL10 4DR England to 384 Linthorpe Road Middlesbrough TS5 6HA on 2021-06-18 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 14/12/2014 December 2020 | 30/03/20 TOTAL EXEMPTION FULL |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM FERMAIN POLES LANE OTTERBOURNE WINCHESTER SO21 2DS ENGLAND |
| 03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 15 NEWBIGGIN RICHMOND DL10 4DR ENGLAND |
| 03/03/203 March 2020 | Registered office address changed from , Fermain Poles Lane, Otterbourne, Winchester, SO21 2DS, England to 384 Linthorpe Road Middlesbrough TS5 6HA on 2020-03-03 |
| 03/03/203 March 2020 | Registered office address changed from , 15 Newbiggin, Richmond, DL10 4DR, England to 384 Linthorpe Road Middlesbrough TS5 6HA on 2020-03-03 |
| 29/01/2029 January 2020 | 30/03/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 30/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/06/1721 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HARRISON / 09/06/2017 |
| 21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HARRISON / 09/06/2017 |
| 21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 08/06/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 20/03/1720 March 2017 | Registered office address changed from , Field House Carthorpe, Bedale, North Yorkshire, DL8 2LF to 384 Linthorpe Road Middlesbrough TS5 6HA on 2017-03-20 |
| 20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM FIELD HOUSE CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LF |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/07/1526 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/04/1512 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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