N-GENIUS V S LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
21/08/2421 August 2024 | Application to strike the company off the register |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Registered office address changed from 90 Long Acre London WC2E 9RA to 85 Strand London WC2R 0DW on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/08/191 August 2019 | COMPANY NAME CHANGED N-GENIUS VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/08/19 |
22/07/1922 July 2019 | DIRECTOR APPOINTED MR ZAID SHABIR RANDEREE |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL RANDEREE |
11/06/1811 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
13/06/1713 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
08/03/138 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/03/1223 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
25/09/1025 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 18/03/2010 |
02/03/102 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
01/10/091 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
28/01/0928 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 06/10/2008 |
24/06/0824 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0715 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
09/03/059 March 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/02/045 February 2004 | NEW SECRETARY APPOINTED |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | SECRETARY RESIGNED |
23/01/0423 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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