THE GENOTIN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Graham Mark Collins on 2025-07-21

View Document

28/07/2528 July 2025 NewSecretary's details changed for Mrs Corinne Jeanette Chapman on 2025-07-21

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Luke Geoffrey Collins on 2025-07-21

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Notification of Luke Geoffrey Collins as a person with significant control on 2024-03-25

View Document

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

View Accounts

25/03/2425 March 2024 Cessation of Kevin Daniel Dawson as a person with significant control on 2024-03-19

View Document

25/03/2425 March 2024 Termination of appointment of Kevin Daniel Dawson as a director on 2024-03-19

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079984630001

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COLLINS / 10/06/2020

View Document

21/07/2021 July 2020 CESSATION OF GRAHAM MARK COLLINS AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DANIEL DAWSON

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR KEVIN DANIEL DAWSON

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GEOFFREY COLLINS / 02/07/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR CORINNE CHAPMAN

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE JEANNETTE CHAPMAN / 01/01/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK COLLINS / 01/01/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COLLINS / 01/01/2013

View Document

05/04/135 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CORINNE JEANETTE CHAPMAN / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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