GENESIS FOUNDATION

Company Documents

DateDescription
16/06/2516 June 2025 Full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Termination of appointment of Vladimir Jan Antonin Vaclav Felzmann as a director on 2023-06-12

View Document

21/06/2321 June 2023 Appointment of Matthew Armstrong as a director on 2023-06-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

12/01/2312 January 2023 Cessation of Vladimir Jan Antonin Vaclav Felzmann as a person with significant control on 2023-01-05

View Document

12/01/2312 January 2023 Cessation of Harriet Elizabeth Sarah Capaldi as a person with significant control on 2023-01-05

View Document

12/01/2312 January 2023 Cessation of Joy Browne as a person with significant control on 2023-01-05

View Document

12/01/2312 January 2023 Change of details for Mr John Joseph Studzinski as a person with significant control on 2023-01-05

View Document

07/01/227 January 2022 Director's details changed for Rev Mgr Vladimir Jan Antonin Vaclav Felzmann on 2021-09-07

View Document

07/01/227 January 2022 Change of details for Rev Mgr Vladimir Jan Antonin Vaclav Felzmann as a person with significant control on 2021-09-07

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

09/07/219 July 2021 Change of name notice

View Document

09/07/219 July 2021 Resolutions

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 05/01/16 NO MEMBER LIST

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 05/01/15 NO MEMBER LIST

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 05/01/14 NO MEMBER LIST

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 05/01/13 NO MEMBER LIST

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 05/01/12 NO MEMBER LIST

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / REV MGR VLADIMIR JAN ANTONIN VACLAV FELZMANN / 01/01/2012

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

28/01/1128 January 2011 05/01/11 NO MEMBER LIST

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 05/01/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MGR VLADIMIR FELZMANN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH STUDZINSKI / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY BROWNE / 01/10/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOY BROWNE / 01/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 ANNUAL RETURN MADE UP TO 05/01/07

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 05/01/06

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 05/01/05

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/02/047 February 2004 ANNUAL RETURN MADE UP TO 05/01/04

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 ANNUAL RETURN MADE UP TO 05/01/03

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 05/01/02

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 25 CABOT SQUARE LONDON E14 4QA

View Document

07/02/017 February 2001 ALTER ARTICLES 12/01/01

View Document

07/02/017 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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