GENESIS ANALYTICS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2024-02-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

05/06/245 June 2024 Registered office address changed from Aviation House Kingsway London WC2B 6NH England to 88 Kingsway Kingsway Office 4.06, 4th Floor London WC2B 6AA on 2024-06-05

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Accounts for a small company made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to Aviation House Kingsway London WC2B 6NH on 2021-10-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 52 GRESWELL STREET LONDON SW6 6PP ENGLAND

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR TOMAS LIEVENS

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL VERRINDER

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED NOEL BLAIS VERRINDER

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

10/07/1910 July 2019 CURRSHO FROM 31/07/2020 TO 28/02/2020

View Document

10/07/1910 July 2019 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