GENESIS CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 19/07/2519 July 2025 | Compulsory strike-off action has been suspended |
| 19/07/2519 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
| 10/11/2410 November 2024 | Confirmation statement made on 2024-06-30 with updates |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 06/06/246 June 2024 | Micro company accounts made up to 2023-03-31 |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Termination of appointment of Stephen John Comerford as a director on 2023-02-01 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 14/06/2114 June 2021 | Change of details for Miss Lisa June Lalley as a person with significant control on 2021-03-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/07/208 July 2020 | DIRECTOR APPOINTED MR STEPHEN JOHN COMERFORD |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | 01/06/20 STATEMENT OF CAPITAL GBP 10 |
| 24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JUNE LALLEY |
| 24/06/2024 June 2020 | CESSATION OF JEREMY MARTIN PAYNE AS A PSC |
| 21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JUNE LALLEY / 20/02/2020 |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
| 21/05/1921 May 2019 | CESSATION OF LISA JUNE LALLEY AS A PSC |
| 21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MARTIN PAYNE |
| 15/05/1915 May 2019 | DIRECTOR APPOINTED MR JEREMY MARTIN PAYNE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1821 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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