GENESIS CONSULTANCY LTD

Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-06-30 with updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-03-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/03/2314 March 2023 Termination of appointment of Stephen John Comerford as a director on 2023-02-01

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Change of details for Miss Lisa June Lalley as a person with significant control on 2021-03-30

View Document

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

View Accounts

08/07/208 July 2020 DIRECTOR APPOINTED MR STEPHEN JOHN COMERFORD

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 10

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JUNE LALLEY

View Document

24/06/2024 June 2020 CESSATION OF JEREMY MARTIN PAYNE AS A PSC

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JUNE LALLEY / 20/02/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

21/05/1921 May 2019 CESSATION OF LISA JUNE LALLEY AS A PSC

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MARTIN PAYNE

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JEREMY MARTIN PAYNE

View Document

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

View Accounts

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information