GENESIS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Cessation of Marco Vecchio as a person with significant control on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARCO VECCHIO

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MRS ANGELA BENNETT

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN BENNETT / 27/07/2018

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BENNETT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 13614

View Document

15/10/1315 October 2013 MARKET PURCHASES 09/10/2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT

View Document

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/05/1224 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 30000

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BENNETT / 14/03/2011

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 20000

View Document

17/05/1117 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM UNIT 1 STABLE MEWS HILLHURST FARM NEWINGREEN HYTHE KENT CT21 4HU

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY JUNE FAULKNER

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE FAULKNER

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MARK BENNETT

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BENNETT / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER LEWIS / 18/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: SHRINE BARN SANDLING ROAD POSTLING KENT CT21 4HE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: LYMPNE INDUSTRIAL PARK HYTHE KENT CT21 4LT

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 £ NC 20000/50000 23/11/98

View Document

11/12/9811 December 1998 NC INC ALREADY ADJUSTED 30/04/98

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/11/982 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED 01/06/97

View Document

24/03/9824 March 1998 £ NC 2000/20000 01/06/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED TRAFFIC SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 11/06/97

View Document

07/04/977 April 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/97

View Document

07/04/977 April 1997 COMPANY NAME CHANGED CROYTON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

20/02/9720 February 1997 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