GENESIS DISTRIBUTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Registered office address changed from Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG England to Afe Accountants Limited, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 2025-06-12 |
| 12/06/2512 June 2025 | Micro company accounts made up to 2024-07-31 |
| 12/06/2512 June 2025 | Director's details changed for Mr Steven Omar Payne on 2025-06-11 |
| 12/06/2512 June 2025 | Director's details changed for Mrs Lalita Mcleggan Payne on 2025-06-11 |
| 08/05/258 May 2025 | Director's details changed for Mr Steven Omar Payne on 2025-05-08 |
| 08/05/258 May 2025 | Change of details for Mrs Lalita Mcleggan Payne as a person with significant control on 2025-05-08 |
| 08/05/258 May 2025 | Change of details for Mr Steve Omar Payne as a person with significant control on 2025-05-08 |
| 08/05/258 May 2025 | Director's details changed for Mrs Lalita Mcleggan Payne on 2025-05-08 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 21/07/2321 July 2023 | Micro company accounts made up to 2022-07-31 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O C/O GOHIL'S ACCOUNTANCY SERVICES LTD BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR ENGLAND |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O C/O GOHIL'S BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET BARNET HERTFORDSHIRE EN4 8RR ENGLAND |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O C/O GOHIL'S BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET BARNET HERTFORDSHIRE EN4 8RR |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O VZ ACCOUNTANCY SERVICES LIMITED BATTLE HOUSE 1 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RR |
| 04/06/154 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 27/04/1427 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 05/06/135 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | 31/05/12 STATEMENT OF CAPITAL GBP 18000 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 26/02/1326 February 2013 | PREVEXT FROM 31/05/2012 TO 31/07/2012 |
| 08/09/128 September 2012 | DISS40 (DISS40(SOAD)) |
| 05/09/125 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PAYNE / 05/09/2012 |
| 05/09/125 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LALITA MCLEGGAN PAYNE / 05/09/2012 |
| 05/09/125 September 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 04/09/124 September 2012 | FIRST GAZETTE |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/06/1119 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 4A ASHBROOK ROAD LONDON N19 3DQ UNITED KINGDOM |
| 06/05/106 May 2010 | 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