GENESIS FLOWERS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

21/07/2521 July 2025 Accounts for a dormant company made up to 2024-11-07

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-11-07

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

29/11/2329 November 2023 Director's details changed for Mrs Vivien Lois Baker on 2023-11-28

View Document

29/11/2329 November 2023 Director's details changed for Mr Keith Baker on 2023-11-28

View Document

29/11/2329 November 2023 Change of details for Optimus Flowers Limited as a person with significant control on 2023-04-14

View Document

28/11/2328 November 2023 Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2023-11-28

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-11-07

View Document

07/11/227 November 2022 Annual accounts for year ending 07 Nov 2022

View Accounts

07/11/217 November 2021 Annual accounts for year ending 07 Nov 2021

View Accounts

06/08/216 August 2021 Accounts for a dormant company made up to 2020-11-07

View Document

25/02/2125 February 2021 07/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

07/11/207 November 2020 Annual accounts for year ending 07 Nov 2020

View Accounts

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / OPTIMUS FLOWERS LIMITED / 07/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM C/O WILKINS KENNEDY CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY UNITED KINGDOM

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BAKER / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN LOIS BAKER / 07/09/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

07/11/197 November 2019 Annual accounts for year ending 07 Nov 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/11/18

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O CW FELLOWES LIMITED CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / OPTIMUS FLOWERS LIMITED / 31/07/2019

View Document

07/11/187 November 2018 Annual accounts for year ending 07 Nov 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/11/17

View Document

07/11/177 November 2017 Annual accounts for year ending 07 Nov 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 7 November 2016

View Document

07/11/167 November 2016 Annual accounts for year ending 07 Nov 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 7 November 2015

View Document

07/11/157 November 2015 Annual accounts for year ending 07 Nov 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 7 November 2014

View Document

07/11/147 November 2014 Annual accounts for year ending 07 Nov 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 7 November 2013

View Document

07/11/137 November 2013 Annual accounts for year ending 07 Nov 2013

View Accounts

09/09/139 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 7 November 2012

View Document

07/11/127 November 2012 Annual accounts for year ending 07 Nov 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 7 November 2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 7 November 2010

View Document

02/09/112 September 2011 PREVSHO FROM 30/06/2011 TO 07/11/2010

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM CROSSMAN HOUSE 9 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NQ

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CAMMISA

View Document

06/12/106 December 2010 SECRETARY APPOINTED MRS VIVIEN LOIS BAKER

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MRS VIVIEN LOIS BAKER

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR KEITH BAKER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CAMMISA

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN GELSON

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CAMMISA

View Document

26/10/1026 October 2010 AUDITOR'S RESIGNATION

View Document

11/10/1011 October 2010 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBERT GELSON / 15/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE CAMMISA / 15/06/2010

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY WENDIE PUSEY

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR GIUSEPPE CAMMISA

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: WESTMINSTER HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HE

View Document

08/09/988 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/01/9620 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 6 SUMMERHAYES CLOSE HORSELL WOKING SURREY GU21 4JD

View Document

11/04/9511 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 SECRETARY RESIGNED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/09/942 September 1994 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