GENESIS GLOBAL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Stephen Murphy as a director on 2025-08-01

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Stephen Murphy on 2024-12-31

View Document

31/12/2431 December 2024 Registered office address changed from Craftworks Studio 1 - 3 Dufferin Street London EC1Y 8NA England to Seventh Floor 36 Leadenhall Street London EC3A 1AT on 2024-12-31

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-03

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Resolutions

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2022-06-17

View Document

15/06/2315 June 2023 Particulars of variation of rights attached to shares

View Document

01/06/231 June 2023 Change of share class name or designation

View Document

01/06/231 June 2023 Particulars of variation of rights attached to shares

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2022-05-16

View Document

19/05/2319 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-17

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

15/02/2315 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Particulars of variation of rights attached to shares

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Particulars of variation of rights attached to shares

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

12/11/2112 November 2021 Termination of appointment of Khurshid Baqa as a secretary on 2021-11-11

View Document

28/07/2128 July 2021 Notification of a person with significant control statement

View Document

28/07/2128 July 2021 Director's details changed for Mr Stephen Murphy on 2021-07-28

View Document

28/07/2128 July 2021 Cessation of Stephen Murphy as a person with significant control on 2021-06-18

View Document

28/07/2128 July 2021 Cessation of James Christopher Harrison as a person with significant control on 2021-06-18

View Document

07/07/217 July 2021 Change of share class name or designation

View Document

06/07/216 July 2021 Particulars of variation of rights attached to shares

View Document

02/07/212 July 2021 Confirmation statement made on 2021-03-19 with updates

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

08/01/198 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 ADOPT ARTICLES 10/09/2018

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR NICK OGURTSOV

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR MARK IAN BEESTON

View Document

14/09/1814 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 96.487

View Document

05/09/185 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1823 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 74

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MURPHY / 04/06/2017

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER HARRISON / 13/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MURPHY / 04/06/2017

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MURPHY / 04/06/2017

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HARRISON

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MURPHY / 13/07/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB ENGLAND

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR JAMES CHRISTOPHER HARRISON

View Document

13/07/1713 July 2017 SUB-DIVISION 04/06/17

View Document

13/07/1713 July 2017 04/06/17 STATEMENT OF CAPITAL GBP 73

View Document

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information