GENESIS INVOICE FINANCE LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PORTON-BOWDEN / 10/11/2014

View Document

29/11/1629 November 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PORTON-BOWDEN / 01/04/2013

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 8 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH UNITED KINGDOM

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 COMPANY NAME CHANGED GENESIS CAPITAL (NORTH) LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

04/05/124 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PORTON-BOWDEN / 10/03/2011

View Document

30/10/1030 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PHIL SCALES / 30/09/2010

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM CAPITAL HOUSE UNIT B KINGSWAY BUSINESS PARK, OLDFIELD ROAD, HAMPTON MIDDLESEX TW12 2HD

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PORTON-BOWDEN / 01/10/2009

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 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