GENESIS LAB LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/06/2129 June 2021 Change of details for Mrs Agnieszka Ostaszewska as a person with significant control on 2019-11-28

View Document

29/06/2129 June 2021 Director's details changed for Mrs Agnieszka Ostaszewska on 2019-11-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PIOTR BINKIEWICZ

View Document

30/05/1930 May 2019 RE-CONVERSION 08/05/19

View Document

11/05/1911 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 100

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

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

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 DIRECTOR APPOINTED MR PIOTR STANISLAW BINKIEWICZ

View Document

14/10/1814 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED AGNIESZKA HAIR PASSION LTD CERTIFICATE ISSUED ON 15/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

09/07/179 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED GRADE TECH LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MRS AGNIESZKA OSTASZEWSKA

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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