GENESIS RESEARCH & CONCEPT LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

17/11/2117 November 2021 Application to strike the company off the register

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 DISS40 (DISS40(SOAD))

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JI HYUN PARK / 17/02/2020

View Document

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

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MINSUNG JEAN

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 33 MARLOES ROAD KENSINGTON LONDON W8 6LG

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 FIRST GAZETTE

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JI HYUN PARK / 30/04/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 50B BUTTESLAND STREET HOFFMAN SQUARE, HOXTON LONDON N1 6BY

View Document

13/09/1413 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR YOUNG KIM

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM UNIT 12 FORMER SALESIAN COLG SURREY LANE BATTERSEA SW11 3PB UNITED KINGDOM

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR YOUNGHA KIM

View Document

16/08/1316 August 2013 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