GENESIS RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/09/2330 September 2023 | Registered office address changed from 429 Howlands Welwyn Garden City AL7 4HP England to 21 Brecon Lodge Wintergreen Boulevard West Drayton UB7 9GJ on 2023-09-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
08/09/238 September 2023 | Confirmation statement made on 2023-05-25 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 21 BRECON LODGE 2 WINTERGREEN BOULEVARD WEST DRAYTON UB7 9GJ ENGLAND |
21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 175 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE AL7 3XL ENGLAND |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/01/1719 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OLANIYI OLADEJO / 01/07/2014 |
13/06/1613 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 90 BROADWATER CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE AL7 3TU |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL OLADEJO |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET OLADEJO |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLADEJO |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL OLADEJO |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OLANIYI OLADEJO / 03/06/2015 |
04/06/154 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 94 LUDWICK WAY WELWYN GARDEN CITY AL7 3QE |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/07/1316 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/10/1228 October 2012 | REGISTERED OFFICE CHANGED ON 28/10/2012 FROM 3 ROWLHEYS PLACE WEST DRAYTON MIDDLESEX UB7 9NQ UNITED KINGDOM |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
07/06/127 June 2012 | DIRECTOR APPOINTED BRIDGET OLADEJO |
03/10/113 October 2011 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 42 COLHAM ROAD UXBRIDGE MIDDLESEX UB8 3WQ ENGLAND |
01/08/111 August 2011 | DIRECTOR APPOINTED MR MICHAEL BABAJIDE OLADEJO |
14/06/1114 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
08/06/118 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 32 ALLINGTON CLOSE GREENFORD MIDDLESEX UB6 8PH ENGLAND |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND |
27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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