GENIAL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-07 with updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
22/11/2422 November 2024 | Termination of appointment of Praful Gosai as a director on 2024-10-28 |
22/11/2422 November 2024 | Change of details for Mr Mukesh Vallabh Khatri as a person with significant control on 2024-10-28 |
22/11/2422 November 2024 | Notification of Pinksalt Partners Ltd as a person with significant control on 2024-10-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
11/04/2411 April 2024 | Director's details changed for Ciaran Mcintyre on 2024-04-01 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/12/1521 December 2015 | PREVEXT FROM 30/04/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR APPOINTED PRAFUL GOSAI |
10/07/1410 July 2014 | DIRECTOR APPOINTED CIARAN MCINTYRE |
03/07/143 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/07/143 July 2014 | COMPANY NAME CHANGED BBK PROPERTY LIMITED CERTIFICATE ISSUED ON 03/07/14 |
15/04/1415 April 2014 | DIRECTOR APPOINTED CIARAN MCINTYRE |
15/04/1415 April 2014 | DIRECTOR APPOINTED MUKESH VALLABH KHATRI |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/04/147 April 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
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