GENIE ACCESS LTD

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/08/242 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

01/03/231 March 2023 Liquidators' statement of receipts and payments to 2023-02-05

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-02-05

View Document

17/01/1917 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 2

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE BAKER

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MARK BAKER / 08/01/2019

View Document

14/08/1814 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PREVSHO FROM 31/08/2018 TO 31/05/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/01/1827 January 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 109162410002

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109162410001

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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