GENIE BIOTECH UK LTD.

Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/01/2527 January 2025 Registered office address changed from 1 Hawley Court Farnborough Hants GU14 9EE to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on 2025-01-27

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Karl Dietrich Brune as a director on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-24

View Document

03/11/223 November 2022 Notification of a person with significant control statement

View Document

01/11/221 November 2022 Registered office address changed from 25 Hawley Court Fernhill Road Farnborough GU14 9EE England to 1 Hawley Court Farnborough Hants GU14 9EE on 2022-11-01

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

13/07/2113 July 2021 Cessation of Karl Dietrich Brune as a person with significant control on 2021-04-19

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 25 FERNHILL ROAD FARNBOROUGH GU14 9EE ENGLAND

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM C/O KARL BRUNE 48 QUEEN'S GATE UNIT 9 LONDON SW7 5JN UNITED KINGDOM

View Document

08/09/208 September 2020 COMPANY NAME CHANGED DEUTSCH WIESENTHAL LTD CERTIFICATE ISSUED ON 08/09/20

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / KARL DIETRICH BRUNE / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR APPOINTED DR ALEXANDER REDFERN MORRIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/03/171 March 2017 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