GENIE BIOTECH UK LTD.
Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 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 |
| 13/07/2413 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 09/07/249 July 2024 | Termination of appointment of Karl Dietrich Brune as a director on 2024-07-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/10/2320 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/11/229 November 2022 | Accounts for a dormant company made up to 2022-03-24 |
| 03/11/223 November 2022 | Notification of a person with significant control statement |
| 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 |
| 30/12/2130 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with updates |
| 13/07/2113 July 2021 | Cessation of Karl Dietrich Brune as a person with significant control on 2021-04-19 |
| 13/04/2113 April 2021 | REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 25 FERNHILL ROAD FARNBOROUGH GU14 9EE ENGLAND |
| 13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
| 12/04/2112 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 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 |
| 08/09/208 September 2020 | COMPANY NAME CHANGED DEUTSCH WIESENTHAL LTD CERTIFICATE ISSUED ON 08/09/20 |
| 07/09/207 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KARL DIETRICH BRUNE / 07/09/2020 |
| 07/09/207 September 2020 | DIRECTOR APPOINTED DR ALEXANDER REDFERN MORRIS |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19 |
| 24/03/1924 March 2019 | Annual accounts for year ending 24 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 01/03/171 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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