GENINCODE PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewResolutions

View Document

10/06/2510 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Resolutions

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2021-07-21

View Document

29/03/2229 March 2022 Appointment of Professor Huon Hamilton Gray as a director on 2022-02-21

View Document

13/01/2213 January 2022 Termination of appointment of David Eric Evans as a director on 2021-11-26

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Termination of appointment of Jeremy Curnock Cook as a director on 2021-07-15

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-05 with updates

View Document

01/11/211 November 2021 Notification of a person with significant control statement

View Document

01/11/211 November 2021 Notification of Matthew Heaton Walls as a person with significant control on 2018-09-06

View Document

01/11/211 November 2021 Notification of Jordi Giblerte Puig as a person with significant control on 2018-09-06

View Document

01/11/211 November 2021 Cessation of Jordi Giblerte Puig as a person with significant control on 2021-07-21

View Document

01/11/211 November 2021 Termination of appointment of Stella Panu as a director on 2021-07-15

View Document

01/11/211 November 2021 Cessation of Matthew Heaton Walls as a person with significant control on 2021-07-16

View Document

01/11/211 November 2021 Cessation of Jordi Gilberte Puig as a person with significant control on 2021-07-16

View Document

01/11/211 November 2021 Cessation of Matthew Heaton Walls as a person with significant control on 2020-07-31

View Document

11/10/2111 October 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

11/10/2111 October 2021 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

31/07/2131 July 2021 Sub-division of shares on 2021-07-09

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

16/07/2116 July 2021 Balance Sheet

View Document

16/07/2116 July 2021 Certificate of re-registration from Private to Public Limited Company

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Re-registration of Memorandum and Articles

View Document

16/07/2116 July 2021 Auditor's statement

View Document

16/07/2116 July 2021 Auditor's report

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Certificate of change of name

View Document

13/07/2113 July 2021 Change of name notice

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021 Statement of capital on 2021-07-06

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HEATON WALLS

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDI GILBERTE PUIG

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

08/09/208 September 2020 ADOPT ARTICLES 31/07/2020

View Document

26/08/2026 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 114361

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR SERGIO OLIVERO

View Document

21/08/2021 August 2020 CESSATION OF JORDI PUIG GILBERTE AS A PSC

View Document

21/08/2021 August 2020 CESSATION OF MATTHEW WALLS AS A PSC

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR DAVID ERIC EVANS

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR JEREMY CURNOCK COOK

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR ANDREW SYMMONDS

View Document

09/04/209 April 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/03/2031 March 2020 28/01/20 STATEMENT OF CAPITAL GBP 76459

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WALLS

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / JORDI PUIG GILBERTE / 11/11/2019

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / JORDI PUIG GILBERTE / 14/02/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1926 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 66960

View Document

06/09/186 September 2018 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