GENIUM4 LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 14/05/2514 May 2025 | Application to strike the company off the register |
| 12/05/2512 May 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 07/11/237 November 2023 | Micro company accounts made up to 2023-08-31 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-08-31 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-08-30 with updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 02/02/222 February 2022 | Termination of appointment of Christopher David Gould as a director on 2021-10-31 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-08-30 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 01/08/211 August 2021 | Director's details changed for Mr Christopher David Gould on 2021-07-19 |
| 01/08/211 August 2021 | Director's details changed for Mr Michael Terry Broomfield on 2021-07-19 |
| 01/08/211 August 2021 | Director's details changed for Miss Emily Samantha Hodges on 2021-07-19 |
| 13/07/2113 July 2021 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to The Old Manse 22 Boreham Road Warminster Wiltshire BA12 9JR on 2021-07-13 |
| 13/07/2113 July 2021 | Appointment of Mr George Thompson as a director on 2021-05-11 |
| 02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMPSON |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/08/1831 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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