GENIUM4 LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Christopher David Gould as a director on 2021-10-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/08/211 August 2021 Director's details changed for Mr Christopher David Gould on 2021-07-19

View Document

01/08/211 August 2021 Director's details changed for Mr Michael Terry Broomfield on 2021-07-19

View Document

01/08/211 August 2021 Director's details changed for Miss Emily Samantha Hodges on 2021-07-19

View Document

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

View Document

13/07/2113 July 2021 Appointment of Mr George Thompson as a director on 2021-05-11

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMPSON

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 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