GENIUS CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Dwayne Whitehouse as a director on 2025-03-19

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR STUART RICHARDSON

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR DWAYNE WHITEHOUSE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/05/2020

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CESSATION OF GENIUS PAYROLL LIMITED AS A PSC

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENIUS MONEY HOLDINGS LIMITED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ALVIN LEE EDYVANE

View Document

23/12/1923 December 2019 ADOPT ARTICLES 13/12/2019

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIKKI EDYVANE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 6 SOVEREIGN GATE 308-314 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM

View Document

23/05/1723 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 100

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