GENIUS IN 21 DAYS UK LTD

Company Documents

DateDescription
11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2417 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

01/06/231 June 2023 Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-06-01

View Document

28/02/2328 February 2023 Registered office address changed from 118-120 London Road Mitcham CR4 3LB England to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Statement of affairs

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

16/10/2216 October 2022 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 118-120 London Road Mitcham CR4 3LB on 2022-10-16

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MS GIULIA REMONDINO / 28/06/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GIULIA REMONDINO / 01/04/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MS GIULIA REMONDINO / 01/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS GIULIA REMONDINO / 24/10/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIA REMONDINO

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR LUCA LORENZONI

View Document

10/04/1910 April 2019 CESSATION OF MASSIMO DE DONNO AS A PSC

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MASSIMO DE DONNO

View Document

10/04/1910 April 2019 CESSATION OF LUCA LORENZONI AS A PSC

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS GIULIA REMONDINO

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR LUCA LORENZONI

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCA LORENZONI

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ UNITED KINGDOM

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MS GIULIA REMONDINO / 25/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM C/O SLIG LAW LLP HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA UNITED KINGDOM

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED YOUR TRAINERS GROUP UK LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 SECRETARY APPOINTED MS GIULIA REMONDINO

View Document

21/12/1521 December 2015 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