GENIUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

05/11/215 November 2021 Application to strike the company off the register

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/05/2014 May 2020 PREVSHO FROM 31/08/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBHASHINI KILARI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUBHASHINI KILARI / 04/07/2015

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM FLAT 3, GIBSON COURT 3 CONSTABLE CLOSE LONDON N11 3GW

View Document

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUBHASHINI KILARI / 09/06/2015

View Document

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJU JOSEPH KANIKARAM / 15/11/2014

View Document

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJU JOSEPH KANIKARAM / 09/06/2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS SUBHASHINI KILARI

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 4 GRANGE AVENUE LONDON N12 8DN

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJU JOSEPH KANIKARAM / 19/11/2012

View Document

27/11/1227 November 2012 CHANGE PERSON AS SECRETARY

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM FLAT 22 NORTH GATES HIGH ROAD NORTH FINCHLEY LONDON N12 0AR UNITED KINGDOM

View Document

08/11/128 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1123 August 2011 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