GENLYTIQ LTD

Company Documents

DateDescription
15/08/2515 August 2025 Accounts for a dormant company made up to 2025-07-31

View Document

15/08/2515 August 2025 Certificate of change of name

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/03/2326 March 2023 Registered office address changed from 4 Little Horton Green Bradford BD5 0NG England to Myrtle Cottage Salterhebble Halifax HX3 0QD on 2023-03-26

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

26/03/2326 March 2023 Registered office address changed from Myrtle Cottage Salterhebble Halifax HX3 0QD England to Myrtle Cottage Salterhebble Halifax HX3 0QD on 2023-03-26

View Document

26/03/2326 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM PO BOX SE16 3EJ FLAT 13 3 SHEPPARD DRIVE LONDON SE16 3EJ UNITED KINGDOM

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 4 LITTLE HORTON GREEN BRADFORD BD5 0NG ENGLAND

View Document

05/04/205 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

23/03/1923 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 4 LITTLE HORTON GREEN BRADFORD WEST YORKSHIRE BD5 0NG ENGLAND

View Document

02/04/182 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

22/04/1722 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/04/1722 April 2017 REGISTERED OFFICE CHANGED ON 22/04/2017 FROM 14 HALTON PLACE BRADFORD WEST YORKSHIRE BD5 9HE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

18/04/1518 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LINKESH AIYAMPERUMAL / 09/05/2013

View Document

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/07/1328 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/13

View Document

27/07/1327 July 2013 Annual accounts for year ending 27 Jul 2013

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LINKESH AIYAMPERUMAL / 31/07/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 42B CROMWELL ROAD SOUTHSEA HAMPSHIRE PO4 9PN UNITED KINGDOM

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 14 HALTON PLACE BRADFORD WEST YORKSHIRE BD5 9HE UNITED KINGDOM

View Document

15/07/1115 July 2011 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