GENSIGNIA IP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Current accounting period extended from 2024-12-31 to 2025-05-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Director's details changed for Mr Gabriele Marco Antonio Cerrone on 2024-02-26

View Document

15/03/2415 March 2024 Director's details changed for Gabriele Marco Antonio Cerrone on 2015-02-01

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR TIZIANO LAZZARETTI

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR CATERINA JUER

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE

View Document

06/12/186 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

11/12/1711 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS CATERINA MUSGRAVE JUER

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 200

View Document

17/12/1517 December 2015 SECOND FILING FOR FORM SH01

View Document

16/12/1516 December 2015 SECOND FILING WITH MUD 12/02/15 FOR FORM AR01

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

12/02/1512 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 200

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED GABRIELE CERRONE

View Document

12/02/1412 February 2014 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