GENUS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Mrs Joanne Delohery as a secretary on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Joanne Sonja Delohery as a director on 2025-04-17

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-03-26

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-27

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-27

View Document

20/04/2220 April 2022 Registration of charge 106938400003, created on 2022-04-08

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-27

View Document

02/12/212 December 2021 Director's details changed for Mr John Russell on 2021-12-02

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

07/01/217 January 2021 27/03/20 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MS JOANNE SONJA DELOHERY

View Document

18/06/2018 June 2020 27/03/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

19/03/2019 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 28/03/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106938400001

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106938400002

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RUSSELL / 21/02/2018

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM SUITE 107 23-24 BERKELEY SQUARE MAYFAIR LONDON W1J 6HE ENGLAND

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106938400002

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106938400001

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 13 BISHOPS ROAD URMSTON MANCHESTER GREATER MANCHESTER M41 8QU ENGLAND

View Document

28/03/1728 March 2017 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