Download leads from Nexok and grow your business. Find out more

Genesys Holdings Limited

Documents

Total Documents90
Total Pages384

Filing History

11 November 2020Previous accounting period shortened from 14 November 2020 to 30 June 2020
12 August 2020Confirmation statement made on 31 July 2020 with updates
23 June 2020Accounts for a small company made up to 14 November 2019
5 February 2020Previous accounting period shortened from 30 June 2020 to 14 November 2019
28 January 2020Memorandum and Articles of Association
28 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 January 2020Registration of charge 058910930002, created on 17 December 2019
19 November 2019Appointment of Mr Frédéric Dugré as a director on 15 November 2019
19 November 2019Appointment of Mr Marc Blanchet as a director on 15 November 2019
18 November 2019Termination of appointment of Edward George Darton as a secretary on 15 November 2019
18 November 2019Appointment of Ms Édith Allain as a secretary on 15 November 2019
18 November 2019Notification of H2O Innovation Uk Holding Limited as a person with significant control on 15 November 2019
18 November 2019Cessation of Ursula Ann Annunziata as a person with significant control on 15 November 2019
18 November 2019Termination of appointment of Edward George Darton as a director on 15 November 2019
18 November 2019Cessation of Edward George Darton as a person with significant control on 15 November 2019
18 November 2019Current accounting period extended from 31 December 2019 to 30 June 2020
18 November 2019Termination of appointment of Ursula Ann Annunziata as a director on 15 November 2019
8 October 2019Change of details for Mrs Ursula Ann Annunziata as a person with significant control on 4 October 2019
8 October 2019Change of details for Mr Edward George Darton as a person with significant control on 4 October 2019
26 September 2019Total exemption full accounts made up to 31 December 2018
31 July 2019Confirmation statement made on 31 July 2019 with updates
16 August 2018Director's details changed for Mr Edward George Darton on 1 July 2018
16 August 2018Confirmation statement made on 31 July 2018 with updates
15 February 2018Total exemption full accounts made up to 31 December 2017
19 January 2018Satisfaction of charge 1 in full
14 September 2017Total exemption full accounts made up to 31 December 2016
31 July 2017Director's details changed for Mrs Ursula Ann Annunziata on 1 July 2017
31 July 2017Director's details changed for Mrs Ursula Ann Annunziata on 1 July 2017
31 July 2017Confirmation statement made on 31 July 2017 with updates
31 July 2017Confirmation statement made on 31 July 2017 with updates
12 September 2016Total exemption small company accounts made up to 31 December 2015
12 September 2016Total exemption small company accounts made up to 31 December 2015
1 August 2016Confirmation statement made on 31 July 2016 with updates
1 August 2016Confirmation statement made on 31 July 2016 with updates
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 7,000
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 7,000
23 June 2015Total exemption small company accounts made up to 31 December 2014
23 June 2015Total exemption small company accounts made up to 31 December 2014
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 7,000
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 7,000
3 April 2014Total exemption small company accounts made up to 31 December 2013
3 April 2014Total exemption small company accounts made up to 31 December 2013
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
19 April 2013Total exemption small company accounts made up to 31 December 2012
19 April 2013Total exemption small company accounts made up to 31 December 2012
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
24 April 2012Total exemption small company accounts made up to 31 December 2011
24 April 2012Total exemption small company accounts made up to 31 December 2011
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
26 July 2011Total exemption small company accounts made up to 31 December 2010
26 July 2011Total exemption small company accounts made up to 31 December 2010
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
29 June 2010Secretary's details changed for Mr Edward George Darton on 29 June 2010
29 June 2010Secretary's details changed for Mr Edward George Darton on 29 June 2010
29 June 2010Director's details changed for Ms Ursula Ann Annunziata on 29 June 2010
29 June 2010Director's details changed for Mr Edward George Darton on 29 June 2010
29 June 2010Director's details changed for Ms Ursula Ann Annunziata on 29 June 2010
29 June 2010Director's details changed for Mr Edward George Darton on 29 June 2010
22 June 2010Total exemption small company accounts made up to 31 December 2009
22 June 2010Total exemption small company accounts made up to 31 December 2009
11 February 2010Registered office address changed from Unit 4 Ion Path Road One Winsford Industrial Estate Winsford Cheshire CW7 3RG on 11 February 2010
11 February 2010Registered office address changed from Unit 4 Ion Path Road One Winsford Industrial Estate Winsford Cheshire CW7 3RG on 11 February 2010
15 December 2009Particulars of a mortgage or charge / charge no: 1
15 December 2009Particulars of a mortgage or charge / charge no: 1
13 August 2009Return made up to 31/07/09; full list of members
13 August 2009Return made up to 31/07/09; full list of members
9 April 2009Total exemption small company accounts made up to 31 December 2008
9 April 2009Total exemption small company accounts made up to 31 December 2008
5 August 2008Return made up to 31/07/08; full list of members
5 August 2008Return made up to 31/07/08; full list of members
15 May 2008Total exemption small company accounts made up to 31 December 2007
15 May 2008Total exemption small company accounts made up to 31 December 2007
14 August 2007Return made up to 31/07/07; full list of members
14 August 2007Return made up to 31/07/07; full list of members
27 July 2007Registered office changed on 27/07/07 from: genesys house, 204 lent rise road, burnham buckinghamshire SL1 7AB
27 July 2007Registered office changed on 27/07/07 from: genesys house, 204 lent rise road, burnham buckinghamshire SL1 7AB
1 April 2007Secretary resigned
1 April 2007Total exemption small company accounts made up to 31 December 2006
1 April 2007New secretary appointed
1 April 2007New secretary appointed
1 April 2007Total exemption small company accounts made up to 31 December 2006
1 April 2007Secretary resigned
26 September 2006Accounting reference date shortened from 31/07/07 to 31/12/06
26 September 2006Accounting reference date shortened from 31/07/07 to 31/12/06
31 July 2006Incorporation
31 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed