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

Andover Genius Ltd

Documents

Total Documents82
Total Pages247

Filing History

24 November 2020Micro company accounts made up to 31 March 2020
30 October 2020Termination of appointment of Alexandru Saioc as a director on 9 October 2020
30 October 2020Cessation of Alexandru Saioc as a person with significant control on 9 October 2020
30 October 2020Registered office address changed from 92 Berkeley Street Scunthorpe DN15 7LN United Kingdom to 60 Dorset Road Coventry CV1 4EB on 30 October 2020
30 October 2020Notification of Alexandru Silaesiles as a person with significant control on 9 October 2020
30 October 2020Appointment of Mr Alexandru Silaesiles as a director on 9 October 2020
3 July 2020Notification of Alexandru Saioc as a person with significant control on 11 June 2020
3 July 2020Registered office address changed from 14 Liberty Drive Sheffield S6 5QA United Kingdom to 92 Berkeley Street Scunthorpe DN15 7LN on 3 July 2020
3 July 2020Cessation of Josh Siddall as a person with significant control on 11 June 2020
3 July 2020Termination of appointment of Josh Siddall as a director on 11 June 2020
3 July 2020Appointment of Mr Alexandru Saioc as a director on 11 June 2020
6 April 2020Termination of appointment of Gabriela Andreea Harangus as a director on 27 March 2020
6 April 2020Cessation of Gabriela Andreea Harangus as a person with significant control on 27 March 2020
6 April 2020Notification of Josh Siddall as a person with significant control on 27 March 2020
6 April 2020Registered office address changed from Flat 6, 32 Salisbury Street Loughborough LE11 1HF United Kingdom to 14 Liberty Drive Sheffield S6 5QA on 6 April 2020
6 April 2020Appointment of Mr Josh Siddall as a director on 27 March 2020
27 February 2020Confirmation statement made on 27 February 2020 with updates
29 November 2019Appointment of Mrs Gabriela Andreea Harangus as a director on 6 November 2019
29 November 2019Registered office address changed from 87 Mason Road Ilkeston DE7 9LP United Kingdom to Flat 6, 32 Salisbury Street Loughborough LE11 1HF on 29 November 2019
29 November 2019Cessation of Christopher Clarke as a person with significant control on 6 November 2019
29 November 2019Termination of appointment of Christopher Clarke as a director on 6 November 2019
29 November 2019Notification of Gabriela Harangus as a person with significant control on 6 November 2019
16 October 2019Micro company accounts made up to 31 March 2019
1 March 2019Confirmation statement made on 27 February 2019 with updates
18 February 2019Registered office address changed from Flat 7, Woodside the Langdale Estate Great Langdale Ambleside United Kingdom to 87 Mason Road Ilkeston DE7 9LP on 18 February 2019
18 February 2019Appointment of Mr Christopher Clarke as a director on 8 February 2019
18 February 2019Termination of appointment of Alberto Gomez as a director on 8 February 2019
18 February 2019Notification of Christopher Clarke as a person with significant control on 8 February 2019
18 February 2019Cessation of Alberto Gomez as a person with significant control on 8 February 2019
4 September 2018Notification of Alberto Gomez as a person with significant control on 24 August 2018
4 September 2018Appointment of Mr Alberto Gomez as a director on 24 August 2018
4 September 2018Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Flat 7, Woodside the Langdale Estate Great Langdale Ambleside on 4 September 2018
3 September 2018Termination of appointment of Darren Ford as a director on 24 August 2018
3 September 2018Cessation of Darren Ford as a person with significant control on 24 August 2018
30 August 2018Micro company accounts made up to 31 March 2018
9 August 2018Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 August 2018
1 August 2018Appointment of Mr Darren Ford as a director on 20 July 2018
1 August 2018Notification of Darren Ford as a person with significant control on 20 July 2018
1 August 2018Cessation of Terry Dunne as a person with significant control on 20 July 2018
1 August 2018Termination of appointment of Terry Dunne as a director on 20 July 2018
4 July 2018Cessation of Isaiah Shimali as a person with significant control on 5 April 2018
4 July 2018Notification of Terry Dunne as a person with significant control on 5 April 2018
4 July 2018Termination of appointment of Isaiah Shimali as a director on 5 April 2018
4 July 2018Appointment of Mr Terry Dunne as a director on 5 April 2018
4 July 2018Registered office address changed from 54 Waterloo Road Romford RM7 9BH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018
6 April 2018Cessation of Terence Dunne as a person with significant control on 13 April 2017
6 April 2018Confirmation statement made on 20 March 2018 with updates
6 April 2018Notification of Isaiah Shimali as a person with significant control on 13 April 2017
14 November 2017Micro company accounts made up to 31 March 2017
14 November 2017Micro company accounts made up to 31 March 2017
20 April 2017Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 Waterloo Road Romford RM7 9BH on 20 April 2017
20 April 2017Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 Waterloo Road Romford RM7 9BH on 20 April 2017
20 April 2017Termination of appointment of Terence Dunne as a director on 13 April 2017
20 April 2017Termination of appointment of Terence Dunne as a director on 13 April 2017
20 April 2017Appointment of Mr Isaiah Shimali as a director on 13 April 2017
20 April 2017Appointment of Mr Isaiah Shimali as a director on 13 April 2017
21 March 2017Confirmation statement made on 20 March 2017 with updates
21 March 2017Confirmation statement made on 20 March 2017 with updates
16 March 2017Director's details changed for Terence Dunne on 16 March 2017
16 March 2017Director's details changed for Terence Dunne on 16 March 2017
9 March 2017Registered office address changed from 54 Waterloo Road Romford Essex RM7 9BH to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
9 March 2017Appointment of Terence Dunne as a director on 8 March 2017
9 March 2017Appointment of Terence Dunne as a director on 8 March 2017
9 March 2017Termination of appointment of Isaiah Shimali as a director on 8 March 2017
9 March 2017Termination of appointment of Isaiah Shimali as a director on 8 March 2017
9 March 2017Registered office address changed from 54 Waterloo Road Romford Essex RM7 9BH to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
27 October 2016Micro company accounts made up to 31 March 2016
27 October 2016Micro company accounts made up to 31 March 2016
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
9 December 2015Micro company accounts made up to 31 March 2015
9 December 2015Micro company accounts made up to 31 March 2015
29 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
29 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
16 May 2014Appointment of Mr Isaiah Shimali as a director
16 May 2014Termination of appointment of Terence Dunne as a director
16 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 May 2014
16 May 2014Appointment of Mr Isaiah Shimali as a director
16 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 May 2014
16 May 2014Termination of appointment of Terence Dunne as a director
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing