- Company Overview for GENACTIS GROUP LIMITED (05419875)
- Filing history for GENACTIS GROUP LIMITED (05419875)
- People for GENACTIS GROUP LIMITED (05419875)
- Charges for GENACTIS GROUP LIMITED (05419875)
- More for GENACTIS GROUP LIMITED (05419875)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Aug 2023 | SH03 |
Purchase of own shares.
|
|
14 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 14 July 2023
|
|
26 Jul 2023 | PSC04 | Change of details for Mr Toby Ralph Seymour Denne as a person with significant control on 26 January 2023 | |
26 Jul 2023 | PSC07 | Cessation of Ceriter Investments 1 Limited as a person with significant control on 26 January 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Christopher Thomas Edmonds as a director on 12 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
11 Jan 2023 | CH01 | Director's details changed for Mr Toby Ralph Seymour Denne on 12 December 2022 | |
11 Jan 2023 | MR01 | Registration of charge 054198750002, created on 5 January 2023 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Toby Ralph Seymour Denne on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Spaces the Maylands Building Hemel Hempstead HP2 7TG United Kingdom to 316a Beulah Hill London SE19 3HF on 17 October 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Mr Toby Ralph Seymour Denne on 14 October 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to Spaces the Maylands Building Hemel Hempstead HP2 7TG on 14 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
17 Mar 2022 | SH03 |
Purchase of own shares.
|
|
26 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2021
|
|
26 Jan 2022 | SH03 | Purchase of own shares. | |
05 Jan 2022 | PSC02 | Notification of Ceriter Investments 1 Limited as a person with significant control on 17 November 2021 | |
05 Jan 2022 | PSC07 | Cessation of Synaptiq Health Ltd as a person with significant control on 17 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
29 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 March 2021
|