Advanced company searchLink opens in new window

GENEIUS LABORATORIES LIMITED

Company number 06039601

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 6,278.5
18 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6,238.5
28 Jan 2016 AD01 Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 44 Colbourne Crescent Nelson Park Cramlington Northumberland NE23 1WB on 28 January 2016
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,238.5
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 5,962.5
30 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Oct 2015 TM01 Termination of appointment of Jonathan Robert Mills as a director on 1 July 2015
28 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 6,012.202913
04 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,477
04 Feb 2015 CH01 Director's details changed for Dr Tahar Taybi on 19 June 2014
26 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,871
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Feb 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
28 Feb 2013 TM02 Termination of appointment of Lwsecretary Ltd as a secretary
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 52,971.00
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 52,805.20
07 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares and sections 570 560 561 24/05/2011
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Feb 2012 TM01 Termination of appointment of John Pike as a director
06 Feb 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders