Advanced company searchLink opens in new window

GENESIS CONSULTANCY LTD

Company number 11268471

Filter by category

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 TM01 Termination of appointment of Stephen John Comerford as a director on 1 February 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 PSC04 Change of details for Miss Lisa June Lalley as a person with significant control on 30 March 2021
10 Jun 2021 CH01 Director's details changed for Miss Lisa June Lalley on 30 March 2021
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 TM01 Termination of appointment of Jeremy Martin Payne as a director on 1 June 2020
08 Jul 2020 AP01 Appointment of Mr Stephen John Comerford as a director on 1 June 2020
01 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with updates
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 10
24 Jun 2020 PSC01 Notification of Lisa June Lalley as a person with significant control on 24 June 2020
24 Jun 2020 PSC07 Cessation of Jeremy Martin Payne as a person with significant control on 24 June 2020
21 Feb 2020 CH01 Director's details changed for Miss Lisa June Lalley on 20 February 2020
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Barrington House Heyes Lane Alderley Edge SK9 7LA on 16 October 2019
22 May 2019 CS01 Confirmation statement made on 20 March 2019 with updates
21 May 2019 PSC01 Notification of Jeremy Martin Payne as a person with significant control on 1 September 2018