Advanced company searchLink opens in new window

GENEX BUSINESS CONSULTING LIMITED

Company number 12360957

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)
21 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 AD01 Registered office address changed from 40 Brookhill Street Stapleford Nottingham NG9 7BS England to Suite 8 Stapleford Business Hub 1 Toton Lane Nottingham NG9 7JQ on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Kelsey Lauren Bates as a director on 1 July 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
20 May 2022 AD01 Registered office address changed from 104 Birches Lane South Wingfield Alfreton DE55 7LZ England to 40 Brookhill Street Stapleford Nottingham NG9 7BS on 20 May 2022
18 Feb 2022 PSC04 Change of details for Mr Danny Mark Renshaw as a person with significant control on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Danny Renshaw on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Miss Kelsey Lauren Bates on 18 February 2022
18 Feb 2022 AD01 Registered office address changed from 5 Mansfield Road Selston Nottingham NG16 6ED England to 104 Birches Lane South Wingfield Alfreton DE55 7LZ on 18 February 2022
06 Jan 2022 CERTNM Company name changed moldan holdings LTD\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
05 Jan 2022 AP01 Appointment of Miss Kelsey Lauren Bates as a director on 5 January 2022
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from 5 5 Mansfield Road Selston Nottingham NG16 6ED England to 5 Mansfield Road Selston Nottingham NG16 6ED on 1 September 2021
31 Aug 2021 PSC07 Cessation of Mark Renshaw as a person with significant control on 30 July 2021
31 Aug 2021 TM01 Termination of appointment of Mark Renshaw as a director on 31 August 2021
31 Aug 2021 TM02 Termination of appointment of Mark Renshaw as a secretary on 31 August 2021
31 Aug 2021 AP01 Appointment of Mr Danny Renshaw as a director on 31 August 2021
31 Aug 2021 PSC01 Notification of Danny Renshaw as a person with significant control on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from 22 Crescent Road Selston Nottingham NG16 6DR England to 5 5 Mansfield Road Selston Nottingham NG16 6ED on 31 August 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
04 May 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 22 Crescent Road Selston Nottingham NG16 6DR on 4 May 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 100