PEI-GENESIS (U.K.) LIMITED
Status | ACTIVE |
Company No. | 03290190 |
Category | Private Limited Company |
Incorporated | 10 Dec 1996 |
Age | 27 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PEI-GENESIS (U.K.) LIMITED is an active private limited company with number 03290190. It was incorporated 27 years, 5 months, 28 days ago, on 10 December 1996. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent.
Company Fillings
Accounts with accounts type group
Date: 28 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type group
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Termination secretary company with name termination date
Date: 16 Nov 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-25
Officer name: Joshua Lee Jensen
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Lee Jensen
Termination date: 2022-04-25
Documents
Accounts with accounts type group
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type group
Date: 26 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Appoint person secretary company with name date
Date: 09 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joshua Lee Jensen
Appointment date: 2020-09-02
Documents
Termination secretary company with name termination date
Date: 09 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-02
Officer name: Gregory Martin Warshaw
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Gregory Martin Warshaw
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Lee Jensen
Appointment date: 2020-09-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032901900004
Charge creation date: 2020-08-25
Documents
Accounts with accounts type group
Date: 06 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type group
Date: 11 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type full
Date: 16 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type full
Date: 18 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr Jonathan Parry
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type full
Date: 18 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type full
Date: 06 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type full
Date: 27 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-10
Officer name: Steven Laurence Fisher
Documents
Accounts with accounts type full
Date: 03 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change person director company with change date
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Laurence Fisher
Change date: 2012-06-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type full
Date: 01 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type full
Date: 15 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type full
Date: 10 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Laurence Fisher
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gregory Martin Warshaw
Documents
Change corporate secretary company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Abogado Custodians Limited
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type medium
Date: 22 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/08/05--------- £ si 206000@1=206000 £ ic 1000/207000
Documents
Legacy
Date: 19 Oct 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/08/05
Documents
Resolution
Date: 19 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 23 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 15 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Accounts with accounts type small
Date: 12 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; no change of members
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 18 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 12 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/97 to 31/08/97
Documents
Legacy
Date: 05 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 05/03/98 from: 100 new bridge street london EC4V 6JA
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/97; full list of members
Documents
Legacy
Date: 05 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 18 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 18 Jun 1997
Category: Capital
Type: 123
Description: £ nc 1000/10000 09/04/97
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 30/11/97
Documents
Legacy
Date: 14 Apr 1997
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 11/04/97 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHALFONT CLEANING SERVICES LTD
11 HIGH STREET,GERRARDS CROSS,SL9 9QE
Number: | 11808283 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 11453622 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHOBHAM ROAD,WOKING,GU21 6JD
Number: | 10733760 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL LABORATORY OF ADVANCED EDUCATION TECHNOLOGIES LIMITED
24 TERN ROAD,PETERBOROUGH,PE7 8DG
Number: | 06733832 |
Status: | ACTIVE |
Category: | Private Limited Company |
KYNNERSLEY INVESTMENT PROPERTIES LIMITED
40 GROSVENOR GARDENS,LONDON,SW1W 0EB
Number: | 08893122 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIPLET BUSINESS PARK, POLDICE,REDRUTH,TR16 5PZ
Number: | 00863310 |
Status: | ACTIVE |
Category: | Private Limited Company |