GENOME MARKETING LIMITED
Status | ACTIVE |
Company No. | 07473225 |
Category | Private Limited Company |
Incorporated | 17 Dec 2010 |
Age | 13 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GENOME MARKETING LIMITED is an active private limited company with number 07473225. It was incorporated 13 years, 5 months, 17 days ago, on 17 December 2010. The company address is 9 Corbets Tey Road, Upminster, RM14 2AP, Essex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
Old address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
New address: 9 Corbets Tey Road Upminster Essex RM14 2AP
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elyas Chowdhury
Change date: 2024-02-07
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-07
Officer name: Mr Elyas Chowdhury
Documents
Dissolution voluntary strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Change account reference date company previous extended
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Change to a person with significant control
Date: 31 Oct 2018
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-09
Psc name: Mr Elyas Chowdhury
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-09
Officer name: Mr Elyas Chowdhury
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
Old address: 115B Drysdale Street Hoxton London N1 6nd
New address: Unit 2 99-101 Kingsland Road London E2 8AG
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mr Elyas Chowdhury
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elyas Chowdhury
Change date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Capital allotment shares
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2017-10-26
Documents
Capital allotment shares
Date: 26 Oct 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
New address: 115B Drysdale Street Hoxton London N1 6nd
Old address: 114-116 Curtain Road London EC2A 3AH
Change date: 2015-09-04
Documents
Change account reference date company previous extended
Date: 01 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Old address: Alton House 66 High Street Northwood Middlesex HA6 1BL England
Change date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Old address: Alton House, 66 - 68 High Street High Street Northwood Middlesex HA6 1BL
Change date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Some Companies
15 RIDGE AVENUE,LONDON,N21 2RL
Number: | 10203461 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 15, BOARDMAN HOUSE,STRATFORD,E15 1NT
Number: | 09103175 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARSTEN ALVA CONSULTING LIMITED
67 REVELSTOKE ROAD,LONDON,SW18 5NL
Number: | 09361585 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 08146472 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE THAN NAILS HEALTH & BEAUTY SPA LIMITED
36 STONNALL ROAD,WALSALL,WS9 8JX
Number: | 06278693 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER ENGLAND DECORATING LIMITED
29 WINIFRED ROAD,COULSDON,CR5 3JB
Number: | 08919980 |
Status: | ACTIVE |
Category: | Private Limited Company |