GENOME MARKETING LIMITED

9 Corbets Tey Road, Upminster, RM14 2AP, Essex, England
StatusACTIVE
Company No.07473225
CategoryPrivate Limited Company
Incorporated17 Dec 2010
Age13 years, 5 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2017-10-26

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON PACKAGING LIMITED

15 RIDGE AVENUE,LONDON,N21 2RL

Number:10203461
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FALGOON LTD

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

MG 1996 LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source