GENESIS EXPRESS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 08029634 |
Category | Private Limited Company |
Incorporated | 13 Apr 2012 |
Age | 12 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
GENESIS EXPRESS (HOLDINGS) LIMITED is an active private limited company with number 08029634. It was incorporated 12 years, 1 month, 22 days ago, on 13 April 2012. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 12 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Cessation of a person with significant control
Date: 23 Feb 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-18
Psc name: Emma Warner
Documents
Notification of a person with significant control
Date: 23 Feb 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-18
Psc name: Genesis Express Holdings (2022) Ltd
Documents
Cessation of a person with significant control
Date: 23 Feb 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-18
Psc name: Michael Anthony Browne
Documents
Appoint person director company with name date
Date: 23 Feb 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-18
Officer name: Thomas Christopher Browne
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: Michael Anthony Browne
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Browne
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Emma Warner
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Warner
Change date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Anthony Browne
Change date: 2016-07-01
Documents
Change account reference date company current extended
Date: 07 Mar 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-06-30
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Browne
Termination date: 2015-06-01
Documents
Capital allotment shares
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mrs Emma Warner
Documents
Capital allotment shares
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Certificate change of name company
Date: 08 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed genesis 4 training LIMITED\certificate issued on 08/06/15
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type dormant
Date: 09 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Capital allotment shares
Date: 20 Apr 2012
Action Date: 13 Apr 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-04-13
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heather Browne
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Browne
Documents
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
DIRECT BUILDING SERVICES (KENT) LIMITED
163 CANTERBURY ROAD,ASHFORD,TN24 9QB
Number: | 07785436 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 09506446 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHESTNUT AVENUE,NORTHWOOD,HA6 1HR
Number: | 02858986 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 07847092 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LONGAFORD WAY,BRENTWOOD,CM13 2LT
Number: | 11616548 |
Status: | ACTIVE |
Category: | Private Limited Company |
NECHITA CONSTRUCTION SOLUTIONS LTD
91 EARLHAM GROVE,LONDON,E7 9AN
Number: | 10540740 |
Status: | ACTIVE |
Category: | Private Limited Company |