GENIE9 LTD

3 Shortlands 3 Shortlands, London, W6 8DA, England
StatusACTIVE
Company No.08669198
CategoryPrivate Limited Company
Incorporated30 Aug 2013
Age10 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

GENIE9 LTD is an active private limited company with number 08669198. It was incorporated 10 years, 9 months, 14 days ago, on 30 August 2013. The company address is 3 Shortlands 3 Shortlands, London, W6 8DA, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

New address: 3 Shortlands Huddle London W6 8DA

Change date: 2022-08-24

Old address: 184 Shepherds Bush Road London W6 7NL England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

New address: 184 Shepherds Bush Road London W6 7NL

Change date: 2021-04-06

Old address: 128 Shepherds Bush Road Genie9 (Wework) London W6 7NL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Address

Type: AD01

New address: 128 Shepherds Bush Road Genie9 (Wework) London W6 7NL

Old address: C/O Jaffer & Co Chartered Accountants 32 Woodstock Grove Shepherds Bush London W12 8LE England

Change date: 2021-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2020

Action Date: 18 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-18

Charge number: 086691980003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086691980001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086691980002

Charge creation date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Anwar Azzam Anwar Al Daoud

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2017

Action Date: 18 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-18

Charge number: 086691980001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2016

Action Date: 06 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-06

Old address: 32 Woodstock Grove Shepherds Bush London W12 8LE England

New address: C/O Jaffer & Co Chartered Accountants 32 Woodstock Grove Shepherds Bush London W12 8LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2016

Action Date: 06 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-06

Old address: C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA England

New address: 32 Woodstock Grove Shepherds Bush London W12 8LE

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Muayyad Fahed Shehadeh

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anwar Azzam Anwar Al Daoud

Change date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

New address: C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA

Old address: C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-06

Old address: C/O Muayyad PO Box 63 26 - 28 Hammersmith Grove London W6 7BA England

New address: C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2015-09-06

New address: C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anwar Azzam Anwar Al Daoud

Change date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: International House 124 Cromwell Road Kensington London SW7 4ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muayyad Fahed Shehadeh

Change date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anwar Al Daoud

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Professional Company Secretary Ltd

Documents

View document PDF

Incorporation company

Date: 30 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHOIX GROUP LTD

WEY COURT WEST,FARNHAM,GU9 7PT

Number:11595086
Status:ACTIVE
Category:Private Limited Company

CIVILS INVESTMENT LIMITED

38 AUDREY ROAD,ILFORD,IG1 2DY

Number:09793369
Status:ACTIVE
Category:Private Limited Company

FABERGE (UK) LIMITED

1 NEW BURLINGTON PLACE,LONDON,W1S 2HR

Number:06236931
Status:ACTIVE
Category:Private Limited Company

GLOVER ENGINEERING SERVICES LTD

7 CORONATION DRIVE LEYSDOWN,SHEERNESS,ME12 4AW

Number:09429085
Status:ACTIVE
Category:Private Limited Company

LUCKY DRAGON (CARLISLE) LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PP

Number:09001415
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MADELOSA LLP

5TH FLOOR 24 OLD BOND STREET,LONDON,W1S 4AW

Number:OC423336
Status:ACTIVE
Category:Limited Liability Partnership

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