GENE GROUP LIMITED

26 Hildenbrook Farm 26 Hildenbrook Farm, Tonbridge, TN11 9JN, England
StatusACTIVE
Company No.08861627
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

GENE GROUP LIMITED is an active private limited company with number 08861627. It was incorporated 10 years, 4 months, 19 days ago, on 27 January 2014. The company address is 26 Hildenbrook Farm 26 Hildenbrook Farm, Tonbridge, TN11 9JN, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-30

New address: 26 Hildenbrook Farm Hildenborough Tonbridge TN11 9JN

Old address: Dawson House Jewry Street London EC3N 2EX England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Steven Edelman

Change date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 12 May 2022

Action Date: 16 Aug 2021

Category: Capital

Type: RP04SH01

Capital : 120 GBP

Date: 2021-08-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Steven Edelman

Change date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088616270001

Charge creation date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-15

Officer name: Mr David Shepherd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Old address: 26 Hildenbrook Farm Hildenborough Tonbridge TN11 9JN England

New address: Dawson House Jewry Street London EC3N 2EX

Change date: 2022-01-21

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr Nicholas Alexander Edelman

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr Gary Steven Edelman

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Alexander Edelman

Change date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Allister Jeffrey

Appointment date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allister Jeffrey

Appointment date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Eric Holt

Termination date: 2020-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip James Eric Holt

Termination date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

New address: 26 Hildenbrook Farm Hildenborough Tonbridge TN11 9JN

Old address: 68 Verran Road Camberley Surrey GU15 2LJ

Change date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SOCIAL RETURN LTD

FLAT D,LONDON,W11 3DT

Number:11684984
Status:ACTIVE
Category:Private Limited Company

AMCD EVENTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11785142
Status:ACTIVE
Category:Private Limited Company

CREATIVITY FILMS LTD.

21 CHURCH FARM ROAD,SITTINGBOURNE,ME9 7AG

Number:09616148
Status:ACTIVE
Category:Private Limited Company

D.E.P. SUBSEA SOLUTIONS LIMITED

TOWER HOUSE,POOLE,BH15 2JH

Number:09192294
Status:ACTIVE
Category:Private Limited Company

EMERALD ACORN LIMITED

28-31 THE STABLES,SILSOE,MK45 4HR

Number:04131723
Status:ACTIVE
Category:Private Limited Company

RYDE FARE LTD.

STOPSLEY LOCAL 638,LUTON,LU2 7UG

Number:11257961
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