GENE GROUP LIMITED
Status | ACTIVE |
Company No. | 08861627 |
Category | Private Limited Company |
Incorporated | 27 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Aug 2021
Action Date: 16 Aug 2021
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2021-08-16
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 10 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT D,LONDON,W11 3DT
Number: | 11684984 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11785142 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
28-31 THE STABLES,SILSOE,MK45 4HR
Number: | 04131723 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOPSLEY LOCAL 638,LUTON,LU2 7UG
Number: | 11257961 |
Status: | ACTIVE |
Category: | Private Limited Company |