AUTO GENESIS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09397205 |
Category | Private Limited Company |
Incorporated | 20 Jan 2015 |
Age | 9 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AUTO GENESIS MANAGEMENT LIMITED is an active private limited company with number 09397205. It was incorporated 9 years, 4 months, 10 days ago, on 20 January 2015. The company address is 5 Lavinia Cottages 5 Lavinia Cottages, Beccles, NR34 9BQ, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-08
Officer name: Mrs Tanya Williams
Documents
Change person director company with change date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Williams
Change date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
New address: 5 Lavinia Cottages Fen Lane Beccles Suffolk NR34 9BQ
Old address: 18 Barlow Road Hampton TW12 2QP England
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Williams
Change date: 2021-05-27
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Williams
Change date: 2021-05-27
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanya Williams
Change date: 2021-05-27
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-27
Psc name: Mrs Tanya Williams
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
Old address: Garden Flat 26 Larkfield Road Richmond Surrey TW9 2PF
New address: 18 Barlow Road Hampton TW12 2QP
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Some Companies
BLUEPRINT BUILDING DESIGN SERVICES LIMITED
6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX
Number: | 04226034 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 GREYSTONES COURT,YORK,YO32 9ST
Number: | 11847066 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALIN PROPERTY MANAGEMENT & LETTINGS LTD
52 PARKDALE,TELFORD,TF1 6PE
Number: | 11452333 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALBION GATE,LONDON,W2 2LF
Number: | 03092088 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHURCH ROAD,BELFAST,BT8 7AL
Number: | NI638679 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHIN COURT, SUITE 603 20 BIRCHIN LANE,LONDON,EC3V 9DU
Number: | 08753708 |
Status: | ACTIVE |
Category: | Private Limited Company |