GENUINE ECOMMERCE SOLUTIONS LTD

7 The Bartons 7 The Bartons, Borehamwood, WD6 3EN, Hertfordshire, England
StatusACTIVE
Company No.09620334
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 1 day
JurisdictionEngland Wales

SUMMARY

GENUINE ECOMMERCE SOLUTIONS LTD is an active private limited company with number 09620334. It was incorporated 9 years, 1 day ago, on 03 June 2015. The company address is 7 The Bartons 7 The Bartons, Borehamwood, WD6 3EN, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catalina Boghiu

Change date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catalina Boghiu

Change date: 2023-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Radu Boghiu

Change date: 2023-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catalina Boghiu

Notification date: 2023-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-11

Psc name: Mr Radu Boghiu

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boghiu's construction LTD.\certificate issued on 03/04/23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-02

Officer name: Mr Radu Boghiu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

New address: 7 the Bartons Elstree Hill North Borehamwood Hertfordshire WD6 3EN

Change date: 2022-09-02

Old address: 123 Gemini Park Manor Way Borehamwood WD6 1BZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mrs Catalina Boghiu

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Radu Boghiu

Change date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: 123 Gemini Park Manor Way Borehamwood WD6 1BZ England

Change date: 2019-04-16

New address: 123 Gemini Park Manor Way Borehamwood WD6 1BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: 123 Gemini Park Manor Way Borehamwood WD6 1BZ

Change date: 2019-04-16

Old address: 123 Manor Way Borehamwood WD6 1BZ England

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-13

Officer name: Mr Radu Boghiu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: 78 Frinton Road London E6 3HF England

New address: 123 Manor Way Borehamwood WD6 1BZ

Change date: 2018-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-22

Officer name: Mr Radu Boghiu

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Catalina Boghiu

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-05

Officer name: Mrs Catalina Boghiu

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catalina Boghiu

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Radu Boghiu

Notification date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mrs Catalina Boghiu

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Radu Boghiu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: 78 Frinton Road London E6 3HF

Change date: 2017-04-07

Old address: 27 Saxon Road London E6 3RZ England

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catalina Boghiu

Appointment date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Radu Boghiu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Old address: 55 Cassiobury Road London E17 7JD England

Change date: 2016-07-01

New address: 27 Saxon Road London E6 3RZ

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATEMAN GROUP HOLDINGS LIMITED

53 SMITH STREET,WARWICK,CV34 4HU

Number:05120350
Status:ACTIVE
Category:Private Limited Company

CONVEY ASSIST LIMITED

3 PALMERSTON CLOSE,BURY,BL0 9YN

Number:10381556
Status:ACTIVE
Category:Private Limited Company

K1 BWTT LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11663712
Status:ACTIVE
Category:Private Limited Company

MICE’S TRANSPORT LTD

25 VERWOOD ROAD,HARROW,HA2 6LD

Number:11590276
Status:ACTIVE
Category:Private Limited Company

NISHA PATEL LTD

3 HUNTER ROAD,ILLFORD,IG1 2NN

Number:10990991
Status:ACTIVE
Category:Private Limited Company

T. MARRIS CARPETS LIMITED

28 DUDLEY STREET,NORTH EAST LINCOLNSHIRE,DN31 2AB

Number:04491272
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