GENITRIX LTD
Status | ACTIVE |
Company No. | 09945092 |
Category | Private Limited Company |
Incorporated | 11 Jan 2016 |
Age | 8 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GENITRIX LTD is an active private limited company with number 09945092. It was incorporated 8 years, 4 months, 29 days ago, on 11 January 2016. The company address is 09945092 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 09945092 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-03-13
Documents
Termination director company with name termination date
Date: 15 Feb 2024
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-17
Officer name: Sonya Michelle Tracey
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
New address: 167-169 Great Portland Street London W1W 5PF
Old address: 27 Old Gloucester Street London WC1N 3AX England
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sonya Michelle Tracey
Change date: 2021-12-01
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mr Nimrod Boris Harell
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sonya Michelle Tracey
Appointment date: 2021-07-15
Documents
Termination director company with name termination date
Date: 07 Aug 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-14
Officer name: Elizabeth Penelope Westhead
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-29
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Penelope Westhead
Appointment date: 2021-06-01
Documents
Termination secretary company with name termination date
Date: 29 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-01
Officer name: Centrum Secretaries Limited
Documents
Termination director company with name termination date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Lassomie Downer
Documents
Gazette filings brought up to date
Date: 22 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lassomie Downer
Appointment date: 2019-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pearlman
Termination date: 2019-08-21
Documents
Resolution
Date: 19 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-23
Officer name: Mr David Pearlman
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-23
Officer name: David Stewart Brown
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nimrod Boris Harell
Notification date: 2017-10-24
Documents
Cessation of a person with significant control
Date: 27 Oct 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Stewart Brown
Cessation date: 2017-10-24
Documents
Resolution
Date: 25 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom
Change date: 2017-04-11
New address: Elscot House Arcadia Avenue London N3 2JU
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stewart Brown
Change date: 2017-04-10
Documents
Change corporate secretary company with change date
Date: 11 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Centrum Secretaries Limited
Change date: 2017-04-07
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Some Companies
46 WENTWORTH ROAD,SOUTHALL,UB2 5TS
Number: | 09603698 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 HIGH ROAD,LOUGHTON,IG10 1AH
Number: | OC320857 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
14D AITCHISON STREET,AIRDRIE,ML6 0AA
Number: | SC605297 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HILLSIDE GROVE,BO'NESS,EH51 9RL
Number: | SC594085 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N1 9EX
Number: | 10135968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KNIGHTS OF THE SKY LIMITED
112 EDITH GROVE,LONDON,SW10 0NH
Number: | 08493182 |
Status: | ACTIVE |
Category: | Private Limited Company |