GENITRIX LTD

09945092 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09945092
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 4 months, 29 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO Z MOBILE JUNCTION LTD

46 WENTWORTH ROAD,SOUTHALL,UB2 5TS

Number:09603698
Status:ACTIVE
Category:Private Limited Company

MILLHARBOUR 2 LLP

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:OC320857
Status:LIQUIDATION
Category:Limited Liability Partnership

NARA SERVICES LTD.

14D AITCHISON STREET,AIRDRIE,ML6 0AA

Number:SC605297
Status:ACTIVE
Category:Private Limited Company

PURPLE ASSETS CONSULTANCY LTD

19 HILLSIDE GROVE,BO'NESS,EH51 9RL

Number:SC594085
Status:ACTIVE
Category:Private Limited Company

SEN VE BEN LTD

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

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