GENESIS CDA LIMITED

15 Basset Court, Loake Close 15 Basset Court, Loake Close, Northampton, NN4 5EZ, England
StatusACTIVE
Company No.10738326
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

GENESIS CDA LIMITED is an active private limited company with number 10738326. It was incorporated 7 years, 1 month, 24 days ago, on 24 April 2017. The company address is 15 Basset Court, Loake Close 15 Basset Court, Loake Close, Northampton, NN4 5EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-08

Officer name: Caron Lesley Best

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Steadman York

Termination date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-09

Officer name: Mr Kevin Birch

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Qadoos Rashid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England

Change date: 2023-09-01

New address: 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mrs Victoria Scales

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Gareth Steadman York

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-04

Officer name: Neil Antony Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravindra Rattan

Termination date: 2022-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qadoos Rashid

Appointment date: 2022-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-04

Officer name: Mrs Caron Lesley Best

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Antony Lloyd

Change date: 2021-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England

Change date: 2021-01-21

New address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: John Richard Skelton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Stewart Worthington

Termination date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Ravindra Rattan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Heath Lee Walker

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Heath Lee Walker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Moss

Termination date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB

Change date: 2018-01-10

Old address: 2 Green Lane Belper Derbyshire DE56 1BZ

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-22

Officer name: Mr Paul Michael Moss

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Antony Lloyd

Appointment date: 2017-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-18

Officer name: Martin Richard Durgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-18

Officer name: Stephen Francis Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Ian Holmes

Termination date: 2017-05-18

Documents

View document PDF

Capital allotment shares

Date: 30 May 2017

Action Date: 24 Apr 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR MVS LIMITED

FLAT 6 HARCOURT HOUSE,LONDON,E4 9QA

Number:07619054
Status:ACTIVE
Category:Private Limited Company

DRONE ASPECT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10308434
Status:ACTIVE
Category:Private Limited Company

HOUSING PLUS LIMITED

1ST FLOOR, SHERATON HOUSE,RICKMANSWORTH,WD3 5LH

Number:04184846
Status:ACTIVE
Category:Private Limited Company

KILROY INTERNATIONAL L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007220
Status:ACTIVE
Category:Limited Partnership

THE MASTERCHEF (CAMBS) LTD

70 HERLINGTON,PETERBOROUGH,

Number:11192216
Status:ACTIVE
Category:Private Limited Company

THORNGATE PLACE PROPERTIES LIMITED

118 CONISCLIFFE ROAD,DARLINGTON,DL3 7RW

Number:05410919
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