GENESIS CDA LIMITED
Status | ACTIVE |
Company No. | 10738326 |
Category | Private Limited Company |
Incorporated | 24 Apr 2017 |
Age | 7 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 May 2017
Action Date: 24 Apr 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-04-24
Documents
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
Resolution
Date: 11 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 6 HARCOURT HOUSE,LONDON,E4 9QA
Number: | 07619054 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10308434 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, SHERATON HOUSE,RICKMANSWORTH,WD3 5LH
Number: | 04184846 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007220 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |