GENIECHEM EUROPE LIMITED

Progress House Parliament Business Park Progress House Parliament Business Park, Liverpool, L8 7BA, England
StatusACTIVE
Company No.11411546
CategoryPrivate Limited Company
Incorporated12 Jun 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

GENIECHEM EUROPE LIMITED is an active private limited company with number 11411546. It was incorporated 5 years, 11 months, 20 days ago, on 12 June 2018. The company address is Progress House Parliament Business Park Progress House Parliament Business Park, Liverpool, L8 7BA, England.



Company Fillings

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: 3 Unit 3 Radford Way Billericay Essex CM12 0DX England

New address: Progress House Parliament Business Park Commerce Way Liverpool L8 7BA

Change date: 2021-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-30

Psc name: Richard Baker Harrison Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Neil Kaufman

Cessation date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Kaufman

Cessation date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bromiley

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Martin Neil Kaufman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Padraic Marc O’Brien

Appointment date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Francis O’Brien

Appointment date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Didlick

Appointment date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: 3 Unit 3 Radford Way Billericay Essex CM12 0DX

Old address: 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE

Change date: 2020-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: Unit 7a Radford Crescent Billericay CM12 0DU England

New address: 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Old address: C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS United Kingdom

Change date: 2019-09-02

New address: Unit 7a Radford Crescent Billericay CM12 0DU

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11878792
Status:ACTIVE
Category:Private Limited Company

GSB (LMR) LIMITED

518 LADY MARGARET ROAD,SOUTHALL,UB1 2NP

Number:08966877
Status:ACTIVE
Category:Private Limited Company

JULIES SANDWICH PLACE LIMITED

REAR OF 64,COCKERMOUTH,CA13 9LU

Number:11217871
Status:ACTIVE
Category:Private Limited Company

K E INSPECTIONS LIMITED

UNIT A15,WIRRAL,CH49 0AB

Number:11006990
Status:ACTIVE
Category:Private Limited Company

KJL SURVEYING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10877689
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RECTORY SURVEYORS LTD.

73 RECTORY ROAD,LONDON,N16 7PP

Number:06428496
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