GENESIS TELECOM LIMITED

430 Upper Newtownards Road, Belfast, BT4 3GY, Antrim, Northern Ireland
StatusACTIVE
Company No.NI609394
CategoryPrivate Limited Company
Incorporated07 Oct 2011
Age12 years, 8 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

GENESIS TELECOM LIMITED is an active private limited company with number NI609394. It was incorporated 12 years, 8 months, 11 days ago, on 07 October 2011. The company address is 430 Upper Newtownards Road, Belfast, BT4 3GY, Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mrs Vanessa Hall

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mr Michael Richard Hall

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Michael Richard Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: 430 Upper Newtownards Road Belfast Antrim BT4 3GY

Change date: 2020-06-19

Old address: 430 Upper Newtownards Road Belfast Antrim BT4 3GY Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

New address: 430 Upper Newtownards Road Belfast Antrim BT4 3GY

Old address: Murray's Exchange 1 Linfield Road Belfast Co. Antrim BT12 5DR

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts amended with made up date

Date: 10 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr Michael Richard Hall

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tech impact LIMITED\certificate issued on 24/11/11

Documents

View document PDF

Change of name notice

Date: 24 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC DEVELOPMENTS LIMITED

7 NORTH WITHAM ROAD,GRANTHAM,NG33 5PN

Number:02935080
Status:ACTIVE
Category:Private Limited Company

DICK LOVETT (SV) LIMITED

THE COPSE FRANKLAND ROAD,SWINDON,SN5 8YW

Number:01911184
Status:ACTIVE
Category:Private Limited Company

EALING ASSET MANAGEMENT LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0QE

Number:04656997
Status:ACTIVE
Category:Private Limited Company

H A VISION LIMITED

19 WOLMER GARDENS,EDGWARE,HA8 8PY

Number:07584707
Status:ACTIVE
Category:Private Limited Company

SOFIA COUTURE LTD

29 SHERINGHAM AVENUE,LONDON,N14 4UB

Number:10581549
Status:ACTIVE
Category:Private Limited Company

TEMPLE BAR LEGAL LIMITED

26 ON THE HILL,WATFORD,WD19 5DR

Number:08547960
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