GENIUS INVESTMENTS (UK) LIMITED

Stable Cottage The Green Stable Cottage The Green, Stoke On Trent, ST12 9AF, Staffordshire
StatusACTIVE
Company No.07298906
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age14 years, 3 days
JurisdictionEngland Wales

SUMMARY

GENIUS INVESTMENTS (UK) LIMITED is an active private limited company with number 07298906. It was incorporated 14 years, 3 days ago, on 29 June 2010. The company address is Stable Cottage The Green Stable Cottage The Green, Stoke On Trent, ST12 9AF, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 29 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 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 total exemption full

Date: 01 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no 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

Accounts with accounts type unaudited abridged

Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Hilary Mayer

Notification date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Mayer

Notification date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072989060003

Charge creation date: 2014-07-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 26 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-26

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 13 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Legacy

Date: 25 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: 32 Omega Way Stoke-on-Trent ST4 8TF United Kingdom

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Mayer

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Mayer

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Hilary Mayer

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS RESOURCES LIMITED

34 PROVOST BLACK DRIVE,BANCHORY,AB31 4FG

Number:SC570342
Status:ACTIVE
Category:Private Limited Company

FAIRY BOD MOTHER LIMITED

30 PLEASANCE AVENUE,DUMFRIES,DG2 7JL

Number:SC484271
Status:ACTIVE
Category:Private Limited Company

MC&P ENGINEERING LIMITED

15 CHESHAM PLACE,BRIGHTON,BN2 1FB

Number:10736386
Status:ACTIVE
Category:Private Limited Company

NBS FLOORING CONTRACTORS LTD

MELLOR HOUSE,STOCKPORT,SK1 1DS

Number:04966625
Status:ACTIVE
Category:Private Limited Company

SIGMA WEALTH STRATEGIES LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:08304258
Status:LIQUIDATION
Category:Private Limited Company

SKILLFISH LIMITED

FARRIES KIRK & MCVEAN,DUMFRIES,DG1 3SJ

Number:SC493078
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