GENOSUMI LIMITED
Status | ACTIVE |
Company No. | 07445128 |
Category | Private Limited Company |
Incorporated | 19 Nov 2010 |
Age | 13 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GENOSUMI LIMITED is an active private limited company with number 07445128. It was incorporated 13 years, 8 months, 14 days ago, on 19 November 2010. The company address is 222 Upper Richmond Road West, London, SW14 8AH.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Harvey Meyer
Appointment date: 2023-02-10
Documents
Notification of a person with significant control
Date: 11 Oct 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Dushkaj
Notification date: 2022-01-04
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paulin Dushkaj
Cessation date: 2022-02-01
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Dushkaj
Cessation date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-04
Psc name: Mr Paulin Dushkaj
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Dushkaj
Notification date: 2022-01-04
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Norman Victor Kemp
Notification date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Armstrong Hayden
Termination date: 2017-12-07
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Norman Victor Kemp
Appointment date: 2017-12-04
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Change person director company with change date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-31
Officer name: Mr Paulin Dushkaj
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paulin Dushkaj
Notification date: 2017-08-30
Documents
Cessation of a person with significant control
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kate Louise Hayden
Cessation date: 2017-08-31
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-23
Officer name: Mr Paulin Dushkaj
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-23
Officer name: Mr Paulin Dushraj
Documents
Appoint person director company with name date
Date: 23 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paulin Dushraj
Appointment date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 19 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-24
Officer name: Neil Armstrong Hayden
Documents
Accounts with accounts type dormant
Date: 01 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-02
Old address: 35 Coombe Road Kingston upon Thames Surrey KT2 7BA
New address: 222 Upper Richmond Road West London SW14 8AH
Documents
Accounts with accounts type dormant
Date: 31 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Second filing of form with form type made up date
Date: 14 Jan 2014
Action Date: 19 Nov 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-11-19
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 14 Jan 2014
Action Date: 19 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-11-19
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Termination director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mcivor
Documents
Termination director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Payne
Documents
Termination director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mcivor
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Dushkaj
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ervis Dushkaj
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Capital allotment shares
Date: 18 Oct 2011
Action Date: 12 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-12
Capital : 1,000 GBP
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ervis Dushkaj
Documents
Capital allotment shares
Date: 07 Jan 2011
Action Date: 15 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-15
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Armstrong Hayden
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Mcivor
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Mcivor
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Armstrong Hayden
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Barnham
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Charles Payne
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Barnham
Documents
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
26-28 BRICK LANE,LONDON,E1 6RF
Number: | 06237930 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPELSHADE HOUSE,DUNDEE,DD1 1HN
Number: | SC154279 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 COGLEY LANE,NOTTINGHAM,NG13 8DE
Number: | 05509923 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP
Number: | 10800351 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BULWER STREET,BOOTLE,L20 4QH
Number: | 11531299 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE REAL ESTATE SERVICES LIMITED
87 WHITTON ROAD,TWICKENHAM,TW1 1BZ
Number: | 06964637 |
Status: | ACTIVE |
Category: | Private Limited Company |