GENEVA NETWORK LIMITED
Status | ACTIVE |
Company No. | 07514616 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GENEVA NETWORK LIMITED is an active private limited company with number 07514616. It was incorporated 13 years, 5 months, 6 days ago, on 02 February 2011. The company address is 4 Glasshouse Studios Fryern Court Road 4 Glasshouse Studios Fryern Court Road, Fordingbridge, SP6 1QX, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 10 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Roger Lloyd Stevens
Termination date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Philip Roger Lloyd Stevens
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Deborah Louise Stevens
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Philip Roger Lloyd Stevens
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Deborah Louise Stevens
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-11
Old address: 10 st Ann Street Salisbury Wiltshire SP1 2DN
New address: 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date
Date: 04 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 15 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed geneva networks LIMITED\certificate issued on 15/04/15
Documents
Certificate change of name company
Date: 15 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the covent garden writer's group LIMITED\certificate issued on 15/04/15
Documents
Annual return company with made up date
Date: 17 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Capital allotment shares
Date: 21 Feb 2011
Action Date: 04 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-04
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Roger Lloyd Stevens
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deborah Louise Stevens
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
RADIUS HOUSE 51 CLARENDON ROAD,WATFORD,WD17 1HP
Number: | 10778733 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LANDALE GARDENS,KENT,DA1 2QB
Number: | 04687435 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY
Number: | 07934082 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
104 CARRICK KNOWE ROAD,EDINBURGH,EH12 9AA
Number: | SC375113 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAIN ROAD,TADLEY,RG26 3NL
Number: | 07368974 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAERNARFON AIRPORT,DINAS DINLLE,LL54 5TP
Number: | 09174945 |
Status: | ACTIVE |
Category: | Private Limited Company |