AD04 |
Location of company register(s) has been changed to Wsp House 70 Chancery Lane London WC2A 1AF at an unknown date
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(26 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 6 Devonshire Square London EC2M 4YE at an unknown date
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th February 2023: 184504819.16 GBP
filed on: 16th, February 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2022: 184504661.16 GBP
filed on: 26th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2022: 184504582.16 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 17th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 27th February 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 18th November 2016, company appointed a new person to the position of a secretary
filed on: 29th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th November 2016: 184504582.16 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th October 2016: 184504581.37 GBP
filed on: 25th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th July 2016: 184504580.58 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(17 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England at an unknown date to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Wsp House 70 Chancery Lane London WC2A 1AF at an unknown date
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 184504580.58 GBP
capital
|
|
SH01 |
Statement of Capital on 28th October 2014: 184504579.79 GBP
filed on: 1st, December 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 184504580.58 GBP
filed on: 1st, December 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th May 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th May 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(15 pages)
|
CAP-SS |
Solvency statement dated 13/03/14
filed on: 14th, March 2014
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 14th, March 2014
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 14th March 2014: 184504578.98 GBP
filed on: 14th, March 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 14th, March 2014
| capital
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed genivar uk LIMITEDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2012
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st August 2012: 233550100.00 GBP
filed on: 2nd, August 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(34 pages)
|