GENESIS RESOURCES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-07 delete address 429 HOWLANDS WELWYN GARDEN CITY ENGLAND AL7 4HP
2023-10-07 insert address 21 BRECON LODGE WINTERGREEN BOULEVARD WEST DRAYTON ENGLAND UB7 9GJ
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-10-07 update registered_address
2023-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2023 FROM 429 HOWLANDS WELWYN GARDEN CITY AL7 4HP ENGLAND
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-22 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2022-03-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-04 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-03-07 delete address 21 BRECON LODGE 2 WINTERGREEN BOULEVARD WEST DRAYTON ENGLAND UB7 9GJ
2020-03-07 insert address 429 HOWLANDS WELWYN GARDEN CITY ENGLAND AL7 4HP
2020-03-07 update registered_address
2020-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 21 BRECON LODGE 2 WINTERGREEN BOULEVARD WEST DRAYTON UB7 9GJ ENGLAND
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-21 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-11-07 delete address 175 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 3XL
2017-11-07 insert address 21 BRECON LODGE 2 WINTERGREEN BOULEVARD WEST DRAYTON ENGLAND UB7 9GJ
2017-11-07 update registered_address
2017-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 175 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE AL7 3XL ENGLAND
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-02-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-13 update statutory_documents 27/05/16 FULL LIST
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OLANIYI OLADEJO / 01/07/2014
2016-05-12 delete address 90 BROADWATER CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE AL7 3TU
2016-05-12 insert address 175 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 3XL
2016-05-12 update registered_address
2016-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 90 BROADWATER CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE AL7 3TU
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET OLADEJO
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLADEJO
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL OLADEJO
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL OLADEJO
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 90 BROADWATER CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 3TU
2015-07-07 insert address 90 BROADWATER CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE AL7 3TU
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-07 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-04 update statutory_documents 27/05/15 FULL LIST
2015-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OLANIYI OLADEJO / 03/06/2015
2015-05-07 delete address 94 LUDWICK WAY WELWYN GARDEN CITY AL7 3QE
2015-05-07 insert address 90 BROADWATER CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 3TU
2015-05-07 update registered_address
2015-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 94 LUDWICK WAY WELWYN GARDEN CITY AL7 3QE
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 94 LUDWICK WAY WELWYN GARDEN CITY UNITED KINGDOM AL7 3QE
2014-08-07 insert address 94 LUDWICK WAY WELWYN GARDEN CITY AL7 3QE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-08-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-07-03 update statutory_documents 27/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-15 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-08-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-07-16 update statutory_documents 27/05/13 FULL LIST
2013-06-23 delete address 3 ROWLHEYS PLACE WEST DRAYTON MIDDLESEX UNITED KINGDOM UB7 9NQ
2013-06-23 insert address 94 LUDWICK WAY WELWYN GARDEN CITY UNITED KINGDOM AL7 3QE
2013-06-23 update registered_address
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-21 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-21 update returns_next_due_date 2012-06-24 => 2013-06-24
2012-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2012 FROM 3 ROWLHEYS PLACE WEST DRAYTON MIDDLESEX UB7 9NQ UNITED KINGDOM
2012-09-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents DIRECTOR APPOINTED BRIDGET OLADEJO
2012-06-07 update statutory_documents 27/05/12 FULL LIST
2011-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 42 COLHAM ROAD UXBRIDGE MIDDLESEX UB8 3WQ ENGLAND
2011-08-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BABAJIDE OLADEJO
2011-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-08 update statutory_documents 27/05/11 FULL LIST
2010-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 32 ALLINGTON CLOSE GREENFORD MIDDLESEX UB6 8PH ENGLAND
2010-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND
2010-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION