GENESIS ACADEMY EAST MIDLANDS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-08-31 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 delete address 32-46 KING STREET ALFRETON ENGLAND DE55 7DQ
2022-04-07 insert address ALFRETON HALL CHURCH STREET ALFRETON ENGLAND DE55 7AH
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-04-07 update registered_address
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLER
2022-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM 32-46 KING STREET ALFRETON DE55 7DQ ENGLAND
2022-03-14 update statutory_documents DIRECTOR APPOINTED MR MARTIN PETER HODGKINSON
2022-03-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL STANLEY TAYLER
2022-02-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2022-01-07 delete address 7 BAILEY STREET STAPLEFORD NOTTINGHAM ENGLAND NG9 7BD
2022-01-07 insert address 32-46 KING STREET ALFRETON ENGLAND DE55 7DQ
2022-01-07 update registered_address
2021-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM 7 BAILEY STREET STAPLEFORD NOTTINGHAM NG9 7BD ENGLAND
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-12-07 update statutory_documents CESSATION OF LEO MAGEE AS A PSC
2021-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS ENTERPRISE FOUNDATION
2021-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEO MAGEE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category NO ACCOUNTS FILED => null
2021-06-07 update accounts_last_madeup_date null => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-26 => 2022-03-31
2021-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-07 insert sic_code 85590 - Other education n.e.c.
2020-12-07 insert sic_code 85600 - Educational support services
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-08-09 delete address FLAT40 CAMBRIDGE HOUSE NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM ENGLAND NG9 8AB
2020-08-09 insert address 7 BAILEY STREET STAPLEFORD NOTTINGHAM ENGLAND NG9 7BD
2020-08-09 update registered_address
2020-07-07 update accounts_next_due_date 2021-03-26 => 2021-06-26
2020-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2020 FROM FLAT40 CAMBRIDGE HOUSE NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AB ENGLAND
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEO MAGEE / 13/02/2020
2019-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION