GENESIS CHOICE LIMITED

07159113
24 MALTESE ROAD CHELMSFORD ENGLAND CM1 2PA

Documents

Documents
Date Category Description Pages
11 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 5 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 5 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 5 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 accounts Annual Accounts 6 Buy now
20 Aug 2020 officers Termination of appointment of director (Mark Brown) 1 Buy now
20 Jun 2020 officers Appointment of director (Mr Gary Alan Dingwall) 2 Buy now
04 Jun 2020 officers Appointment of director (Mrs Carol Sylvia Martin) 2 Buy now
04 Jun 2020 officers Appointment of secretary (Mr Ernest Terance Martin) 2 Buy now
04 Jun 2020 officers Termination of appointment of secretary (Andrew Michael Murray) 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Andrew Michael Murray) 1 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 6 Buy now
29 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 officers Termination of appointment of director (Thomas William Evans) 1 Buy now
29 Mar 2019 accounts Annual Accounts 3 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
12 Sep 2016 officers Appointment of director (Mr Thomas William Evans) 2 Buy now
25 Jul 2016 officers Appointment of director (Mr Mark Brown) 2 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 officers Appointment of secretary (Mr Andrew Michael Murray) 2 Buy now
04 Jan 2016 accounts Annual Accounts 3 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 accounts Annual Accounts 3 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
05 Mar 2014 accounts Annual Accounts 3 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 accounts Annual Accounts 3 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 officers Appointment of director (Ernest Terence Martin) 2 Buy now
27 Oct 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
11 Apr 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2010 change-of-name Change Of Name Notice 3 Buy now
21 Sep 2010 resolution Resolution 1 Buy now
24 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
24 Mar 2010 resolution Resolution 1 Buy now
16 Feb 2010 incorporation Incorporation Company 8 Buy now