GENEVAC LIMITED: Filings
Overview
| Company Name | GENEVAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02456835 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GENEVAC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Termination of appointment of Robert Hugh Douglas Darrington as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Robert Giles Tremaine as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Termination of appointment of Ian Nigel Whitehall as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Appointment of Kevin Sutherby as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Hugh Douglas Darrington as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Latoche as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Brian Michael Larkin as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on May 25, 2022 | 1 pages | TM02 | ||
Appointment of Taylor Wessing Secretaries Limited as a secretary on May 25, 2022 | 2 pages | AP04 | ||
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 5 New Street Square London EC4A 3TW on Jun 09, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Gary David Beinke as a director on Nov 06, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 024568350002 in full | 1 pages | MR04 | ||
Satisfaction of charge 024568350003 in full | 1 pages | MR04 | ||
Second filing of Confirmation Statement dated Jan 02, 2020 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 02, 2019 | 3 pages | RP04CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0