This company is commonly known as Genius Methods Limited. The company was founded 17 years ago and was given the registration number 06140906. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GENIUS METHODS LIMITED |
---|---|---|
Company Number | : | 06140906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cournswood House, Clappins Lane, North Dean, HP14 4NW | Director | 06 March 2007 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 06 March 2007 | Active |
Cedar Lodge, Coldmoorholme Lane, Bourne End, England, SL8 5PS | Director | 01 March 2010 | Active |
Ms Sharon Lesley Constancon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cournswood House, Clappins Lane, North Dean, United Kingdom, HP14 4NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Officers | Change corporate secretary company with change date. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.