Genio Health & Life Sciences Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-03-31 | |
Cash in hand | £2,977 | -22.65% |
Net Worth | £109,458 | -4.24% |
Liabilities | £108,344 | -37.36% |
Fixed Assets | £299 | -142.48% |
Trade Debtors | £17,865 | -181.99% |
Total assets | £217,802 | -20.72% |
Shareholder's funds | £109,458 | -4.24% |
Total liabilities | £108,344 | -37.36% |
GENIO HEALTH LIMITED
GENIO HEALTH & LIFE SCIENCES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06819287 |
Record last updated |
Friday, May 25, 2018 1:51:55 AM UTC |
Official Address |
58 Grosvenor Street West End
There are 3,230 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1K3JB
|
Sector |
Management consultancy activities other than financial management |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 22, 2018 |
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
|  |
Registry |
Feb 22, 2017 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Aug 7, 2015 |
Two appointments: 2 men
|  |
Registry |
Jan 26, 2015 |
Annual return
|  |
Financials |
Dec 18, 2014 |
Annual accounts
|  |
Registry |
Jun 19, 2014 |
Change of registered office address
|  |
Registry |
Jan 14, 2014 |
Annual return
|  |
Registry |
Jan 14, 2014 |
Change of registered office address
|  |
Registry |
Jan 14, 2014 |
Change of particulars for director
|  |
Financials |
Dec 31, 2013 |
Annual accounts
|  |
Registry |
Nov 27, 2013 |
Change of registered office address
|  |
Registry |
Nov 1, 2013 |
Change of registered office address 6819...
|  |
Registry |
Jul 24, 2013 |
Resignation of one Director
|  |
Registry |
Jul 17, 2013 |
Resignation of one Director (a man)
|  |
Registry |
May 1, 2013 |
Annual return
|  |
Financials |
Feb 1, 2013 |
Annual accounts
|  |
Registry |
Jun 11, 2012 |
Change of registered office address
|  |
Registry |
Apr 30, 2012 |
Annual return
|  |
Registry |
Mar 26, 2012 |
Appointment of a woman as Director
|  |
Registry |
Mar 23, 2012 |
Appointment of a woman
|  |
Registry |
Feb 9, 2012 |
Change of name certificate
|  |
Registry |
Feb 9, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 9, 2012 |
Company name change
|  |
Registry |
Jan 4, 2012 |
Change of registered office address
|  |
Financials |
Dec 30, 2011 |
Annual accounts
|  |
Registry |
Nov 28, 2011 |
Appointment of a man as Director
|  |
Registry |
Nov 18, 2011 |
Appointment of a man as Director 6819...
|  |
Registry |
Jul 11, 2011 |
Annual return
|  |
Financials |
Feb 1, 2011 |
Annual accounts
|  |
Registry |
May 17, 2010 |
Annual return
|  |
Registry |
Sep 23, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 21, 2009 |
Memorandum of association
|  |
Registry |
Aug 2, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 27, 2009 |
Varying share rights and names
|  |
Registry |
Jul 27, 2009 |
Notice of increase in nominal capital
|  |
Registry |
Jul 27, 2009 |
Authorised allotment of shares and debentures
|  |
Registry |
Jul 27, 2009 |
£ nc 1000/1500000
|  |
Registry |
May 5, 2009 |
Change of accounting reference date
|  |
Registry |
Feb 13, 2009 |
Appointment of a man as Director and Company Director
|  |