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 3,223 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 Type | Publication 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 |  |