-
GENIUS FOODS LIMITED - 22 Northumberland Street, South West Lane, Edinburgh, EH3 6JD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC344777
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 22 Northumberland Street
- South West Lane
- Edinburgh
- EH3 6JD 22 Northumberland Street, South West Lane, Edinburgh, EH3 6JD UK
Management
- Geschäftsführung
- QUINN, Peter
- BACHMÜLLER, Tobias Sebastian
- FASSIN, Bastian Xaver Maria
- RODERT, Andreas Marius Maria
- Prokuristen
- ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.06.2008
- Alter der Firma 2008-06-23 15 Jahre
- SIC/NACE
- 10710
Eigentumsverhältnisse
- Beneficial Owners
- -
- Katjes Greenfood Uk Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GARDYNE FOODS LIMITED
- Rechtsträger-Kennung (LEI)
- 213800XUA53RRASAHS26
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-06-23
- Jahresmeldung
- Fälligkeit: 2023-07-07
- Letzte Einreichung: 2022-06-23
-
GENIUS FOODS LIMITED Firmenbeschreibung
- GENIUS FOODS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC344777. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.06.2008 registriert. GENIUS FOODS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GARDYNE FOODS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "10710" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.06.2012.Die Firma kann schriftlich über 22 Northumberland Street erreicht werden.
Jetzt sichern GENIUS FOODS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Genius Foods Limited - 22 Northumberland Street, South West Lane, Edinburgh, EH3 6JD, Grossbritannien
- 2008-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GENIUS FOODS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-02-08) - MR04
-
resolution (2023-03-30) - RESOLUTIONS
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-06-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-22) - MR01
-
mortgage-charge-part-both-with-charge-number (2022-12-16) - MR05
-
accounts-with-accounts-type-group (2022-10-31) - AA
-
capital-name-of-class-of-shares (2022-06-29) - SH08
-
confirmation-statement-with-updates (2022-06-28) - CS01
-
notification-of-a-person-with-significant-control (2022-06-22) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2022-06-22) - PSC09
-
appoint-person-director-company-with-name-date (2022-06-16) - AP01
-
notification-of-a-person-with-significant-control-statement (2022-02-04) - PSC08
-
cessation-of-a-person-with-significant-control (2022-02-04) - PSC07
-
auditors-resignation-company (2022-01-19) - AUD
-
second-filing-of-confirmation-statement-with-made-up-date (2022-01-18) - RP04CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-12-06) - TM01
-
accounts-with-accounts-type-group (2021-10-01) - AA
-
confirmation-statement-with-no-updates (2021-06-23) - CS01
keyboard_arrow_right 2020
-
resolution (2020-07-08) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
-
memorandum-articles (2020-07-08) - MA
-
legacy (2020-12-24) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
capital-allotment-shares (2020-07-13) - SH01
-
confirmation-statement-with-updates (2020-07-13) - CS01
-
accounts-with-accounts-type-group (2020-12-31) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-20) - MR04
-
resolution (2019-03-05) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-03-12) - AP01
-
mortgage-satisfy-charge-full (2019-03-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-25) - MR01
-
change-person-director-company-with-change-date (2019-06-11) - CH01
-
capital-allotment-shares (2019-07-23) - SH01
-
confirmation-statement-with-updates (2019-07-24) - CS01
-
capital-name-of-class-of-shares (2019-07-30) - SH08
-
accounts-with-accounts-type-group (2019-10-07) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-07-10) - SH01
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
termination-director-company-with-name-termination-date (2018-09-19) - TM01
-
appoint-person-director-company-with-name-date (2018-03-19) - AP01
-
legacy (2018-10-01) - PARENT_ACC
-
accounts-with-accounts-type-group (2018-10-01) - AA
-
termination-director-company (2018-09-20) - TM01
keyboard_arrow_right 2017
-
resolution (2017-09-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-01-20) - TM01
-
appoint-person-director-company-with-name-date (2017-01-20) - AP01
-
change-corporate-secretary-company-with-change-date (2017-09-04) - CH04
-
termination-director-company-with-name-termination-date (2017-09-04) - TM01
-
capital-allotment-shares (2017-09-07) - SH01
-
accounts-with-accounts-type-group (2017-10-02) - AA
-
confirmation-statement-with-updates (2017-09-08) - CS01
-
notification-of-a-person-with-significant-control (2017-09-08) - PSC02
-
resolution (2017-12-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-09-07) - SH08
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-04-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-19) - MR01
-
mortgage-alter-floating-charge-with-number (2016-05-24) - 466(Scot)
-
accounts-with-accounts-type-group (2016-06-14) - AA
-
termination-director-company-with-name-termination-date (2016-08-05) - TM01
-
resolution (2016-08-16) - RESOLUTIONS
-
capital-allotment-shares (2016-08-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-14) - AR01
-
accounts-with-accounts-type-group (2015-05-07) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-04-15) - SH01
-
appoint-person-director-company-with-name (2014-04-16) - AP01
-
resolution (2014-04-15) - RESOLUTIONS
-
accounts-with-accounts-type-group (2014-05-08) - AA
-
change-account-reference-date-company-current-extended (2014-03-27) - AA01
-
termination-director-company-with-name (2014-04-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
keyboard_arrow_right 2013
-
legacy (2013-03-11) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
mortgage-alter-floating-charge-with-number (2013-03-11) - 466(Scot)
-
capital-allotment-shares (2013-03-11) - SH01
-
statement-of-companys-objects (2013-03-11) - CC04
-
resolution (2013-03-11) - RESOLUTIONS
-
legacy (2013-04-08) - MG03s
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-03) - TM01
-
termination-secretary-company-with-name (2012-03-05) - TM02
-
appoint-person-director-company-with-name (2012-03-05) - AP01
-
appoint-person-director-company-with-name (2012-04-17) - AP01
-
capital-allotment-shares (2012-07-03) - SH01
-
appoint-person-director-company-with-name (2012-07-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-08-29) - AA
-
appoint-corporate-secretary-company-with-name (2012-09-03) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-24) - AA
-
capital-allotment-shares (2011-02-24) - SH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-20) - AR01
-
change-person-director-company (2010-07-20) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-12) - 88(2)
-
legacy (2009-01-07) - 287
-
legacy (2009-01-23) - 88(2)
-
legacy (2009-03-30) - 288b
-
legacy (2009-06-03) - 410(Scot)
-
legacy (2009-06-16) - 288b
-
legacy (2009-07-15) - 363a
-
legacy (2009-07-15) - 287
-
legacy (2009-08-19) - 288a
-
certificate-change-of-name-company (2009-08-27) - CERTNM
-
legacy (2009-08-30) - 88(2)
-
legacy (2009-09-09) - 225
-
capital-allotment-shares (2009-10-28) - SH01
-
accounts-with-accounts-type-total-exemption-small (2009-12-09) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 88(2)
-
incorporation-company (2008-06-23) - NEWINC
-
legacy (2008-07-01) - 288a
-
resolution (2008-12-05) - RESOLUTIONS
-
legacy (2008-12-05) - 288a
-
legacy (2008-12-05) - 288b