Advanced company searchLink opens in new window

GENASIC DESIGN SYSTEMS LTD.

Company number 05299382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2012 AP04 Appointment of Burness Llp as a secretary
02 Feb 2012 AD01 Registered office address changed from 612 Reading Road Winnersh Wokingham Berkshire RG41 5HE on 2 February 2012
26 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from C/O Carpenter House Innovation Centre First Floor Broad Quay Bath BA1 1UD United Kingdom on 17 November 2011
10 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2011 AP01 Appointment of Edwin Medlin as a director
17 Oct 2011 TM02 Termination of appointment of Gillian Dhuna as a secretary
17 Oct 2011 TM01 Termination of appointment of Ashok Dhuna as a director
17 Oct 2011 AP03 Appointment of Mark Casper as a secretary
17 Oct 2011 AP01 Appointment of Mark John Casper as a director
11 Oct 2011 AA01 Current accounting period shortened from 31 August 2012 to 30 June 2012
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 90.5678
10 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
05 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 November 2010
05 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 November 2010
25 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/10/2011 a second filed AR01 was registered on 05/09/2011
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1
15 Nov 2010 122 S-div
10 Nov 2010 MEM/ARTS Memorandum and Articles of Association
10 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
16 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Ashok Dhuna on 16 February 2010
17 Dec 2009 AD01 Registered office address changed from , Equity House 4-6 School Road, Tilehurst, Reading, Berkshire, RG31 5AL on 17 December 2009