GENESIS IT CONSULTING & HEALTHCARE SERVICES LTD
Company number 09354200
- Company Overview for GENESIS IT CONSULTING & HEALTHCARE SERVICES LTD (09354200)
- Filing history for GENESIS IT CONSULTING & HEALTHCARE SERVICES LTD (09354200)
- People for GENESIS IT CONSULTING & HEALTHCARE SERVICES LTD (09354200)
- More for GENESIS IT CONSULTING & HEALTHCARE SERVICES LTD (09354200)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
07 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
05 Jun 2020 | PSC07 | Cessation of Jayan Sivadasan as a person with significant control on 13 September 2019 | |
05 Jun 2020 | PSC01 | Notification of Siny Jayan as a person with significant control on 13 September 2019 | |
05 Jun 2020 | TM01 | Termination of appointment of Jayan Jayan as a director on 1 April 2020 | |
24 Oct 2019 | AP01 | Appointment of Mr Jayan Jayan as a director on 15 December 2014 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AD01 | Registered office address changed from 85 Springbank Avenue, Gildersome Morley Leeds LS27 7TR England to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 29 March 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Bohoruns Business Solutions Ltd as a secretary on 4 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN to 85 Springbank Avenue, Gildersome Morley Leeds LS27 7TR on 18 January 2016 |