Advanced company searchLink opens in new window

GENESE SOLUTION LIMITED

Company number 10361317

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)
11 Feb 2021 CH01 Director's details changed for Mrs Sunita Dhakal on 1 February 2021
11 Feb 2021 PSC01 Notification of Anjani Kumar Phuyal as a person with significant control on 1 February 2021
11 Feb 2021 PSC04 Change of details for Mrs Sunita Dhakal as a person with significant control on 11 February 2021
08 Feb 2021 AD01 Registered office address changed from 73 Kentish Town Road London NW1 8NY England to 53 Sheen Lane London SW14 8AB on 8 February 2021
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
21 Apr 2020 CH01 Director's details changed for Mrs Sunita Dhakal on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Anjani Kumar Phuyal as a director on 20 April 2020
20 Apr 2020 AP01 Appointment of Mr Anjani Kumar Phuyal as a director on 17 April 2020
20 Apr 2020 CH01 Director's details changed for Mrs Sunita Dhakal on 20 April 2020
27 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
11 Jul 2019 CH01 Director's details changed for Mr Anjani Kumar Phuyal Phuyal on 1 July 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/08/21
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Jan 2019 AP01 Appointment of Mr Anjani Kumar Phuyal Phuyal as a director on 2 January 2019
11 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
11 Sep 2017 PSC01 Notification of Sunita Dhakal as a person with significant control on 10 July 2017
11 Sep 2017 PSC07 Cessation of Anjani Kumar Phuyal as a person with significant control on 3 July 2017
22 May 2017 TM01 Termination of appointment of Anjani Kumar Phuyal as a director on 22 May 2017
22 May 2017 AP01 Appointment of Mrs Sunita Dhakal as a director on 16 May 2017
13 May 2017 AD01 Registered office address changed from 361 F Regents Park Road London N3 1DH England to 73 Kentish Town Road London NW1 8NY on 13 May 2017
06 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-06
  • GBP 1