- Company Overview for GENESE SOLUTION LIMITED (10361317)
- Filing history for GENESE SOLUTION LIMITED (10361317)
- People for GENESE SOLUTION LIMITED (10361317)
- Charges for GENESE SOLUTION LIMITED (10361317)
- More for GENESE SOLUTION LIMITED (10361317)
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
|
|
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
|
|
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
Statement of capital on 2016-09-06
|