GENASIC DESIGN SYSTEMS LTD.

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 25/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK CASPER / 01/01/2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 612 READING ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5HE

View Document

02/02/122 February 2012 CORPORATE SECRETARY APPOINTED BURNESS LLP

View Document

26/01/1226 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM C/O CARPENTER HOUSE INNOVATION CENTRE FIRST FLOOR BROAD QUAY BATH BA1 1UD UNITED KINGDOM

View Document

10/11/1110 November 2011 ADOPT ARTICLES 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED EDWIN MEDLIN

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MARK CASPER

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MARK JOHN CASPER

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ASHOK DHUNA

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DHUNA

View Document

11/10/1111 October 2011 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

11/10/1111 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 90.5678

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 SECOND FILING WITH MUD 29/11/10 FOR FORM AR01

View Document

05/09/115 September 2011 SECOND FILING WITH MUD 29/11/10 FOR FORM AR01

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/109 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 01/09/09 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1015 November 2010 S-DIV

View Document

10/11/1010 November 2010 SUB-DIVIDE 01/09/2009

View Document

10/11/1010 November 2010 ARTICLES OF ASSOCIATION

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DHUNA / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM, EQUITY HOUSE 4-6 SCHOOL ROAD, TILEHURST, READING, BERKSHIRE, RG31 5AL

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

24/08/0924 August 2009 CURRSHO FROM 30/11/2009 TO 31/08/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM, 25A PINE DRIVE, FINCHAMPSTEAD, BERKSHIRE, RG40 3LD

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information