GENETECH LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-04-29 with no updates

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2020-04-29 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHAZNA BEGUM

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 177 PLASHET ROAD LONDON E13 0QZ ENGLAND

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR DINUL HAQUE

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINUL HAQUE

View Document

07/10/197 October 2019 CESSATION OF SHAZNA BEGUM AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZNA BEGUM

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DINUL HAQUE

View Document

29/04/1929 April 2019 CESSATION OF DINUL HAQUE AS A PSC

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS SHAZNA BEGUM

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 62 SELSDON ROAD LONDON E13 9BX ENGLAND

View Document

29/04/1929 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 1

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company