GENEX INFOSYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Notification of Nadia Momin Imam as a person with significant control on 2018-03-31

View Document

21/02/2421 February 2024 Cessation of Ipe Group (Holdings) Limited as a person with significant control on 2018-03-31

View Document

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/11/2312 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/07/2318 July 2023 Termination of appointment of Prince Mojumder as a director on 2023-07-18

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/08/1930 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

30/08/1930 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/06/186 June 2018 COMPANY NAME CHANGED SOUTHWARK PARK ROAD LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR PRINCE MOJUMDER

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / IPE GROUP HOLDINGS LTD / 12/09/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BLACK SEA HOUSE 72 WILSON STREET LONDON EC2A 2DH ENGLAND

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM BLACK SEA HOUSE WILSON STREET LONDON EC2A 2DH ENGLAND

View Document

30/06/1630 June 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 29 WARREN STREET LONDON W1T 5NE UNITED KINGDOM

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA REUBEN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ENAMUR UR RAHMAN

View Document

10/02/1610 February 2016 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