INTGENE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/01/2530 January 2025 Amended micro company accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Amended micro company accounts made up to 2023-09-30

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-04-24 with no updates

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Appointment of Mr Lakshman Kumar Nimmakayala as a director on 2023-01-29

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 DIRECTOR APPOINTED LAKSHMAN KUMAR NIMMAKAYALA

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAKSHMAN NIMMAKAYALA

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS JYOTHIHARIKA MEDIDI

View Document

23/08/1923 August 2019 CESSATION OF LAKSHMAN NIMMAKAYALA AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 11 ELMWOOD AVENUE FELTHAM TW13 7AT ENGLAND

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAKSHMAN NIMMAKAYALA / 29/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/11/1715 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR LAKSHMAN NIMMAKAYALA / 06/04/2016

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JYOTHIHARIKA MEDIDI

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/11/165 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, NO UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS JYOTHIHARIKA MEDIDI

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAKSHMAN NIMMAKAYALA / 30/09/2016

View Document

28/01/1628 January 2016 PREVSHO FROM 31/05/2016 TO 30/09/2015

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 157 HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GR UNITED KINGDOM

View Document

07/05/157 May 2015 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