GENESE SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Registration of charge 103613170001, created on 2022-09-07

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

10/05/2210 May 2022 Change of details for Mrs Sunita Dhakal as a person with significant control on 2022-04-26

View Document

25/02/2225 February 2022 Sub-division of shares on 2022-02-22

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

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

View Accounts

03/08/213 August 2021 Second filing of Confirmation Statement dated 2019-07-11

View Document

02/08/212 August 2021 Sub-division of shares on 2019-07-11

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA DHAKAL / 20/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANJANI PHUYAL

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR ANJANI KUMAR PHUYAL

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA DHAKAL / 20/04/2020

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED PHUYAL LTD CERTIFICATE ISSUED ON 27/11/19

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 Confirmation statement made on 2019-07-11 with updates

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANJANI KUMAR PHUYAL PHUYAL / 01/07/2019

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ANJANI KUMAR PHUYAL PHUYAL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1711 September 2017 CESSATION OF ANJANI KUMAR PHUYAL AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNITA DHAKAL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS SUNITA DHAKAL

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANJANI PHUYAL

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 361 F REGENTS PARK ROAD LONDON N3 1DH ENGLAND

View Document

06/09/166 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/09/166 September 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