GENETEST LTD.

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

24/06/2324 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 162 WEY HOUSE 15 CHURCH STREET WEYBRIDGE SURREY KT13 8NA

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PARAMPREET KANG

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/06/1315 June 2013 REGISTERED OFFICE CHANGED ON 15/06/2013 FROM WEY HOUSE 15 CHURCH STREET WEYBRIDGE SURREY KT13 8NA UNITED KINGDOM

View Document

15/06/1315 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 16 BERGENIA COURT WEST END VILLAGE WOKING SURREY GU24 9XF UK

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR GURJEET KANG

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURJEET KANG / 05/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NIRMAL SINGH KANG / 05/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARAMPREET KANG / 05/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NIRMAL SINGH KANG / 05/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/10/095 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT 295 FRIMLEY HOUSE THE PARADE FRIMLEY HIGH STREET FRIMLEY, CAMBERLEY SURREY GU16 7JQ

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: UNIT 206, 3, PARK STREET CAMBERLEY SURREY GU15 3PG

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 50 MARSHALL DRIVE HAYES MIDDLESEX UB4 0SW

View Document

30/05/0630 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED SKILPRO LIMITED CERTIFICATE ISSUED ON 28/12/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 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


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