GENISYS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Notification of Bandhan Financial Services Limited as a person with significant control on 2024-10-23

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Cessation of Shayan Ashok Rabheru as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Satish Subramaniam as a director on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Nikita Ashok Rabheru as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Harshida Ashokumar Rabheru as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Nikita Nimi Ashok Rabheru as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Registered office address changed from 860-862 Garratt Lane Garratt Lane London SW17 0NB England to Healys Llp Jockey's Fields London WC1R 4BW on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Geoffrey John Westall as a secretary on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Geoffrey John Westall as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Rishi Ashok Rabheru as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Shayan Ashok Rabheru as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Nikita Ashok Rabheru as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Harshida Ashokumar Rabheru as a director on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Rishi Ashok Rabheru as a person with significant control on 2024-10-23

View Document

15/08/2415 August 2024 Satisfaction of charge 1 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 2 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 4 in full

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Notification of Nikita Nimi Ashok Rabheru as a person with significant control on 2024-03-27

View Document

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

View Accounts

30/03/2430 March 2024 Notification of Nikita Nimi Ashok Rabheru as a person with significant control on 2024-03-27

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with updates

View Document

28/03/2428 March 2024 Notification of Shayan Yash Ashok Rabheru as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Cessation of Ashok Jivraj Rabheru as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Notification of Rishi Neel Ashok Rabheru as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Notification of Harshida Ashokumar Rabheru as a person with significant control on 2024-03-27

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/01/2330 January 2023 Appointment of Mr Rishi Ashok Rabheru as a director on 2023-01-26

View Document

30/01/2330 January 2023 Appointment of Miss Nikita Ashok Rabheru as a director on 2023-01-26

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Register inspection address has been changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 860-862 Garratt Lane 860-862 Garratt Lane Broadway London SW17 0NB

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Director's details changed for Geoffrey John Westall on 2021-12-17

View Document

23/12/2123 December 2021 Secretary's details changed for Geoffrey John Westall on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Mr Shayan Ashok Rabheru as a director on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Mrs Harshida Rabheru as a director on 2021-12-17

View Document

22/12/2122 December 2021 Registered office address changed from Unit K Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on 2021-12-22

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM SUITE 2.03 THE LOOM 14 GOWER'S WALK LONDON E1 8PY ENGLAND

View Document

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

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

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

View Accounts

10/03/1910 March 2019 REGISTERED OFFICE CHANGED ON 10/03/2019 FROM SUITE 2.03 THE LOOM 14 GOWER'S WALK LONDON ENGLAND

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM PARKVIEW BUSINESS CENTRE CROCKFORD LANE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8NA

View Document

27/06/1627 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/06/1627 June 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PASSEY

View Document

09/11/129 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ASHOK RABHERU

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PASSEY / 28/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WESTALL / 28/10/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JOHN WESTALL / 28/10/2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 NC INC ALREADY ADJUSTED 13/02/95

View Document

03/03/953 March 1995 £ NC 1000/1000000 13/0

View Document

02/03/952 March 1995 COMPANY NAME CHANGED GENESIS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/10/9328 October 1993 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