MUTANTGENESIS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Second filing of Confirmation Statement dated 2024-06-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Previous accounting period shortened from 2023-11-30 to 2023-08-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Appointment of Johnsons Uk Management Limited as a director on 2021-08-02

View Document

25/06/2125 June 2021 Termination of appointment of Akameldip Sunner as a director on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from Sterling Accounting Services Ltd Bridge House 9-1 Holbrook Lane Coventry CV6 4AD England to 1-2 Craven Road London W5 2UA on 2021-06-25

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AKAMELDIP SUNNER / 27/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 122 STRATFORD ROAD SHIRLEY B90 3BB ENGLAND

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MR AKAMELDIP SUNNER

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR AKAMELDIP SUNNER

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR KAM SUNNER

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAM SUNNER / 28/11/2018

View Document

26/11/1826 November 2018 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