MUTANTGENESIS LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/10/2421 October 2024 | Second filing of Confirmation Statement dated 2024-06-20 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
16/04/2416 April 2024 | Previous accounting period shortened from 2024-08-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-08-31 |
01/09/231 September 2023 | Previous accounting period shortened from 2023-11-30 to 2023-08-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/05/2219 May 2022 | Memorandum and Articles of Association |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Appointment of Johnsons Uk Management Limited as a director on 2021-08-02 |
25/06/2125 June 2021 | Termination of appointment of Akameldip Sunner as a director on 2021-06-25 |
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 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKAMELDIP SUNNER / 27/08/2020 |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 122 STRATFORD ROAD SHIRLEY B90 3BB ENGLAND |
14/03/2014 March 2020 | DIRECTOR APPOINTED MR AKAMELDIP SUNNER |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR AKAMELDIP SUNNER |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR KAM SUNNER |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAM SUNNER / 28/11/2018 |
26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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