Advanced company searchLink opens in new window

GENESIS IT CONSULTING & HEALTHCARE SERVICES LTD

Company number 09354200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
07 May 2023 AA Micro company accounts made up to 31 December 2022
18 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
15 Aug 2022 AA Micro company accounts made up to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Nov 2020 AA Micro company accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
05 Jun 2020 PSC07 Cessation of Jayan Sivadasan as a person with significant control on 13 September 2019
05 Jun 2020 PSC01 Notification of Siny Jayan as a person with significant control on 13 September 2019
05 Jun 2020 TM01 Termination of appointment of Jayan Jayan as a director on 1 April 2020
24 Oct 2019 AP01 Appointment of Mr Jayan Jayan as a director on 15 December 2014
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
26 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AD01 Registered office address changed from 85 Springbank Avenue, Gildersome Morley Leeds LS27 7TR England to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 29 March 2016
18 Jan 2016 TM02 Termination of appointment of Bohoruns Business Solutions Ltd as a secretary on 4 January 2016
18 Jan 2016 AD01 Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN to 85 Springbank Avenue, Gildersome Morley Leeds LS27 7TR on 18 January 2016
17 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
25 Jun 2015 AP01 Appointment of Mrs Siny Jayan as a director on 23 June 2015