Advanced company searchLink opens in new window

GENISYS SOFTWARE LIMITED

Company number 02866738

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Mar 2024 PSC01 Notification of Nikita Nimi Ashok Rabheru as a person with significant control on 27 March 2024
28 Mar 2024 PSC01 Notification of Shayan Yash Ashok Rabheru as a person with significant control on 27 March 2024
28 Mar 2024 PSC01 Notification of Rishi Neel Ashok Rabheru as a person with significant control on 27 March 2024
28 Mar 2024 PSC01 Notification of Harshida Ashokumar Rabheru as a person with significant control on 27 March 2024
28 Mar 2024 PSC07 Cessation of Ashok Jivraj Rabheru as a person with significant control on 27 March 2024
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2023 AP01 Appointment of Miss Nikita Ashok Rabheru as a director on 26 January 2023
30 Jan 2023 AP01 Appointment of Mr Rishi Ashok Rabheru as a director on 26 January 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 AD02 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
09 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2021 CH01 Director's details changed for Geoffrey John Westall on 17 December 2021
23 Dec 2021 CH03 Secretary's details changed for Geoffrey John Westall on 17 December 2021
22 Dec 2021 AD01 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 22 December 2021
22 Dec 2021 AP01 Appointment of Mrs Harshida Rabheru as a director on 17 December 2021
22 Dec 2021 AP01 Appointment of Mr Shayan Ashok Rabheru as a director on 17 December 2021
19 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London E1 8PY England to Unit K Loddon Business Centre Roentgen Road Basingstoke RG24 8NG on 7 October 2020
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
10 Mar 2019 AD01 Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London England to Suite 2.03 the Loom 14 Gower's Walk London E1 8PY on 10 March 2019