About

Registered Number: 03413731
Date of Incorporation: 01/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 15 Palace Street, Norwich, Norfolk, NR3 1RT

 

Genisoft Consulting Ltd was setup in 1997. Chapman, Kenneth Ivan, Chapman, Nicholas Alan, Chapman, Rebecca Zoe are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Nicholas Alan 05 August 1997 - 1
CHAPMAN, Rebecca Zoe 01 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Kenneth Ivan 05 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 22 May 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 15 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 14 October 2015
AP01 - Appointment of director 13 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 13 February 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 06 August 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 17 August 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 11 August 2003
287 - Change in situation or address of Registered Office 30 June 2003
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 31 August 2001
363s - Annual Return 21 August 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 24 August 1999
225 - Change of Accounting Reference Date 07 April 1999
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.