Advanced company searchLink opens in new window

ILLUMINA CAMBRIDGE LIMITED

Company number 03625145

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)
06 Sep 2002 AA Full accounts made up to 31 December 2001
14 Mar 2002 288a New director appointed
22 Feb 2002 288c Director's particulars changed
08 Feb 2002 288a New director appointed
11 Dec 2001 288a New secretary appointed
10 Dec 2001 88(2)R Ad 29/11/01--------- £ si 56096@.0025=140 £ ic 15705/15845
04 Dec 2001 288b Secretary resigned
03 Nov 2001 AA Full accounts made up to 31 December 2000
19 Oct 2001 288a New director appointed
19 Oct 2001 288a New director appointed
11 Oct 2001 88(2)R Ad 20/09/01--------- £ si 4802042@.0025=12005 £ ic 3700/15705
11 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2001 123 £ nc 7500/18365 20/09/01
11 Oct 2001 288b Director resigned
11 Oct 2001 288b Director resigned
11 Oct 2001 MEM/ARTS Memorandum and Articles of Association
11 Sep 2001 363s Return made up to 02/09/01; full list of members
28 Feb 2001 88(2)R Ad 22/02/01--------- £ si 20000@.0025=50 £ ic 3650/3700
12 Feb 2001 288a New director appointed
05 Jan 2001 88(2)R Ad 20/11/00--------- £ si 60000@.0025=150 £ ic 3500/3650
12 Dec 2000 287 Registered office changed on 12/12/00 from: 38 jermyn street london SW1Y 6DN
02 Oct 2000 123 Nc inc already adjusted 25/09/00