Advanced company searchLink opens in new window

TRILLION GENOMICS LIMITED

Company number 04595418

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 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 13,478.34
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Feb 2015 AA Total exemption small company accounts made up to 30 September 2013
27 Feb 2015 AA Total exemption small company accounts made up to 30 September 2012
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 13,478.34
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 13,478.34
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 AA Total exemption small company accounts made up to 30 September 2011
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
28 Nov 2012 AD04 Register(s) moved to registered office address
28 Nov 2012 AD02 Register inspection address has been changed from Kench's Cottage High Street Souldern Bicester Oxfordshire OX27 7JP United Kingdom
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 SH08 Change of share class name or designation
28 Nov 2011 TM01 Termination of appointment of Robert Bishop as a director
28 Nov 2011 TM02 Termination of appointment of Robert Bishop as a secretary