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)
02 Feb 2009 88(2) Capitals not rolled up
02 Feb 2009 88(2) Capitals not rolled up
02 Feb 2009 88(2) Capitals not rolled up
27 Jan 2009 363a Return made up to 20/11/08; full list of members
27 Jan 2009 353 Location of register of members
13 Nov 2008 88(2) Ad 26/09/08\gbp si 1400@0.01=14\gbp ic 12834.43/12848.43\
26 Sep 2008 287 Registered office changed on 26/09/2008 from 28 hasse road soham ely cambridgeshire CB7 5UW
28 Apr 2008 88(2) Ad 26/03/08\gbp si 34856@0.01=348.56\gbp ic 12485.87/12834.43\
28 Apr 2008 88(2) Ad 26/03/08\gbp si 27387@0.01=273.87\gbp ic 12212/12485.87\
07 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Feb 2008 88(2)R Ad 18/12/07--------- £ si 10800@.01=108 £ ic 12104/12212
18 Feb 2008 88(2)R Ad 18/12/07--------- £ si 8486@.01=84 £ ic 12020/12104
18 Feb 2008 123 Nc inc already adjusted 18/12/07
18 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2008 363a Return made up to 20/11/07; full list of members
28 Jun 2007 287 Registered office changed on 28/06/07 from: st andrews house, 90 st andrews road, cambridge cambridgeshire CB4 1DL
15 Feb 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Feb 2007 287 Registered office changed on 05/02/07 from: legal surfing centre st. Andrews house 90 st. Andrews road cambridge CB4 1DL
29 Jan 2007 288a New director appointed
05 Jan 2007 88(2)R Ad 14/12/06-14/12/06 £ si 15478@0.01=154 £ ic 11865/12019
04 Jan 2007 123 £ nc 11892/12089 14/12/06