Advanced company searchLink opens in new window

NOVEL GENOMICS LTD

Company number 06799438

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 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 AP01 Appointment of Dr Edward Horn as a director on 10 March 2018
12 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-10
12 Mar 2018 AD01 Registered office address changed from 67 st. Peters Street Nottingham NG7 3EN England to Dept 1804 43 Owston Road Carcroft Doncaster DN6 8DA on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 March 2018
12 Mar 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 10 March 2018
12 Mar 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 March 2018
12 Mar 2018 AD01 Registered office address changed from Dept 2 Owston Road Carcroft Doncaster DN6 8DA England to 67 st. Peters Street Nottingham NG7 3EN on 12 March 2018
31 Jan 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 8 February 2017
06 Feb 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 Owston Road Carcroft Doncaster DN6 8DA on 6 February 2017
25 Jan 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 25 January 2017
25 Jan 2017 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 January 2017
02 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
04 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
07 Feb 2014 AR01 Annual return made up to 6 February 2014
Statement of capital on 2014-02-07
  • GBP 1
06 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Nov 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013