Advanced company searchLink opens in new window

XRGENOMICS LIMITED

Company number 07997123

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
31 May 2018 CH01 Director's details changed for Prof James Timmons on 1 May 2018
31 May 2018 PSC04 Change of details for Prof James Timmons as a person with significant control on 1 May 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
02 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
03 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,220
15 Apr 2016 CH01 Director's details changed for Prof James Timmons on 1 January 2016
09 Mar 2016 TM01 Termination of appointment of Liam Edward Good as a director on 9 March 2016
22 Dec 2015 TM01 Termination of appointment of Niels Bartel Johannes Vollaard as a director on 12 October 2015
20 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,220
20 Apr 2015 AP01 Appointment of Dr Niels Bartel Johannes Vollaard as a director on 1 May 2014
24 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Feb 2015 AD01 Registered office address changed from Regent House, Clinton Avenue Nottingham NG5 1AZ to 6 Corunna Court Corunna Road Warwick CV34 5HQ on 26 February 2015
09 May 2014 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 7,020.00
04 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 7,020
04 Apr 2014 AD01 Registered office address changed from C/O C/O Pkf (Uk) Llp Regent House Clinton Avenue Nottingham NG5 1AZ England on 4 April 2014
20 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
26 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
06 Feb 2013 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England on 6 February 2013