Advanced company searchLink opens in new window

DESKTOP GENETICS LTD

Company number 08170120

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)
25 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2013
16 Sep 2013 CH01 Director's details changed for Mr Edward James Luis Perello on 16 September 2013
16 Sep 2013 CH01 Director's details changed for Mr Victor Bruno Marc Marie Dillard on 16 September 2013
16 Sep 2013 CH01 Director's details changed for Dr Darrin Matthew Disley on 16 September 2013
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2013 CH01 Director's details changed for Mr Edward James Luis Perello on 5 September 2013
05 Sep 2013 CH01 Director's details changed for Mr Riley Owen Doyle on 5 September 2013
05 Sep 2013 CH01 Director's details changed for Mr Michael Martin on 5 September 2013
04 Sep 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Darrin Disley
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 13.89
  • ANNOTATION A second filed SH01 was registered on 15/11/2013
30 Aug 2013 CH01 Director's details changed for Mr Dan Somers on 23 August 2013
30 Aug 2013 CH01 Director's details changed for Mr Michael Martin on 23 August 2013
30 Aug 2013 AP01 Appointment of Mr Michael Martin as a director
28 Aug 2013 AP01 Appointment of Mr Dan Somers as a director
28 Aug 2013 AP01 Appointment of Dr Darrin Matthew Disley as a director
  • ANNOTATION A second filed AP01 was registered on 04/09/2013
21 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/10/2013
21 Aug 2013 AD02 Register inspection address has been changed
20 Aug 2013 AD03 Register(s) moved to registered inspection location
20 Aug 2013 AD01 Registered office address changed from , C/O Registered Address Ltd, International House 221 Bow Road, Bow, London, E3 2SJ, United Kingdom on 20 August 2013
05 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 04/06/2013 and has an allotment date of 31/01/2013
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 23 September 2012
  • GBP 13.89
  • ANNOTATION A Second Filed SH01 was registered on 05/08/2013
02 May 2013 SH01 Statement of capital following an allotment of shares on 23 September 2012
  • GBP 13.89
07 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/12/2012
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 12
  • ANNOTATION A second filed SH01 was registered on 07/03/2013
31 Jan 2013 AP01 Appointment of Mr Riley Owen Doyle as a director