- Company Overview for GENOMICS ENGLAND LIMITED (08493132)
- Filing history for GENOMICS ENGLAND LIMITED (08493132)
- People for GENOMICS ENGLAND LIMITED (08493132)
- More for GENOMICS ENGLAND LIMITED (08493132)
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) |
---|---|---|---|
22 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
30 Aug 2017 | AP01 | Appointment of Mr Andrew Robert Mckinlay as a director on 24 August 2017 | |
14 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Andrew David Baigent as a director on 24 July 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2016
|
|
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 17 April 2015 | |
27 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Jul 2016 | AP01 | Appointment of Professor John Frederick William Birney as a director on 1 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH03 | Secretary's details changed for Nicholas David Maltby on 16 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Kevin John Dean as a director on 10 May 2016 | |
29 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AD03 | Register(s) moved to registered inspection location Dawson Hall Charterhouse Square London EC1M 6BQ | |
20 May 2015 | AD01 | Registered office address changed from , 4th Floor Skipton House, 80 London Road, London, SE1 6LH to Dawson Hall Charterhouse Square London EC1M 6BQ on 20 May 2015 | |
20 May 2015 | AD02 | Register inspection address has been changed to Dawson Hall Charterhouse Square London EC1M 6BQ | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
03 Jun 2014 | AP01 | Appointment of Professor Kay Elizabeth Davies as a director | |
02 Jun 2014 | AP01 | Appointment of Mr Andrew David Baigent as a director | |
21 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
06 Mar 2014 | TM01 | Termination of appointment of Vivienne Parry as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Vivienne Parry as a director | |
18 Dec 2013 | AP01 | Appointment of Professor Sir Malcolm Grant as a director |