Advanced company searchLink opens in new window

GENOMICS LIMITED

Company number 08839972

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)
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 89,372.28
05 Nov 2018 AP01 Appointment of Samuel Cameron Williams as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Mark Robert Warne as a director on 26 October 2018
11 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 80,483.40
05 Sep 2018 AP01 Appointment of Dr David Altshuler as a director on 28 August 2018
03 Aug 2018 AA Full accounts made up to 31 January 2018
17 May 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 52,702.3
02 May 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 50,758.96
21 Mar 2018 AP01 Appointment of Jeffrey Barrett as a director on 21 March 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
26 May 2017 CH01 Director's details changed for Mr John Edward Balfour Colenutt on 5 May 2017
26 May 2017 CH01 Director's details changed for Professor Peter James Donnelly on 5 May 2017
30 Mar 2017 AA Full accounts made up to 31 January 2017
24 Mar 2017 TM01 Termination of appointment of Charles Weston as a director on 24 March 2017
26 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
07 Jul 2016 AA Full accounts made up to 31 January 2016
30 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 CH01 Director's details changed for Dr Mark Robert Warne on 28 June 2016
28 Jun 2016 CH01 Director's details changed for Charles Weston on 28 June 2016
28 Jun 2016 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to King Charles House Park End Street Oxford OX1 1JD on 28 June 2016
18 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,492.54
30 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Sep 2015 AP01 Appointment of Charles Weston as a director on 10 August 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 50,492.54