- Company Overview for GENOMICS LIMITED (08839972)
- Filing history for GENOMICS LIMITED (08839972)
- People for GENOMICS LIMITED (08839972)
- More for GENOMICS LIMITED (08839972)
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
|
|
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
|
|
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
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
|
|
02 May 2018 | SH01 |
Statement of capital following an allotment of shares on 22 February 2018
|
|
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
|
|
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
|
|
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
|