- Company Overview for BENCHMARK GENETICS LIMITED (09115896)
- Filing history for BENCHMARK GENETICS LIMITED (09115896)
- People for BENCHMARK GENETICS LIMITED (09115896)
- Charges for BENCHMARK GENETICS LIMITED (09115896)
- Registers for BENCHMARK GENETICS LIMITED (09115896)
- More for BENCHMARK GENETICS LIMITED (09115896)
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) |
---|---|---|---|
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
08 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
07 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
07 Aug 2020 | AA | Full accounts made up to 30 September 2019 | |
28 Feb 2020 | MR01 | Registration of charge 091158960009, created on 19 February 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Mark James Plampin as a director on 20 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Septima Maguire as a director on 20 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
04 Dec 2019 | TM01 | Termination of appointment of Malcolm David Foster Pye as a director on 30 November 2019 | |
02 Oct 2019 | MR01 | Registration of charge 091158960008, created on 19 September 2019 | |
01 Oct 2019 | MR01 | Registration of charge 091158960006, created on 19 September 2019 | |
01 Oct 2019 | MR01 | Registration of charge 091158960007, created on 17 September 2019 | |
24 Jul 2019 | MR04 | Satisfaction of charge 091158960001 in full | |
24 Jul 2019 | MR04 | Satisfaction of charge 091158960002 in full | |
24 Jul 2019 | MR04 | Satisfaction of charge 091158960003 in full | |
24 Jul 2019 | MR04 | Satisfaction of charge 091158960005 in full | |
24 Jul 2019 | MR04 | Satisfaction of charge 091158960004 in full | |
09 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
29 Mar 2019 | MR01 | Registration of charge 091158960005, created on 19 March 2019 | |
06 Sep 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |