Advanced company searchLink opens in new window

GHC GENETICS UK, LTD

Company number 09342399

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)
09 Mar 2020 AD01 Registered office address changed from Alaska Building Suite 5-8 Ground Floor Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 1 Badhan Court Castle Street Hadley Telford Shropshire TF1 4QX on 9 March 2020
28 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
21 May 2019 CH01 Director's details changed for Mr. Patrick Guy Gilroy on 20 May 2019
24 Apr 2019 AP01 Appointment of Mr. Patrick Guy Gilroy as a director on 17 April 2019
24 Apr 2019 TM01 Termination of appointment of Ian Alan Jamieson as a director on 12 April 2019
07 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
07 Jan 2019 AD01 Registered office address changed from Birmingham Research Park Vincent Drive Birmingham B15 2SQ United Kingdom to Alaska Building Suite 5-8 Ground Floor Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 January 2019
18 Oct 2018 AP01 Appointment of Mr Ian Alan Jamieson as a director on 18 October 2018
12 Sep 2018 TM01 Termination of appointment of Hana Hughes as a director on 12 September 2018
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
30 Nov 2017 AP01 Appointment of Mr Eldar Vagabov as a director on 20 November 2017
09 Nov 2017 AAMD Amended micro company accounts made up to 31 December 2015
06 Nov 2017 AAMD Amended micro company accounts made up to 31 December 2016
31 Oct 2017 TM01 Termination of appointment of Filip Celadnik as a director on 31 October 2017
21 Aug 2017 CH01 Director's details changed for Mr Filip Celadnik on 21 August 2017
21 Aug 2017 AD01 Registered office address changed from 4th Floor, Eldon Chambers, Falcon Court 30-32 Fleet Street London EC4Y 1AA to Birmingham Research Park Vincent Drive Birmingham B15 2SQ on 21 August 2017
27 Jul 2017 AP01 Appointment of Ms Hana Hughes as a director on 24 July 2017
13 Mar 2017 AA Micro company accounts made up to 31 December 2016
02 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 CH01 Director's details changed for Mr Filip Celadnik on 22 August 2016
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
17 Dec 2014 MA Memorandum and Articles of Association