- Company Overview for ZETTA GENOMICS LIMITED (11475418)
- Filing history for ZETTA GENOMICS LIMITED (11475418)
- People for ZETTA GENOMICS LIMITED (11475418)
- Charges for ZETTA GENOMICS LIMITED (11475418)
- More for ZETTA GENOMICS LIMITED (11475418)
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) |
---|---|---|---|
27 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
29 Jul 2024 | AP01 | Appointment of Mr Anthony Vallance-Owen as a director on 29 July 2024 | |
26 Jul 2024 | MR01 | Registration of charge 114754180003, created on 26 July 2024 | |
19 Apr 2024 | TM01 | Termination of appointment of Elaine Elder Loukes as a director on 16 April 2024 | |
19 Mar 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Mark Bailey as a director on 17 January 2024 | |
18 Jan 2024 | MA | Memorandum and Articles of Association | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Nov 2023 | TM01 | Termination of appointment of Gordon Euller as a director on 13 November 2023 | |
13 Nov 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 January 2022
|
|
13 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 19 July 2022 | |
23 Aug 2023 | MR04 | Satisfaction of charge 114754180001 in full | |
15 Aug 2023 | MR01 | Registration of charge 114754180002, created on 2 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | CH01 | Director's details changed for Mr Mark Bailey on 26 April 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Mark Bailey as a director on 4 October 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 50/60 Station Road C/O Hcr Hewitsons Cambridge CB1 2JH England to Suite 1 First Floor , Ravenscroft House Regent Street Cambridge CB2 1AB on 6 September 2022 | |
01 Aug 2022 | CS01 |
19/07/22 Statement of Capital gbp 2391.64
|
|
23 Jun 2022 | MA | Memorandum and Articles of Association | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | TM01 | Termination of appointment of William Hugo Spooner as a director on 14 June 2022 |