Advanced company searchLink opens in new window

ZETTA GENOMICS LIMITED

Company number 11475418

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)
14 Jun 2022 AP01 Appointment of Mr Ludovic James Chapman as a director on 14 June 2022
21 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 2,391.65
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2023
20 Jan 2022 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England to 50/60 Station Road C/O Hcr Hewitsons Cambridge CB1 2JH on 20 January 2022
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 2,338.53
23 Dec 2021 AP01 Appointment of Mr Marc Subirats Hofer as a director on 22 December 2021
23 Dec 2021 TM01 Termination of appointment of James Anthony Cook as a director on 7 December 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 2,055.25
24 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with updates
10 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2021 AP01 Appointment of Gordon Euller as a director on 26 July 2021
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,966.74
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,480
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,360
03 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
30 Jul 2020 AP01 Appointment of Dr Elaine Elder Loukes as a director on 7 May 2020
30 Jul 2020 AP01 Appointment of Mr William Hugo Spooner as a director on 7 May 2020
30 Jul 2020 AP01 Appointment of Mr James Anthony Cook as a director on 7 May 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
13 Jul 2020 MR01 Registration of charge 114754180001, created on 13 July 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 20/03/2020
20 Apr 2020 SH02 Sub-division of shares on 20 March 2020