Advanced company searchLink opens in new window

GENOTYPICA LTD

Company number 11888558

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)
02 Dec 2024 PSC04 Change of details for Dr Iain Alasdair Russell as a person with significant control on 29 November 2024
29 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
29 Nov 2024 PSC07 Cessation of Adrianne Russell as a person with significant control on 29 November 2024
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 PSC04 Change of details for Adrianne Russell as a person with significant control on 13 December 2019
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
20 Dec 2023 PSC01 Notification of Adrianne Russell as a person with significant control on 13 December 2019
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
14 Sep 2021 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 14 September 2021
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
13 Dec 2019 AD01 Registered office address changed from 11 Headington Drive Cambridge CB1 9HE United Kingdom to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 13 December 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 PSC07 Cessation of Adrianne Russell as a person with significant control on 10 May 2019
28 May 2019 PSC04 Change of details for Dr Iain Russell as a person with significant control on 10 May 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 1