Advanced company searchLink opens in new window

GENOMIC LABS LTD

Company number 12151270

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)
20 Nov 2024 AP01 Appointment of Mr Thomas Randal Pritchard as a director on 20 November 2024
20 Nov 2024 TM01 Termination of appointment of Richard Sean Marriss Chapman as a director on 20 November 2024
20 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
16 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
04 Apr 2024 CH01 Director's details changed for Mr Christopher Douglas Heys on 4 April 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
31 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 13.56508
23 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
03 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 13.10109
02 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
30 Jun 2022 AD01 Registered office address changed from 3 Bullock Way Newent GL18 1UF United Kingdom to Science Creates Old Market Lab 09 Midland Road Bristol BS2 0JZ on 30 June 2022
11 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
17 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 12.64699
05 Oct 2021 AP01 Appointment of Mr Richard Sean Marriss Chapman as a director on 17 September 2021
18 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 12.22223
17 Mar 2021 PSC04 Change of details for Mr Benjamin John Leach as a person with significant control on 10 April 2020
17 Mar 2021 PSC01 Notification of Daniel Thomas Rogerson as a person with significant control on 17 March 2021