- Company Overview for GENOMIC LABS LTD (12151270)
- Filing history for GENOMIC LABS LTD (12151270)
- People for GENOMIC LABS LTD (12151270)
- More for GENOMIC LABS LTD (12151270)
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
|
|
15 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 12 December 2023
|
|
23 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
03 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
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
|
|
12 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 23 December 2021
|
|
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
|
|
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
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 |