Advanced company searchLink opens in new window

ENHANC3D GENOMICS LTD

Company number 12423696

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)
06 Feb 2025 TM01 Termination of appointment of Hazel Jones as a director on 4 February 2025
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 4.133955
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 4.132078
20 Nov 2024 AP01 Appointment of Ms Joanna Smart as a director on 11 November 2024
20 Nov 2024 TM01 Termination of appointment of Lucy Charlotte Edwardes Jones as a director on 11 November 2024
20 Nov 2024 AP01 Appointment of Mr Dirk Reyn as a director on 11 November 2024
20 Nov 2024 TM01 Termination of appointment of Debora Dumont as a director on 11 November 2024
30 Sep 2024 PSC08 Notification of a person with significant control statement
30 Sep 2024 PSC07 Cessation of Bioqube Factory Fund I Commv as a person with significant control on 2 September 2022
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Sep 2024 AP01 Appointment of Hazel Jones as a director on 7 May 2024
17 May 2024 TM02 Termination of appointment of Peter Edward Bream as a secretary on 16 May 2024
29 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 4.11558
21 Dec 2023 TM01 Termination of appointment of Debora Lucarelli as a director on 7 December 2023
20 Jun 2023 AA Accounts for a small company made up to 31 December 2022
11 Apr 2023 AD01 Registered office address changed from Suite 1, the Jeffreys Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to Suite 1, the Jeffreys Building, St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS on 11 April 2023
11 Apr 2023 AD01 Registered office address changed from Babraham Institute Building 570 Babraham Research Campus Cambridge CB22 3AT United Kingdom to Suite 1, the Jeffreys Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 11 April 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
14 Oct 2022 AP01 Appointment of Ms Lucy Charlotte Edwardes Jones as a director on 14 October 2022
14 Oct 2022 TM01 Termination of appointment of Timothy Shan Rea as a director on 14 October 2022
14 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 MA Memorandum and Articles of Association
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 4.020149