Advanced company searchLink opens in new window

REGULATORY GENOME DEVELOPMENT LTD

Company number 12862325

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)
04 Nov 2024 AP01 Appointment of Mark Johnston as a director on 28 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 TM02 Termination of appointment of John Robert Stuart Dodsworth as a secretary on 2 May 2024
07 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
07 May 2024 CH01 Director's details changed for Mr Richard Michael Seewald on 23 April 2024
01 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
24 Apr 2023 CH01 Director's details changed for Mr Richard Michael Seewald on 23 April 2023
02 Nov 2022 AP03 Appointment of Mr John Robert Stuart Dodsworth as a secretary on 20 October 2022
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 247.2191
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 246.8858
27 Jun 2022 AD01 Registered office address changed from 208 Mill Road Cambridge Cambridgeshire CB1 3NF to Box 112 23 King Street Cambridge CB1 1AH on 27 June 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 242.3858
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2022 TM01 Termination of appointment of Kate Montgomery Wilson as a director on 7 January 2022
23 Dec 2021 AP01 Appointment of Mr Richard Michael Seewald as a director on 18 November 2021
08 Nov 2021 TM01 Termination of appointment of Benjamin Paul Robinson as a director on 29 October 2021
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 195.3608
07 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 MA Memorandum and Articles of Association
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 154.5764
02 May 2021 AP01 Appointment of Kate Montgomery Wilson as a director on 12 April 2021