- Company Overview for REGULATORY GENOME DEVELOPMENT LTD (12862325)
- Filing history for REGULATORY GENOME DEVELOPMENT LTD (12862325)
- People for REGULATORY GENOME DEVELOPMENT LTD (12862325)
- Registers for REGULATORY GENOME DEVELOPMENT LTD (12862325)
- More for REGULATORY GENOME DEVELOPMENT LTD (12862325)
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
|
|
19 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 August 2022
|
|
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
|
|
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
|
|
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
|
|
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 May 2021 | AP01 | Appointment of Kate Montgomery Wilson as a director on 12 April 2021 |