- 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) |
---|---|---|---|
02 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
14 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
12 Jan 2021 | AP01 | Appointment of Mr Benjamin Paul Robinson as a director on 17 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr John Martin Pritchard as a director on 17 December 2020 | |
12 Jan 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
12 Jan 2021 | PSC07 | Cessation of Robert Hugh Wardrop as a person with significant control on 21 December 2020 | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
05 Jan 2021 | MA | Memorandum and Articles of Association | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
18 Dec 2020 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
18 Dec 2020 | PSC04 | Change of details for Mr Robert Hugh Wardrop as a person with significant control on 16 November 2020 | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 November 2020
|
|
24 Sep 2020 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN England to 208 Mill Road Cambridge Cambridgeshire CB1 3NF on 24 September 2020 | |
07 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-07
|