- Company Overview for INFORMED GENOMICS LIMITED (13082290)
- Filing history for INFORMED GENOMICS LIMITED (13082290)
- People for INFORMED GENOMICS LIMITED (13082290)
- Charges for INFORMED GENOMICS LIMITED (13082290)
- More for INFORMED GENOMICS LIMITED (13082290)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jun 2024 | CH01 | Director's details changed for Mr Lee Daniel Silcock on 29 June 2024 | |
19 Jun 2024 | PSC07 | Cessation of Nonacus Limited as a person with significant control on 30 December 2023 | |
19 Jun 2024 | PSC03 | Notification of Advanced Genomics Limited as a person with significant control on 30 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Apr 2023 | MR01 | Registration of charge 130822900002, created on 31 March 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF England to Unit 5 Quinton Business Park 11 Ridgeway Quinton Birmingham B32 1AF on 9 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ England to 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF on 8 February 2023 | |
05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
08 Nov 2022 | MR01 | Registration of charge 130822900001, created on 28 October 2022 | |
29 Sep 2022 | PSC05 | Change of details for Nonacus Limited as a person with significant control on 31 May 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from Brimingham Research Park 97 Vincent Drive Birmingham B15 2SQ England to Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ on 29 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Christopher David Sale as a director on 31 May 2021 | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 May 2022 | TM01 | Termination of appointment of Christopher David Sale as a director on 31 May 2022 | |
31 May 2022 | ANNOTATION |
Part Rectified The TM01 was removed from the register on 06/09/2022. Reason for rectification: Done without the authority of the company.
|
|
31 May 2022 | ANNOTATION |
Rectified Form CH01 was removed from the register on 06/09/2022. Reason for rectification: Done without the authority of the company
|
|
31 May 2022 | PSC05 | Change of details for Nonacus Limited as a person with significant control on 31 May 2022 | |
19 May 2022 | ANNOTATION |
Rectified The AD01 was removed from the Public Register on 01/09/2022 as it was files without the authority of the company and was forged
|
|
31 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | AP01 | Appointment of Mr Graham Robert Snudden as a director on 15 December 2020 |