Advanced company searchLink opens in new window

INFORMED GENOMICS LIMITED

Company number 13082290

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)
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
  • RES13 ‐ Proposed transaction or arragnement with a company 28/10/2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-10
19 Jan 2021 AP01 Appointment of Mr Graham Robert Snudden as a director on 15 December 2020