- Company Overview for ARK - GENOMICS LIMITED (SC216783)
- Filing history for ARK - GENOMICS LIMITED (SC216783)
- People for ARK - GENOMICS LIMITED (SC216783)
- Insolvency for ARK - GENOMICS LIMITED (SC216783)
- More for ARK - GENOMICS LIMITED (SC216783)
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) |
---|---|---|---|
14 Nov 2024 | AD01 | Registered office address changed from Roslin Innovation Centre University of Edinburgh Easter Bush Midlothian EH25 9RG United Kingdom to 130 st. Vincent Street Glasgow G2 5HF on 14 November 2024 | |
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
20 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
21 Jul 2023 | AP01 | Appointment of Mr John Michael Clinkenbeard as a director on 20 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of George Cunningham Roy as a director on 6 July 2023 | |
08 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
04 Jul 2022 | AP01 | Appointment of Mr Ernst Jan Van Orsouw as a director on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Glen Illing as a director on 30 June 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
12 Aug 2019 | PSC02 | Notification of Roslin Technologies Limited as a person with significant control on 10 October 2017 | |
12 Aug 2019 | PSC07 | Cessation of Roslin Foundation as a person with significant control on 10 October 2017 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Feb 2019 | TM01 | Termination of appointment of Huw Euros Jones as a director on 4 February 2019 | |
23 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
21 Mar 2018 | TM01 | Termination of appointment of John Macleod Mackenzie as a director on 6 February 2018 |