- Company Overview for GENOMICS PLC (08839972)
- Filing history for GENOMICS PLC (08839972)
- People for GENOMICS PLC (08839972)
- More for GENOMICS PLC (08839972)
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) |
---|---|---|---|
30 Mar 2017 | AA | Full accounts made up to 31 January 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Charles Weston as a director on 24 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
07 Jul 2016 | AA | Full accounts made up to 31 January 2016 | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | CH01 | Director's details changed for Dr Mark Robert Warne on 28 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Charles Weston on 28 June 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 24 Cornhill London EC3V 3nd to King Charles House Park End Street Oxford OX1 1JD on 28 June 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Sep 2015 | AP01 | Appointment of Charles Weston as a director on 10 August 2015 | |
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
30 Mar 2015 | BS | Balance Sheet | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | MAR | Re-registration of Memorandum and Articles | |
30 Mar 2015 | AUDR | Auditor's report | |
30 Mar 2015 | AUDS | Auditor's statement | |
30 Mar 2015 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
30 Mar 2015 | RR01 | Re-registration from a private company to a public company | |
31 Jan 2015 | AR01 | Annual return made up to 10 January 2015 with full list of shareholders | |
11 Dec 2014 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 21 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Dr Mark Robert Warne as a director on 21 November 2014 | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
15 Oct 2014 | AD02 | Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to 1 Park Row Leeds LS1 5AB |