Advanced company searchLink opens in new window

42 GENETICS LTD

Company number NI658976

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)
05 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
22 Jan 2024 AP01 Appointment of Rachel Ravens as a director on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of Niall Moen as a director on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of Stephen Brian Symington as a director on 22 January 2024
11 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
06 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 120.5444
12 Jan 2022 AP01 Appointment of Mr John Fichthorn as a director on 1 January 2022
12 Jan 2022 CH01 Director's details changed for Mr Richard Irwin on 1 January 2022
12 Jan 2022 AP01 Appointment of Mr Richard Irwin as a director on 1 January 2022
10 Jan 2022 AD01 Registered office address changed from Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland to 42 Genetics Limited, Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 14 Gresham Street Belfast BT1 1JN United Kingdom to Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 118.0882
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Jan 2021 TM01 Termination of appointment of Richard Stephen Irwin as a director on 31 December 2020
07 Jan 2021 SH02 Sub-division of shares on 4 January 2021
07 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 111.11
06 Jan 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 70