Advanced company searchLink opens in new window

RELIANCE GENEMEDIX LIMITED

Company number 03467317

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)
19 Nov 2012 MAR Re-registration of Memorandum and Articles
19 Nov 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Nov 2012 RR02 Re-registration from a public company to a private limited company
16 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel admission of ord shares to trading on aim 28/09/2012
03 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
29 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
07 Oct 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
03 Dec 2010 AR01 Annual return made up to 18 November 2010 with bulk list of shareholders
01 Dec 2010 CH01 Director's details changed for Vinay Ranade on 1 June 2010
01 Dec 2010 CH03 Secretary's details changed for Vinay Ranade on 1 June 2010
30 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1,904,948,360
09 Jan 2010 AD01 Registered office address changed from Tower 42 20Th Floor 25 Old Broad Street London EC2N 1HQ on 9 January 2010
08 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
26 Nov 2009 AD03 Register(s) moved to registered inspection location
26 Nov 2009 AD02 Register inspection address has been changed
21 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
19 Aug 2009 AUD Auditor's resignation
08 Aug 2009 AUD Auditor's resignation
17 Dec 2008 288a Director appointed dileep chinubhai choksi