Advanced company searchLink opens in new window

COMPLEMENT GENOMICS LIMITED

Company number 03929876

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)
13 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,241
07 Aug 2014 AD01 Registered office address changed from C/O Business and Innovation Centre 129 Bioscience Centre Business and Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA to The Durham Genome Centre, Park House Station Road Lanchester Durham Co. Durham DH7 0EX on 7 August 2014
07 Aug 2014 AP03 Appointment of Dr Neil Fraser Sullivan as a secretary on 7 August 2014
31 Jul 2014 MR01 Registration of charge 039298760003, created on 25 July 2014
03 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,241
06 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
01 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from 128 Bioscience Centre Business & Innovation Centre Wearfield Sunderland SR5 2TA on 13 April 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Louise Claire Allcroft on 16 February 2010
02 Dec 2009 TM02 Termination of appointment of Osborne Secretaries Limited as a secretary
02 Dec 2009 AD01 Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB on 2 December 2009
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Mar 2009 363a Return made up to 10/02/09; full list of members
03 Mar 2008 363a Return made up to 10/02/08; full list of members
19 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
23 May 2007 AA Total exemption small company accounts made up to 31 July 2006
12 Mar 2007 363a Return made up to 10/02/07; full list of members