Advanced company searchLink opens in new window

ORCHID CELLMARK LTD

Company number 04045527

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2023 MR04 Satisfaction of charge 1 in full
13 Nov 2023 MR04 Satisfaction of charge 2 in full
13 Nov 2023 MR04 Satisfaction of charge 3 in full
10 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
31 May 2023 AA Full accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
22 Aug 2022 MR01 Registration of charge 040455270005, created on 22 August 2022
06 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 MA Memorandum and Articles of Association
30 Sep 2021 AA Full accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
25 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
08 Jun 2020 AA Full accounts made up to 31 December 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with updates
13 Apr 2019 PSC02 Notification of Dnaco as a person with significant control on 7 August 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
12 Sep 2018 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 16 Blacklands Way Blacklands Way Abingdon OX14 1DY
11 Sep 2018 PSC07 Cessation of Laboratory Corporation of America Holdings as a person with significant control on 7 August 2018
15 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
10 Aug 2018 TM02 Termination of appointment of Sisec Limited as a secretary on 7 August 2018
10 Aug 2018 TM01 Termination of appointment of Robert Stewart Pringle as a director on 7 August 2018
10 Aug 2018 TM01 Termination of appointment of Floyd Samuel Eberts Iii as a director on 7 August 2018