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)
07 Nov 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
17 Jun 2017 AP01 Appointment of Robert Stewart Pringle as a director on 12 May 2017
16 Jun 2017 TM01 Termination of appointment of Roger Bernard Derbyshire as a director on 30 April 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
19 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
15 Jun 2015 AA Full accounts made up to 31 December 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
19 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 AD03 Register(s) moved to registered inspection location
27 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
27 Sep 2012 AD02 Register inspection address has been changed
26 Sep 2012 CH01 Director's details changed for David John Hartshorne on 26 September 2012
26 Sep 2012 CH01 Director's details changed for Roger Bernard Derbyshire on 26 September 2012
10 Aug 2012 AP04 Appointment of Sisec Limited as a secretary
10 Aug 2012 AP01 Appointment of Floyd Samuel Eberts Iii as a director
10 Aug 2012 CC04 Statement of company's objects
10 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit on share capital removed 07/06/2012
29 Jun 2012 TM02 Termination of appointment of Thomas Bologna as a secretary
29 Jun 2012 TM01 Termination of appointment of Thomas Bologna as a director
03 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders