Advanced company searchLink opens in new window

EAGLE GENOMICS LIMITED

Company number 06587071

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)
07 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Dr Abel Javier Ureta-Vidal on 7 May 2013
07 May 2013 CH01 Director's details changed for Richard Charles Geoffrey Holland on 7 May 2013
07 May 2013 CH01 Director's details changed for Dr William Hugo Spooner on 7 May 2013
04 Jan 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2012 AA Full accounts made up to 31 March 2012
26 Jul 2012 AP04 Appointment of Bcs Cosec Limited as a secretary
26 Jul 2012 TM02 Termination of appointment of Legalsurf Registrars Limited as a secretary
01 Jun 2012 AD01 Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge Cambridgeshire CB4 1DL on 1 June 2012
01 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
28 Mar 2012 TM01 Termination of appointment of David O'farrell as a director
16 Sep 2011 AP01 Appointment of Mr David John Flanders as a director
24 Aug 2011 CH01 Director's details changed for Professor Alan Walter Barrell on 24 August 2011
24 Aug 2011 CH01 Director's details changed for Richard Charles Geoffrey Holland on 24 August 2011
24 Aug 2011 CH01 Director's details changed for Dr Abel Javier Ureta-Vidal on 24 August 2011
24 Aug 2011 CH01 Director's details changed for Dr William Hugo Spooner on 24 August 2011
24 Aug 2011 CH01 Director's details changed for Dr Vernon Harten-Ash on 24 August 2011
24 Aug 2011 CH01 Director's details changed for Mr David John O'farrell on 24 August 2011
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 CH01 Director's details changed for Mr David John O'farrell on 19 November 2010
20 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Dr Abel-Javier Ureta-Vidal on 6 May 2010
19 May 2010 CH01 Director's details changed for Richard Charles Geoffrey Holland on 6 May 2010