Advanced company searchLink opens in new window

NGENICS GLOBAL LIMITED

Company number 07952918

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)
27 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
01 Dec 2017 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
01 Dec 2017 AD02 Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
29 Sep 2017 AP02 Appointment of Ip2Ipo Services Ltd as a director on 6 September 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 1,290.00
19 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2017 CH01 Director's details changed for Dr James Alfred Walker on 16 May 2017
03 May 2017 AP01 Appointment of Mr Kevin Steptoe as a director on 24 April 2017
02 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Nov 2016 TM02 Termination of appointment of Michael John Slade as a secretary on 22 November 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
04 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 CH01 Director's details changed for Professor Assen Assenov on 22 January 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
23 Jan 2015 AP01 Appointment of Dr James Alfred Walker as a director on 23 January 2015
22 Jan 2015 AP01 Appointment of Professor Assen Assenov as a director on 22 January 2015
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,000
22 Jan 2015 TM01 Termination of appointment of Mark Daniel Mortimer as a director on 22 January 2015
22 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
15 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders