Advanced company searchLink opens in new window

DESKTOP GENETICS LTD

Company number 08170120

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)
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
23 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 Sep 2019 TM01 Termination of appointment of Leigh Pauline Brody as a director on 4 September 2019
16 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 Jul 2019 TM01 Termination of appointment of Victor Bruno Marc Marie Dillard as a director on 15 July 2019
25 Mar 2019 AP02 Appointment of Celixir Plc as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of David William Preston as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Lee Phillip Chapman as a director on 25 March 2019
16 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
15 Aug 2018 PSC02 Notification of Celixir Innovations as a person with significant control on 4 June 2018
15 Aug 2018 AA Accounts for a small company made up to 31 December 2017
15 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 15 August 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 42.83
06 Jun 2018 AD01 Registered office address changed from , Bvn Partners Innovation Warehouse, 1st Floor, 1 E Poultry, London, EC1A 9PT, United Kingdom to Celixir House Stratford Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 6 June 2018
06 Jun 2018 AP01 Appointment of Dr Lee Phillip Chapman as a director on 4 June 2018
06 Jun 2018 AP01 Appointment of Mr David William Preston as a director on 4 June 2018