Advanced company searchLink opens in new window

DESKTOP GENETICS LTD

Company number 08170120

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 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 33.36
27 Aug 2015 AD02 Register inspection address has been changed from 118 Burford Road Business Center 11 Burford Road London E15 2st United Kingdom to 217-218 Burford Road Business Center 11 Burford Road London E15 2st
06 Aug 2015 AP01 Appointment of Mr Hitesh Thakrar as a director on 16 July 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 33.36
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 18.95
04 Sep 2014 AD04 Register(s) moved to registered office address 3P1 Cooper House 2 Michael Road London SW6 2AD
04 Sep 2014 CH01 Director's details changed for Mr Michael Martin on 12 June 2014
04 Sep 2014 CH01 Director's details changed for Dr Darrin Matthew Disley on 12 June 2014
04 Sep 2014 CH01 Director's details changed for Mr Daniel Peter Somers on 12 June 2014
12 Jun 2014 AD01 Registered office address changed from , International House 221 Bow Road, Bow, London, E3 2SJ, United Kingdom on 12 June 2014
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 19.91
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2014
01 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Nov 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 16.64
15 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/08/2013
12 Nov 2013 AD02 Register inspection address has been changed from The Google Campus 4-5 Bonhill Street London EC2A 4BX United Kingdom
30 Oct 2013 CH01 Director's details changed for Mr Victor Bruno Marc Marie Dillard on 30 October 2013
25 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2013
16 Sep 2013 CH01 Director's details changed for Mr Edward James Luis Perello on 16 September 2013
16 Sep 2013 CH01 Director's details changed for Mr Victor Bruno Marc Marie Dillard on 16 September 2013
16 Sep 2013 CH01 Director's details changed for Dr Darrin Matthew Disley on 16 September 2013
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2013 CH01 Director's details changed for Mr Edward James Luis Perello on 5 September 2013
05 Sep 2013 CH01 Director's details changed for Mr Riley Owen Doyle on 5 September 2013