Advanced company searchLink opens in new window

GENOMICS PLC

Company number 08839972

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)
28 Jun 2016 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to King Charles House Park End Street Oxford OX1 1JD on 28 June 2016
18 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,492.54
30 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Sep 2015 AP01 Appointment of Charles Weston as a director on 10 August 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 50,492.54
30 Mar 2015 BS Balance Sheet
30 Mar 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Mar 2015 CERT5 Certificate of re-registration from Private to Public Limited Company
30 Mar 2015 MAR Re-registration of Memorandum and Articles
30 Mar 2015 AUDS Auditor's statement
30 Mar 2015 AUDR Auditor's report
30 Mar 2015 RR01 Re-registration from a private company to a public company
31 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
11 Dec 2014 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 21 November 2014
11 Dec 2014 AP01 Appointment of Dr Mark Robert Warne as a director on 21 November 2014
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 515.23
15 Oct 2014 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to 1 Park Row Leeds LS1 5AB
15 Oct 2014 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2014
15 Oct 2014 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 1 October 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 308.63
11 Aug 2014 AP01 Appointment of Mr John Edward Balfour Colenutt as a director on 1 August 2014
01 Apr 2014 AP01 Appointment of David Norwood as a director on 6 March 2014
31 Mar 2014 AP01 Appointment of Professor Peter James Donnelly as a director on 6 March 2014