Advanced company searchLink opens in new window

GENOMECLINIC LTD

Company number 09142004

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)
09 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
09 May 2024 PSC04 Change of details for Dr Dhavendra Kumar as a person with significant control on 30 March 2021
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2024 AP01 Appointment of Dr Anju Kumar as a director on 16 February 2024
11 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
09 May 2023 PSC01 Notification of Anju Kumar as a person with significant control on 30 March 2021
07 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with updates
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 1
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Dec 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 AD01 Registered office address changed from Eliseg House Druidstone Road Old St. Mellons Cardiff CF36XD Wales to Clifton House Four Elms Road Cardiff CF24 1LE on 2 June 2015