Advanced company searchLink opens in new window

MICROGENETICS LIMITED

Company number 09350372

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)
04 Jan 2024 AA Full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
14 Apr 2023 TM01 Termination of appointment of Andrew Charles Davies as a director on 31 March 2023
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
08 Apr 2022 AP01 Appointment of Mr Ian Stuart Muir as a director on 5 April 2022
07 Apr 2022 TM01 Termination of appointment of Christopher James Fountain as a director on 31 March 2022
02 Feb 2022 AA Accounts for a small company made up to 30 April 2021
22 Sep 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
10 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
26 Jan 2021 AA Full accounts made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
28 Jan 2020 CH01 Director's details changed for Mr Christopher Dean Watt on 1 July 2019
13 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
13 Jan 2020 PSC05 Change of details for Qualasept Pharmaxo Holdings Limited as a person with significant control on 2 September 2019
05 Sep 2019 AA Full accounts made up to 30 April 2019
25 Jul 2019 TM01 Termination of appointment of Tamryn Jo Hassel as a director on 27 June 2019
04 Jul 2019 AP01 Appointment of Andrew Charles Davies as a director on 1 July 2019
21 Jan 2019 TM02 Termination of appointment of Victoria White as a secretary on 14 January 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
13 Nov 2018 AA Full accounts made up to 30 April 2018
28 Sep 2018 AP01 Appointment of Ms Tamryn Jo Hassel as a director on 1 December 2017
11 May 2018 AD01 Registered office address changed from Unit a15 Fiveways Light Industrial Estate Westwells Road Corsham Wiltshire SN13 9RG to 3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU on 11 May 2018
22 Feb 2018 TM01 Termination of appointment of Richard John Wastnage as a director on 18 February 2018
02 Feb 2018 AA Full accounts made up to 30 April 2017