Advanced company searchLink opens in new window

SOMALOGIC LIMITED

Company number 09357322

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)
05 Aug 2020 AP01 Appointment of Ms Melody Harris as a director on 26 June 2020
06 Jul 2020 TM01 Termination of appointment of Matthew Wildes Norkunas as a director on 26 June 2020
24 Jun 2020 AA Accounts for a small company made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
25 Jun 2019 AA Accounts for a small company made up to 31 December 2018
05 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
18 Jul 2018 AA Accounts for a small company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
19 Dec 2017 CH01 Director's details changed for Mr Matthew Wildes Norkunas on 15 October 2017
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
30 May 2017 TM01 Termination of appointment of Byron Hewett as a director on 5 April 2017
12 May 2017 AP01 Appointment of Mr Mark Werner Messenbaugh as a director on 11 May 2017
06 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
17 Oct 2016 AP01 Appointment of Mr Matthew Wildes Norkunas as a director on 19 August 2016
12 Oct 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 4 Studley Court Guildford Road Chobham GU24 8EB on 12 October 2016
19 Sep 2016 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 September 2016
13 Sep 2016 AA Accounts for a small company made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
18 Jan 2016 TM01 Termination of appointment of Daniel Muehl as a director on 19 June 2015
16 Dec 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 16 December 2014
16 Dec 2014 AP01 Appointment of Daniel Muehl as a director on 16 December 2014
16 Dec 2014 AP01 Appointment of Byron Hewett as a director on 16 December 2014
16 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-16
  • GBP 1,000