- Company Overview for SOMALOGIC LIMITED (09357322)
- Filing history for SOMALOGIC LIMITED (09357322)
- People for SOMALOGIC LIMITED (09357322)
- More for SOMALOGIC LIMITED (09357322)
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
|
|
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
|