- Company Overview for GLOBAL GENE CORP LIMITED (09640272)
- Filing history for GLOBAL GENE CORP LIMITED (09640272)
- People for GLOBAL GENE CORP LIMITED (09640272)
- More for GLOBAL GENE CORP LIMITED (09640272)
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) |
---|---|---|---|
27 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
17 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Mar 2022 | TM01 | Termination of appointment of Sumit Shekhar Jamuar as a director on 22 February 2022 | |
21 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Sumit Shekhar Jamuar on 30 January 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
15 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
15 Jan 2020 | PSC07 | Cessation of Global Gene Corporation Pte. Ltd. as a person with significant control on 6 April 2016 | |
01 Nov 2019 | AP01 | Appointment of Mr Kushagra Sharma as a director on 16 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Arup Kumar Ganguly as a director on 16 October 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 13 Gatley Drive Guildford Surrey GU4 7JJ England to 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS on 19 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Mar 2017 | AP01 | Appointment of Mr Arup Kumar Ganguly as a director on 26 January 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Prachi Chhabra as a director on 26 January 2017 |