- Company Overview for THE GENOME FOUNDRY LIMITED (09764553)
- Filing history for THE GENOME FOUNDRY LIMITED (09764553)
- People for THE GENOME FOUNDRY LIMITED (09764553)
- More for THE GENOME FOUNDRY LIMITED (09764553)
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) |
---|---|---|---|
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
14 Aug 2023 | TM02 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 1 June 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Timothy Cowper on 13 March 2023 | |
12 Oct 2022 | CH01 | Director's details changed for Dr Gurdial Singh Sanghera on 10 October 2022 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
12 Oct 2021 | PSC05 | Change of details for Oxford Nanopore Technologies Plc as a person with significant control on 22 December 2017 | |
11 Oct 2021 | PSC05 | Change of details for Oxford Nanopore Technologies Limited as a person with significant control on 24 September 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
03 Jan 2019 | TM01 | Termination of appointment of James Angus Mcdonald as a director on 13 December 2018 | |
03 Jan 2019 | AP01 | Appointment of Mr Timothy Cowper as a director on 13 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Edmund Cartwright House 4 Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA United Kingdom to Gosling Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 22 December 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
15 Oct 2015 | CH01 | Director's details changed for Mr James Angus Mcdonald on 7 October 2015 |