Advanced company searchLink opens in new window

FRONT LINE GENOMICS LIMITED

Company number 10421716

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
22 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC07 Cessation of Bethan Rhianedd Lumb as a person with significant control on 1 April 2022
12 Apr 2022 PSC07 Cessation of Richard Arthur Lumb as a person with significant control on 1 April 2022
12 Apr 2022 PSC02 Notification of Front Line Genomics Holdings Limited as a person with significant control on 1 April 2022
13 Mar 2022 CH01 Director's details changed for Mrs Bethan Rhianedd Lumb on 3 January 2022
13 Mar 2022 CH01 Director's details changed for Mr Richard Arthur Lumb on 3 January 2022
13 Mar 2022 PSC04 Change of details for Mr Richard Arthur Lumb as a person with significant control on 3 January 2022
13 Mar 2022 CH03 Secretary's details changed for Mrs Bethan Rhianedd Lumb on 3 January 2022
13 Mar 2022 PSC04 Change of details for Mrs Bethan Rhianedd Lumb as a person with significant control on 3 January 2022
07 Mar 2022 SH10 Particulars of variation of rights attached to shares
23 Sep 2021 AD01 Registered office address changed from J202 the Biscuit Factory Drummond Road London SE16 4DG England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 23 September 2021
05 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 January 2021
26 Feb 2021 AA Micro company accounts made up to 31 January 2020
14 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
30 Jun 2019 PSC01 Notification of Bethan Rhianedd Lumb as a person with significant control on 14 June 2019
02 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2018 AD01 Registered office address changed from Bedford House Fulham High Street London SW6 3JW United Kingdom to J202 the Biscuit Factory Drummond Road London SE16 4DG on 30 June 2018