Advanced company searchLink opens in new window

GENINCODE PLC

Company number 11556598

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)
20 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 1,769,644.26
27 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
11 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
16 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
14 Apr 2022 AP01 Appointment of Felix Wilhelm Frueh as a director on 1 April 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 1,344,532.32
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 1,088,339.53
29 Mar 2022 AP01 Appointment of Professor Huon Hamilton Gray as a director on 21 February 2022
13 Jan 2022 TM01 Termination of appointment of David Eric Evans as a director on 26 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 CS01 Confirmation statement made on 5 September 2021 with updates
02 Nov 2021 TM01 Termination of appointment of Jeremy Curnock Cook as a director on 15 July 2021
01 Nov 2021 PSC08 Notification of a person with significant control statement
01 Nov 2021 PSC07 Cessation of Jordi Giblerte Puig as a person with significant control on 21 July 2021
01 Nov 2021 PSC07 Cessation of Matthew Heaton Walls as a person with significant control on 31 July 2020
01 Nov 2021 PSC01 Notification of Jordi Giblerte Puig as a person with significant control on 6 September 2018
01 Nov 2021 PSC01 Notification of Matthew Heaton Walls as a person with significant control on 6 September 2018
01 Nov 2021 PSC07 Cessation of Jordi Gilberte Puig as a person with significant control on 16 July 2021
01 Nov 2021 PSC07 Cessation of Matthew Heaton Walls as a person with significant control on 16 July 2021
01 Nov 2021 TM01 Termination of appointment of Stella Panu as a director on 15 July 2021
11 Oct 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL