- Company Overview for APPLIED GENOMICS LTD (09180742)
- Filing history for APPLIED GENOMICS LTD (09180742)
- People for APPLIED GENOMICS LTD (09180742)
- More for APPLIED GENOMICS LTD (09180742)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
24 May 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 April 2022 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
15 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Sep 2020 | PSC07 | Cessation of Benthic Solutions Limited as a person with significant control on 6 August 2020 | |
17 Aug 2020 | PSC07 | Cessation of Ian Mark Wilson as a person with significant control on 6 August 2020 | |
17 Aug 2020 | PSC02 | Notification of Asteroceras Group Ltd as a person with significant control on 6 August 2020 | |
17 Aug 2020 | PSC02 | Notification of Benthic Solutions Limited as a person with significant control on 6 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from PO Box PO Box 104 Brixham Environmental Laboratory Freshwater Quarry Brixham Devon TQ5 5AY United Kingdom to Unit a Greengates Way Hoveton Norwich NR12 8ED on 20 June 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
20 Aug 2018 | AP03 | Appointment of Mr Padma Sebastian Mynott as a secretary on 20 August 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Company Secretaries (Chester) Ltd as a secretary on 20 August 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
11 Sep 2017 | PSC07 | Cessation of Mammoth Lakes Ca Ltd as a person with significant control on 7 November 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from Brixham Environmental Laboratory Freshwater Quarry Brixham TQ5 8BA England to PO Box PO Box 104 Brixham Environmental Laboratory Freshwater Quarry Brixham Devon TQ5 5AY on 21 April 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from Unit 3 Well House Barns Chester Road Bretton Chester CH4 0DH to Brixham Environmental Laboratory Freshwater Quarry Brixham TQ5 8BA on 9 December 2016 |