Advanced company searchLink opens in new window

APPLIED GENOMICS LTD

Company number 09180742

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)
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