- Company Overview for YOURGENE GENOMIC SERVICES LTD (11802764)
- Filing history for YOURGENE GENOMIC SERVICES LTD (11802764)
- People for YOURGENE GENOMIC SERVICES LTD (11802764)
- Charges for YOURGENE GENOMIC SERVICES LTD (11802764)
- More for YOURGENE GENOMIC SERVICES LTD (11802764)
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) |
---|---|---|---|
13 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
13 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
13 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
13 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
30 Nov 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
24 Oct 2023 | MR04 | Satisfaction of charge 118027640001 in full | |
29 Sep 2023 | TM02 | Termination of appointment of Barry Hextall as a secretary on 29 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Steven Michael Gibson as a director on 8 September 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Barry Kenneth Hextall as a director on 8 September 2023 | |
31 Aug 2023 | AP01 | Appointment of Mr Barry Kenneth Hextall as a director on 29 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Barry Kenneth Hextall as a director on 29 August 2023 | |
29 Aug 2023 | AP03 | Appointment of Mr Barry Hextall as a secretary on 29 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Dr Joanne Nicola Mason as a director on 29 August 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
22 Apr 2022 | AD01 | Registered office address changed from Citylabs 1.0 Nelson Street Manchester M13 9NQ England to Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH on 22 April 2022 | |
21 Apr 2022 | CERTNM |
Company name changed EX5 genomics (uk) LTD\certificate issued on 21/04/22
|
|
01 Feb 2022 | MA | Memorandum and Articles of Association | |
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2022 | MR01 | Registration of charge 118027640001, created on 18 January 2022 | |
12 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
12 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
12 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
12 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 |