Advanced company searchLink opens in new window

GEROMICS LTD

Company number 12080315

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)
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
20 Mar 2023 AD01 Registered office address changed from Suite 1, Frohock House 222 Mill Road Cambridge CB1 3NF England to Clifford Allbutt Building Hills Road Cambridge Biomedical Campus Cambridge CB2 0AH on 20 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 760,000
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
24 Jan 2022 AA Micro company accounts made up to 31 December 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 560,000
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
19 Feb 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 430,000
07 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
17 Mar 2020 AD01 Registered office address changed from Office 261, 23 King Street Cambridge CB1 1AH England to Suite 1, Frohock House 222 Mill Road Cambridge CB1 3NF on 17 March 2020
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 330,000
23 Jan 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
12 Aug 2019 AP01 Appointment of Mr Daniel Murray Bolser as a director on 1 August 2019
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted