Advanced company searchLink opens in new window

ADVANCED GENOMICS LIMITED

Company number 13082367

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)
11 Jan 2024 AD02 Register inspection address has been changed to Unit 5, 11 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jul 2023 MA Memorandum and Articles of Association
10 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 162.7787
29 Jun 2023 PSC01 Notification of Graham Robert Snudden as a person with significant control on 27 June 2023
29 Jun 2023 PSC01 Notification of Christopher David Sale as a person with significant control on 27 June 2023
29 Jun 2023 PSC04 Change of details for Lee Daniel Silcock as a person with significant control on 27 June 2023
12 Jun 2023 PSC01 Notification of Lee Daniel Silcock as a person with significant control on 31 May 2023
12 Jun 2023 PSC07 Cessation of Nonacus Limited as a person with significant control on 31 May 2023
08 Jun 2023 SH02 Sub-division of shares on 24 May 2023
30 May 2023 SH19 Statement of capital on 30 May 2023
  • GBP 0.0001
30 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division & disapply articles to prevent participation 24/05/2023
30 May 2023 CAP-SS Solvency Statement dated 25/05/23
30 May 2023 SH20 Statement by Directors
08 Feb 2023 AD01 Registered office address changed from 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF England to Unit 5 Quinton Business Park 11 Ridgeway Quinton Birmingham B32 1AF on 8 February 2023
07 Feb 2023 AD01 Registered office address changed from Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ England to 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF on 7 February 2023
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
08 Jan 2021 AP01 Appointment of Mr Lee Daniel Silcock as a director on 15 December 2020
08 Jan 2021 AP01 Appointment of Mr Graham Robert Snudden as a director on 15 December 2020
15 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted