- Company Overview for ADVANCED GENOMICS LIMITED (13082367)
- Filing history for ADVANCED GENOMICS LIMITED (13082367)
- People for ADVANCED GENOMICS LIMITED (13082367)
- More for ADVANCED GENOMICS LIMITED (13082367)
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
|
|
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
|
|
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
|
|
30 May 2023 | RESOLUTIONS |
Resolutions
|
|
30 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|