ADVANCED GENOMICS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-17 with updates |
02/10/242 October 2024 | Group of companies' accounts made up to 2023-12-31 |
29/06/2429 June 2024 | Director's details changed for Mr Lee Daniel Silcock on 2024-06-29 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
11/01/2411 January 2024 | Register inspection address has been changed to Unit 5, 11 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF |
27/09/2327 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Memorandum and Articles of Association |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Resolutions |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
29/06/2329 June 2023 | Change of details for Lee Daniel Silcock as a person with significant control on 2023-06-27 |
29/06/2329 June 2023 | Notification of Christopher David Sale as a person with significant control on 2023-06-27 |
29/06/2329 June 2023 | Statement of capital following an allotment of shares on 2023-06-27 |
29/06/2329 June 2023 | Notification of Graham Robert Snudden as a person with significant control on 2023-06-27 |
12/06/2312 June 2023 | Cessation of Nonacus Limited as a person with significant control on 2023-05-31 |
12/06/2312 June 2023 | Notification of Lee Daniel Silcock as a person with significant control on 2023-05-31 |
08/06/238 June 2023 | Sub-division of shares on 2023-05-24 |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | |
30/05/2330 May 2023 | Statement of capital on 2023-05-30 |
30/05/2330 May 2023 | |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
08/02/238 February 2023 | 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 2023-02-08 |
07/02/237 February 2023 | 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 2023-02-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
05/01/225 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/01/218 January 2021 | DIRECTOR APPOINTED MR GRAHAM ROBERT SNUDDEN |
08/01/218 January 2021 | DIRECTOR APPOINTED MR LEE DANIEL SILCOCK |
15/12/2015 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company