ADVANCED GENOMICS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/06/2429 June 2024 Director's details changed for Mr Lee Daniel Silcock on 2024-06-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

11/01/2411 January 2024 Register inspection address has been changed to Unit 5, 11 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

29/06/2329 June 2023 Change of details for Lee Daniel Silcock as a person with significant control on 2023-06-27

View Document

29/06/2329 June 2023 Notification of Christopher David Sale as a person with significant control on 2023-06-27

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

29/06/2329 June 2023 Notification of Graham Robert Snudden as a person with significant control on 2023-06-27

View Document

12/06/2312 June 2023 Cessation of Nonacus Limited as a person with significant control on 2023-05-31

View Document

12/06/2312 June 2023 Notification of Lee Daniel Silcock as a person with significant control on 2023-05-31

View Document

08/06/238 June 2023 Sub-division of shares on 2023-05-24

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Statement of capital on 2023-05-30

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

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

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/01/218 January 2021 DIRECTOR APPOINTED MR GRAHAM ROBERT SNUDDEN

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR LEE DANIEL SILCOCK

View Document

15/12/2015 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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