ARK - GENOMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Registered office address changed from Roslin Innovation Centre University of Edinburgh Easter Bush Midlothian EH25 9RG United Kingdom to 130 st. Vincent Street Glasgow G2 5HF on 2024-11-14

View Document

14/11/2414 November 2024 Resolutions

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/07/2321 July 2023 Appointment of Mr John Michael Clinkenbeard as a director on 2023-07-20

View Document

10/07/2310 July 2023 Termination of appointment of George Cunningham Roy as a director on 2023-07-06

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSLIN TECHNOLOGIES LIMITED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 CESSATION OF ROSLIN FOUNDATION AS A PSC

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR HUW JONES

View Document

23/11/1823 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR GEORGE CUNNINGHAM ROY

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR HUW EUROS JONES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR GLEN ILLING

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKENZIE

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM ROSLIN BIOCENTRE ROSLIN MIDLOTHIAN EH25 9PP SCOTLAND

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUME

View Document

20/03/1820 March 2018 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

11/01/1811 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BATEMAN

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR APPOINTED PROFESSOR DAVID ARTHUR HUME

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP,302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

09/10/159 October 2015 DIRECTOR APPOINTED JOHN MACLEOD MACKENZIE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR WJM DIRECTORS LIMITED

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR MALCOLM BATEMAN

View Document

17/05/1117 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJM DIRECTORS LIMITED / 01/10/2009

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 01/10/2009

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 S366A DISP HOLDING AGM 21/02/02

View Document

13/03/0113 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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