EXACT SCIENCES INNOVATION, LTD
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-07-17 with updates |
03/03/253 March 2025 | Resolutions |
28/02/2528 February 2025 | Statement of capital following an allotment of shares on 2025-02-21 |
25/11/2425 November 2024 | Accounts for a small company made up to 2023-12-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-17 with updates |
13/07/2413 July 2024 | Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ |
13/07/2413 July 2024 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ |
09/07/249 July 2024 | Change of details for Exact Sciences Europe Ltd as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-07-09 |
09/07/249 July 2024 | Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Scott House the Concourse Waterloo Station London SE1 7LY on 2024-07-09 |
09/01/249 January 2024 | Accounts for a small company made up to 2022-12-31 |
02/11/232 November 2023 | Statement of capital following an allotment of shares on 2023-10-20 |
02/11/232 November 2023 | Statement of capital following an allotment of shares on 2023-04-30 |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Resolutions |
19/10/2319 October 2023 | Termination of appointment of Antonio La Regina as a director on 2023-08-25 |
19/10/2319 October 2023 | Termination of appointment of Stéphane Marcel Pierre Petit as a director on 2023-06-30 |
28/09/2328 September 2023 | Second filing of Confirmation Statement dated 2023-07-17 |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
14/09/2314 September 2023 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ England to 5th Floor One New Change London EC4M 9AF on 2023-09-14 |
14/09/2314 September 2023 | Appointment of Kyle Andrew Stacey as a director on 2023-09-13 |
14/09/2314 September 2023 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2023-09-13 |
14/09/2314 September 2023 | Director's details changed for Mr Jonathan Andrew Kindred Truelove on 2023-09-13 |
14/09/2314 September 2023 | Secretary's details changed for Mr Jonathan Kindred Truelove on 2023-09-13 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with updates |
25/01/2325 January 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 2023-01-25 |
24/01/2324 January 2023 | Termination of appointment of Vincent Peter Smith as a director on 2022-11-30 |
24/01/2324 January 2023 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-01-24 |
14/12/2214 December 2022 | Accounts for a small company made up to 2021-12-31 |
04/05/224 May 2022 | Appointment of Mr Antonio La Regina as a director on 2022-05-02 |
03/05/223 May 2022 | Appointment of Mr Stéphane Marcel Pierre Petit as a director on 2022-05-02 |
03/05/223 May 2022 | Appointment of Mr Jonathan Andrew Kindred Truelove as a director on 2022-05-02 |
02/05/222 May 2022 | Appointment of Mr James Herriott as a director on 2022-05-02 |
02/05/222 May 2022 | Termination of appointment of David Scott Coward as a director on 2022-05-02 |
11/02/2211 February 2022 | Statement of capital following an allotment of shares on 2022-01-21 |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
20/01/2220 January 2022 | Termination of appointment of Oliver James Waterhouse as a director on 2022-01-14 |
20/01/2220 January 2022 | Appointment of Vincent Peter Smith as a director on 2022-01-14 |
17/11/2117 November 2021 | Memorandum and Articles of Association |
04/10/214 October 2021 | Registered office address changed from Bioescalator the Old Road Campus Oxford OX3 7FZ England to The Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 2021-10-04 |
02/08/212 August 2021 | Appointment of Mr Jonathan Kindred Truelove as a secretary on 2021-07-30 |
16/06/2016 June 2020 | 12/03/20 STATEMENT OF CAPITAL GBP 0.91875 |
11/06/2011 June 2020 | ARTICLES OF ASSOCIATION |
11/06/2011 June 2020 | ADOPT ARTICLES 21/05/2020 |
04/06/204 June 2020 | DIRECTOR APPOINTED DR NARGES BANIASADI |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES WATERHOUSE / 04/04/2020 |
06/05/206 May 2020 | CONSOLIDATION SUB-DIVISION 17/04/20 |
05/05/205 May 2020 | ADOPT ARTICLES 17/04/2020 |
05/05/205 May 2020 | 17/04/20 STATEMENT OF CAPITAL GBP 0.875 |
05/05/205 May 2020 | ARTICLES OF ASSOCIATION |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES WATERHOUSE / 17/04/2020 |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM BIOESCALATOR, THE INNOVATION BUILDING ROOSEVELT DRIVE HEADINGTON OXFORD OX3 7FZ ENGLAND |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM |
06/12/196 December 2019 | COMPANY NAME CHANGED CLARITY BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 06/12/19 |
18/10/1918 October 2019 | COMPANY NAME CHANGED MODE BIO LIMITED CERTIFICATE ISSUED ON 18/10/19 |
04/10/194 October 2019 | DIRECTOR APPOINTED MR LACHLAN TOM MACKINNON |
17/07/1917 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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