CAERULEUS GENOMICS LTD

Company Documents

DateDescription
05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

07/01/257 January 2025 Director's details changed for James Oliver Macfarlane on 2025-01-06

View Document

07/01/257 January 2025 Director's details changed for James Oliver Macfarlane on 2025-01-06

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Resolutions

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

22/10/2422 October 2024 Director's details changed for Prof Adam Paul Cribbs on 2024-10-21

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

06/06/236 June 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Bioescalator Innovation Building Old Road Campus, Roosevelt Drive Oxford OX3 7FZ on 2023-06-06

View Document

30/01/2330 January 2023 Director's details changed for Jamie Macfarlane on 2022-12-13

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Appointment of Jamie Macfarlane as a director on 2022-12-13

View Document

14/11/2214 November 2022 Incorporation

View Document


More Company Information