CAERULEUS GENOMICS LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Statement of capital following an allotment of shares on 2025-05-12 |
07/01/257 January 2025 | Director's details changed for James Oliver Macfarlane on 2025-01-06 |
07/01/257 January 2025 | Director's details changed for James Oliver Macfarlane on 2025-01-06 |
03/12/243 December 2024 | Statement of capital following an allotment of shares on 2024-12-03 |
02/12/242 December 2024 | Memorandum and Articles of Association |
02/12/242 December 2024 | Resolutions |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-27 with updates |
22/10/2422 October 2024 | Director's details changed for Prof Adam Paul Cribbs on 2024-10-21 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-11-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
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 |
30/01/2330 January 2023 | Director's details changed for Jamie Macfarlane on 2022-12-13 |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2023-01-05 |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Memorandum and Articles of Association |
14/12/2214 December 2022 | Appointment of Jamie Macfarlane as a director on 2022-12-13 |
14/11/2214 November 2022 | Incorporation |
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