FIOS GENOMICS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

08/04/248 April 2024 Termination of appointment of Peter Ghazal as a director on 2024-04-06

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Second filing of Confirmation Statement dated 2023-04-15

View Document

11/07/2311 July 2023 Second filing of Confirmation Statement dated 2020-04-15

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

02/02/232 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

18/02/2218 February 2022 Registered office address changed from Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX United Kingdom to 13 Little France Road Edinburgh Bioquarter Edinburgh EH16 4UX on 2022-02-18

View Document

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

View Document

15/04/2015 April 2020 Confirmation statement made on 2020-04-15 with updates

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 208.6973

View Document

21/01/2021 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

20/01/2020 January 2020 ADOPT ARTICLES 15/01/2020

View Document

16/08/1916 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1914 August 2019 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3414320002

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM NINE EDINBURGH BIOQUARTER LITTLE FRANCE ROAD EDINBURGH EH16 4UX

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM PO BOX EH16 4UX NINE, EDINBURGH BIOQUARTER NINE EDINBURGH BIOQUARTER 9 LITTLE FRANCE ROAD EDINBURGH EH16 4UX SCOTLAND

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED DR MAX BYLESJO

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER GHAZAL / 15/04/2016

View Document

09/12/159 December 2015 ADOPT ARTICLES 07/12/2015

View Document

09/12/159 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 187.8857

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR ALAN MCDOUGALL JOHNSTON

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREEMAN

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR SANDY PRIMROSE

View Document

17/12/1417 December 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR MARTIN WILLIAM RAMSAY

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

29/05/1429 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 144.0167

View Document

29/05/1429 May 2014 ADOPT ARTICLES 22/05/2014

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES BUCKIE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKIE

View Document

04/07/134 July 2013 ADOPT ARTICLES 17/05/2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED PROFESSOR THOMAS CHARLES FREEMAN

View Document

23/05/1323 May 2013 17/05/2013

View Document

23/05/1323 May 2013 SUB-DIVISION 17/05/13

View Document

23/05/1323 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 120.0000

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DR SARAH LYNAGH

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS SCOTLAND

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED DR ALISTAIR STRACHAN

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY RUBIN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 80

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED DR SANDY PRIMROSE

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREEMAN

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR THORSTEN FORSTER

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS FREEMAN

View Document

21/06/1121 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SECRETARY APPOINTED DR JAMES WILLIAM BUCKIE

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED DR JAMES WILLIAM BUCKIE

View Document

15/06/1115 June 2011 ADOPT ARTICLES 30/05/2011

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED DR GARY LESLIE RUBIN

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTON ENRIGHT

View Document

19/05/1019 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THORSTEN FORSTER / 15/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. THOMAS CHARLES FREEMAN / 15/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER GHAZAL / 15/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTON JAMES ENRIGHT / 15/04/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM C/O C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS SCOTLAND

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU

View Document

20/06/0820 June 2008 ADOPT ARTICLES 23/05/2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED ANTON JAMES ENRIGHT

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY APPOINTED DR THOMAS CHARLES FREEMAN

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR MBM NOMINEES LIMITED

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED THORSTEN FORSTER

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED PROFESSOR PETER GHAZAL

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

28/05/0828 May 2008 S-DIV

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED MBM SHELFCO (54) LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

15/04/0815 April 2008 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