GENECODE DX LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to 32 Novello Street Novello Street London SW6 4JB on 2025-02-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Jonathan Wall as a director on 2021-12-14

View Document

17/12/2117 December 2021 Notification of Ikram Alhassan as a person with significant control on 2021-12-14

View Document

17/12/2117 December 2021 Notification of Simon Green as a person with significant control on 2021-12-14

View Document

17/12/2117 December 2021 Notification of Andrei Semikhodskii as a person with significant control on 2021-12-14

View Document

17/12/2117 December 2021 Cessation of Jonathan Wall as a person with significant control on 2021-12-14

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

13/12/2113 December 2021 Appointment of Ms Ikram Alhassan as a director on 2021-12-10

View Document

13/12/2113 December 2021 Registered office address changed from 36 8th Floor Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2021-12-13

View Document

07/12/217 December 2021 Registered office address changed from 39 Watford Road Radlett WD7 8LG England to 36 8th Floor Old Jewry London EC2R 8DD on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Dr Andrei Semikhodskii as a director on 2021-12-06

View Document

07/12/217 December 2021 Appointment of Mr Simon Green as a director on 2021-12-06

View Document

03/12/213 December 2021 Certificate of change of name

View Document


More Company Information