GENEDRIVE PLC

Company Documents

DateDescription
11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

06/01/256 January 2025 Resolutions

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Termination of appointment of James Bernard Cheek as a director on 2024-08-06

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

13/09/2313 September 2023 Appointment of Mr Gino Miele as a director on 2023-09-11

View Document

13/09/2313 September 2023 Termination of appointment of David Budd as a director on 2023-09-11

View Document

13/09/2313 September 2023 Appointment of Mr James Bernard Cheek as a director on 2023-09-11

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

07/04/227 April 2022 Appointment of Mr Russell John Shaw as a secretary on 2022-04-07

View Document

07/04/227 April 2022 Termination of appointment of Matthew John Fowler as a director on 2022-04-07

View Document

07/04/227 April 2022 Appointment of Mr Russell John Shaw as a director on 2022-04-07

View Document

07/04/227 April 2022 Termination of appointment of Matthew John Fowler as a secretary on 2022-04-07

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/01/2218 January 2022 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

19/12/2119 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

22/11/2122 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

02/08/162 August 2016 12/07/16 STATEMENT OF CAPITAL GBP 280341.69

View Document

28/07/1628 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 158466.690

View Document

27/07/1627 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1627 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED EPISTEM HOLDINGS PLC
CERTIFICATE ISSUED ON 22/07/16

View Document

22/07/1622 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DAVID BUDD

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

16/03/1616 March 2016 08/06/15 STATEMENT OF CAPITAL GBP 150151.59

View Document

16/03/1616 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALLS

View Document

16/03/1616 March 2016 15/05/15 STATEMENT OF CAPITAL GBP 150151.59

View Document

18/01/1618 January 2016 AUDITOR'S RESIGNATION

View Document

05/01/165 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1523 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

30/08/1530 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

23/03/1523 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 08/04/14 STATEMENT OF CAPITAL GBP 146223.6

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED DR IAN DAVID GILHAM

View Document

20/03/1520 March 2015 28/07/14 STATEMENT OF CAPITAL GBP 150073.59

View Document

20/03/1520 March 2015 01/05/14 STATEMENT OF CAPITAL GBP 146478.6

View Document

20/03/1520 March 2015 23/04/14 STATEMENT OF CAPITAL GBP 146298.6

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED DR ALLAN BROWN

View Document

18/03/1418 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 06/01/14 STATEMENT OF CAPITAL GBP 144895.605

View Document

13/03/1413 March 2014 22/02/13 STATEMENT OF CAPITAL GBP 144895.605

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOORE

View Document

20/03/1320 March 2013 15/02/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 27/03/12 STATEMENT OF CAPITAL GBP 132665.715

View Document

15/03/1315 March 2013 27/07/12 STATEMENT OF CAPITAL GBP 132665.715

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTEN

View Document

04/04/124 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 132665.715

View Document

03/04/123 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

03/04/123 April 2012 15/02/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER POTTEN / 01/03/2011

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC EVANS / 31/10/2011

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROGER LLOYD / 01/03/2011

View Document

23/03/1223 March 2012 19/12/11 STATEMENT OF CAPITAL GBP 132665.71

View Document

23/03/1223 March 2012 25/11/11 STATEMENT OF CAPITAL GBP 119009.745

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD BRADY

View Document

22/03/1222 March 2012 24/11/11 STATEMENT OF CAPITAL GBP 119009.745

View Document

07/02/127 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

18/03/1118 March 2011 15/02/11 BULK LIST

View Document

07/12/107 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/102 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

23/03/1023 March 2010 15/02/10 BULK LIST

View Document

11/01/1011 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/05/0914 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/01/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MOORE / 01/01/2009

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0821 December 2008 RE-APPOINT DIRECTORS & AUDITORS 26/11/2008

View Document

21/12/0821 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0821 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0821 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0821 December 2008 ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/06/07

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

04/06/074 June 2007 NC INC ALREADY ADJUSTED 28/03/07

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 16/03/07

View Document

30/03/0730 March 2007 � NC 60684/77433 16/03/

View Document

28/03/0728 March 2007 APPLICATION COMMENCE BUSINESS

View Document

28/03/0728 March 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/02/0715 February 2007 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