GENETIC MICRODEVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-06-30 with updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-03-21 with updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
08/02/248 February 2024 | Memorandum and Articles of Association |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
06/02/246 February 2024 | Statement of company's objects |
15/08/2315 August 2023 | Registered office address changed from Np-105, Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY England to Unit 6 Princess Mews Horace Road Kingston upon Thames Surrey KT1 2SZ on 2023-08-15 |
15/08/2315 August 2023 | Appointment of Dr Kenneth Edward Freeman as a director on 2023-08-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-21 with updates |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Micro company accounts made up to 2021-06-30 |
23/02/2223 February 2022 | Second filing of Confirmation Statement dated 2021-03-21 |
25/01/2225 January 2022 | Termination of appointment of Vasilis Exarchou as a director on 2022-01-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/05/2126 May 2021 | 21/03/21 Statement of Capital gbp 942.1 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/11/1915 November 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 939.16 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
17/05/1917 May 2019 | 24/12/18 STATEMENT OF CAPITAL GBP 936.1 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
25/05/1725 May 2017 | 24/06/16 STATEMENT OF CAPITAL GBP 928.02 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/05/1725 May 2017 | 25/06/16 STATEMENT OF CAPITAL GBP 928.15 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 4 MERCERS MANOR BARNS SHERINGTON NEWPORT PAGNELL MK16 9PU ENGLAND |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM C/O PEARL ACCOUNTANTS THE SHELLEY APT 198 SHEEN ROAD RICHMOND SURREY TW10 5AL |
12/09/1612 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
15/07/1615 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/03/1623 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 176 FRANCISCAN ROAD LONDON SW17 8HH |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1411 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | DISS40 (DISS40(SOAD)) |
22/10/1322 October 2013 | FIRST GAZETTE |
19/10/1319 October 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/08/1123 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
06/07/116 July 2011 | 02/12/10 STATEMENT OF CAPITAL GBP 855.19 |
06/07/116 July 2011 | 18/09/10 STATEMENT OF CAPITAL GBP 804.15 |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISHAAL ALMASHAN / 23/06/2010 |
27/09/1027 September 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VASILIS EXARCHOU / 23/06/2010 |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/07/0712 July 2007 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
06/07/076 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS; AMEND |
30/04/0730 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
20/01/0720 January 2007 | NEW DIRECTOR APPOINTED |
15/12/0615 December 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS; AMEND |
29/11/0629 November 2006 | S-DIV 21/12/05 |
29/11/0629 November 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/07/0618 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 10 JOHN STREET LONDON WC1N 2EB |
11/10/0511 October 2005 | NEW SECRETARY APPOINTED |
11/10/0511 October 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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