GENOMICS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2025-08-11

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

20/02/2520 February 2025 Second filing of Confirmation Statement dated 2025-01-10

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

19/11/2419 November 2024 Appointment of Jose-Carlos Gutierrez-Ramos as a director on 2024-11-06

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

07/11/247 November 2024 Certificate of re-registration from Public Limited Company to Private

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Re-registration of Memorandum and Articles

View Document

07/11/247 November 2024 Re-registration from a public company to a private limited company

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

12/07/2412 July 2024 Second filing for the termination of David Robert Norwood as a director

View Document

05/07/245 July 2024 Appointment of Alexander Thomas Pasteur as a director on 2024-06-13

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Termination of appointment of Stephen Knight as a director on 2024-06-12

View Document

26/06/2426 June 2024 Termination of appointment of David Robert Norwood as a director on 2024-06-12

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

01/02/241 February 2024 Change of share class name or designation

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

15/01/2415 January 2024 Termination of appointment of David Altshuler as a director on 2024-01-07

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

10/11/2210 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-21

View Document

10/11/2210 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-31

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

22/10/2222 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

14/09/2214 September 2022 Appointment of Simon Dingemans as a director on 2022-09-07

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

22/10/2122 October 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

19/07/2119 July 2021 Full accounts made up to 2021-01-31

View Document

10/07/2110 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BARRETT

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED PROFESSOR SALLY CLAIRE DAVIES

View Document

26/02/2026 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 89390.62

View Document

25/02/2025 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 89387.29

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COLENUTT

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 28/02/19 STATEMENT OF CAPITAL GBP 89380.62

View Document

13/05/1913 May 2019 25/02/19 STATEMENT OF CAPITAL GBP 89377.28

View Document

13/05/1913 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 89383.96

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 ADOPT ARTICLES 06/12/2018

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED JAMES TANANBAUM

View Document

13/12/1813 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 89372.28

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED STEPHEN KNIGHT

View Document

05/11/185 November 2018 DIRECTOR APPOINTED SAMUEL CAMERON WILLIAMS

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WARNE

View Document

11/09/1811 September 2018 ADOPT ARTICLES 28/08/2018

View Document

10/09/1810 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 80483.40

View Document

05/09/185 September 2018 DIRECTOR APPOINTED DR DAVID ALTSHULER

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

17/05/1817 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 52702.3

View Document

02/05/182 May 2018 22/02/18 STATEMENT OF CAPITAL GBP 50758.96

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED JEFFREY BARRETT

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BALFOUR COLENUTT / 05/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER JAMES DONNELLY / 05/05/2017

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WESTON

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

30/06/1630 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 24 CORNHILL LONDON EC3V 3ND

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ROBERT WARNE / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WESTON / 28/06/2016

View Document

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 DIRECTOR APPOINTED CHARLES WESTON

View Document

31/03/1531 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 50492.54

View Document

30/03/1530 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/1530 March 2015 REREG PRI TO PLC; RES02 PASS DATE:30/03/2015

View Document

30/03/1530 March 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

30/03/1530 March 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/1530 March 2015 BALANCE SHEET

View Document

30/03/1530 March 2015 AUDITORS' STATEMENT

View Document

30/03/1530 March 2015 AUDITORS' REPORT

View Document

31/01/1531 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ADOPT ARTICLES 20/11/2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED DR MARK ROBERT WARNE

View Document

27/11/1427 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 515.23

View Document

15/10/1415 October 2014 SAIL ADDRESS CHANGED FROM: LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF ENGLAND

View Document

15/10/1415 October 2014 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

29/08/1429 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/1419 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 308.63

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JOHN EDWARD BALFOUR COLENUTT

View Document

01/04/141 April 2014 DIRECTOR APPOINTED DAVID NORWOOD

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED PROFESSOR PETER JAMES DONNELLY

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED GIL MCVEAN

View Document

25/03/1425 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 300.00

View Document

14/03/1414 March 2014 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WARNE

View Document

14/03/1414 March 2014 THAT IN ACCORDANCE WITH SECTION 569 OF THE ACT AND ARTICLE 29.1 OF THE COMPANY ARTICLES OF ASSOCIATION (EACH AN "ARTICLE"), THE DIRECTORS OF THE COMPANY BE GENERALLY EMPOWERED TO ALLOT ORDINARY SHARES OF £0.01 EACH IN THE CAPITAL OF THE COMPANY 06/03/2014

View Document

04/03/144 March 2014 SAIL ADDRESS CREATED

View Document

04/03/144 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1428 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 150.00

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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