GOLGENE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/06/2421 June 2024 Registered office address changed from 24 Chelwood Avenue Leeds LS8 2AZ England to 9 Church Lane Bishopston Swansea SA3 3JT on 2024-06-21

View Document

21/06/2421 June 2024 Secretary's details changed for Dr Christian James Chevallier Cobbold on 2024-06-09

View Document

21/06/2421 June 2024 Director's details changed for Dr Christian James Chevallier Cobbold on 2024-06-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 4 COURT ROAD MALVERN WORCESTERSHIRE WR14 3BL

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4 COURT ROAD MALVERN WORCESTERSHIRE WR14 3BL ENGLAND

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM WOODLANDS COTTAGE PENMAEN SWANSEA SA3 2HE

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 30 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DR UNITED KINGDOM

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/03/1211 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTIAN JAMES CHEVALLIER COBBOLD / 01/01/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN JAMES CHEVALLIER COBBOLD / 01/01/2012

View Document

13/02/1213 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM MYRTLE COTTAGE PENMAEN SWANSEA SA3 2HE UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/01/1130 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 24 CHELWOOD AVENUE LEEDS LS8 2AZ

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN JAMES CHEVALLIER COBBOLD / 26/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SREENIVASAN PONNAMBALAM / 26/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 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