GRANTS GENOMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Registered office address changed from Unit-20, Surrey Technology Centre 40 Occam Road Guildford GU2 7YG England to Unit-21B Surrey Technology Centre 40 Occam Road Guildford GU2 7YG on 2024-08-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Cessation of Maxime Kozlov as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Notification of Irina Andreevna Shashenkova as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mrs Irina Andreevna Shashenkova as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Maxime Kozlov as a director on 2024-04-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Registered office address changed from Unit-20, Surrey Technology Centre 40 Occam Road Guildford GU2 7YG England to Unit-20, Surrey Technology Centre 40 Occam Road Guildford GU2 7YG on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 112 Princes Gardens London W3 0LJ England to Unit-20, Surrey Technology Centre 40 Occam Road Guildford GU2 7YG on 2023-02-01

View Document

15/09/2215 September 2022 Certificate of change of name

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-06-24 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from 100 High Street London W3 6QX England to 112 Princes Gardens London W3 0LJ on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Maxime Kozlov as a director on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Maxime Kozlov as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Hunar Abdullah Maroof as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Termination of appointment of Hunar Abdullah Maroof as a director on 2022-09-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/06/2125 June 2021 Incorporation

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