INFORMED GENOMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/06/2429 June 2024 | Director's details changed for Mr Lee Daniel Silcock on 2024-06-29 |
19/06/2419 June 2024 | Cessation of Nonacus Limited as a person with significant control on 2023-12-30 |
19/06/2419 June 2024 | Notification of Advanced Genomics Limited as a person with significant control on 2023-12-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/04/2318 April 2023 | Registration of charge 130822900002, created on 2023-03-31 |
09/02/239 February 2023 | Registered office address changed from 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF England to Unit 5 Quinton Business Park 11 Ridgeway Quinton Birmingham B32 1AF on 2023-02-09 |
08/02/238 February 2023 | Registered office address changed from Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ England to 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF on 2023-02-08 |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
08/11/228 November 2022 | Registration of charge 130822900001, created on 2022-10-28 |
29/09/2229 September 2022 | Appointment of Mr Christopher David Sale as a director on 2021-05-31 |
29/09/2229 September 2022 | Registered office address changed from Brimingham Research Park 97 Vincent Drive Birmingham B15 2SQ England to Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ on 2022-09-29 |
29/09/2229 September 2022 | Change of details for Nonacus Limited as a person with significant control on 2022-05-31 |
15/09/2215 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/05/2231 May 2022 | |
31/05/2231 May 2022 | |
19/05/2219 May 2022 | Registered office address changed from Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ England to 2a Shillington Old School 181 Este Road London SW11 2TB on 2022-05-19 |
19/05/2219 May 2022 | |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/06/2110 June 2021 | COMPANY NAME CHANGED INFORMED GENETICS LIMITED CERTIFICATE ISSUED ON 10/06/21 |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR GRAHAM ROBERT SNUDDEN |
08/01/218 January 2021 | DIRECTOR APPOINTED MR LEE DANIEL SILCOCK |
15/12/2015 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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