INFORMED GENOMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/06/2429 June 2024 Director's details changed for Mr Lee Daniel Silcock on 2024-06-29

View Document

19/06/2419 June 2024 Cessation of Nonacus Limited as a person with significant control on 2023-12-30

View Document

19/06/2419 June 2024 Notification of Advanced Genomics Limited as a person with significant control on 2023-12-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Registration of charge 130822900002, created on 2023-03-31

View Document

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

View Document

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

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

08/11/228 November 2022 Registration of charge 130822900001, created on 2022-10-28

View Document

29/09/2229 September 2022 Appointment of Mr Christopher David Sale as a director on 2021-05-31

View Document

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

View Document

29/09/2229 September 2022 Change of details for Nonacus Limited as a person with significant control on 2022-05-31

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/05/2231 May 2022

View Document

31/05/2231 May 2022

View Document

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

View Document

19/05/2219 May 2022

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 COMPANY NAME CHANGED INFORMED GENETICS LIMITED CERTIFICATE ISSUED ON 10/06/21

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR GRAHAM ROBERT SNUDDEN

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR LEE DANIEL SILCOCK

View Document

15/12/2015 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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