INTELLIGENT OMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
28/01/2528 January 2025 | Termination of appointment of Robert Ian Grundy as a director on 2025-01-28 |
08/02/248 February 2024 | Director's details changed for Dr Simon Nicholas Haworth on 2022-09-01 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Second filing of Confirmation Statement dated 2024-01-20 |
25/01/2425 January 2024 | Termination of appointment of Michael Timothy Knibbs as a secretary on 2013-01-01 |
24/01/2424 January 2024 | Director's details changed for Dr Simon Nicholas Haworth on 2024-01-20 |
24/01/2424 January 2024 | Director's details changed for Professor Graham Roy Ball on 2024-01-20 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
30/08/2330 August 2023 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
04/05/234 May 2023 | Appointment of Mr Robert Ian Grundy as a director on 2023-05-01 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-05-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/04/202 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
04/03/194 March 2019 | COMPANY NAME CHANGED COMPANDX LIMITED CERTIFICATE ISSUED ON 04/03/19 |
04/03/194 March 2019 | DIRECTOR APPOINTED DR WILLIAM THOMAS MASON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/02/1825 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT REES |
25/02/1825 February 2018 | 12/02/18 Statement of Capital gbp 1276 |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
25/02/1825 February 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 1276 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/03/1512 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAPOLCZAY |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/04/1416 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR GLENN CROCKER |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | DIRECTOR APPOINTED DR SIMON HAWORTH |
12/03/1212 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
10/03/1210 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/03/1129 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
06/01/116 January 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/08/1011 August 2010 | COMPANY NAME CHANGED COMPANDIA LIMITED CERTIFICATE ISSUED ON 11/08/10 |
03/08/103 August 2010 | CHANGE OF NAME 27/07/2010 |
01/06/101 June 2010 | 27/05/10 STATEMENT OF CAPITAL GBP 1101.00 |
14/04/1014 April 2010 | DIRECTOR APPOINTED DR DAVID JOSZEF TAPOLCZAY |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM BALL / 01/03/2010 |
12/03/1012 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT REES / 01/03/2010 |
29/01/1029 January 2010 | DIRECTOR APPOINTED DR GLENN CROCKER |
14/01/1014 January 2010 | ADOPT ARTICLES 21/12/2009 |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAMSHIRE NG16 2ED |
20/12/0920 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
15/12/0915 December 2009 | SECRETARY APPOINTED MICHAEL TIMOTHY KNIBBS |
19/11/0919 November 2009 | CONFLICT OF INTEREST 13/11/2009 |
19/11/0919 November 2009 | 13/11/09 STATEMENT OF CAPITAL GBP 1000 |
19/11/0919 November 2009 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
11/08/0911 August 2009 | DIRECTOR APPOINTED DR GRAHAM BALL |
10/08/0910 August 2009 | DIRECTOR APPOINTED DR ANDREW DEREK SUTTON |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM NOTTINGHAM TRENT UNIVERSITY BURTON STREET NOTTINGHAM NG1 4BU |
14/04/0914 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR APPOINTED PROFESSOR ROBERT CHARLES REES |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED |
10/12/0810 December 2008 | APPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED |
08/03/088 March 2008 | ADOPT ARTICLES 18/02/2008 |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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