INTELLIGENT OMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Robert Ian Grundy as a director on 2025-01-28

View Document

08/02/248 February 2024 Director's details changed for Dr Simon Nicholas Haworth on 2022-09-01

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Second filing of Confirmation Statement dated 2024-01-20

View Document

25/01/2425 January 2024 Termination of appointment of Michael Timothy Knibbs as a secretary on 2013-01-01

View Document

24/01/2424 January 2024 Director's details changed for Dr Simon Nicholas Haworth on 2024-01-20

View Document

24/01/2424 January 2024 Director's details changed for Professor Graham Roy Ball on 2024-01-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

30/08/2330 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

04/05/234 May 2023 Appointment of Mr Robert Ian Grundy as a director on 2023-05-01

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

04/03/194 March 2019 COMPANY NAME CHANGED COMPANDX LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

04/03/194 March 2019 DIRECTOR APPOINTED DR WILLIAM THOMAS MASON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT REES

View Document

25/02/1825 February 2018 12/02/18 Statement of Capital gbp 1276

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

25/02/1825 February 2018 31/12/17 STATEMENT OF CAPITAL GBP 1276

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TAPOLCZAY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN CROCKER

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED DR SIMON HAWORTH

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/08/1011 August 2010 COMPANY NAME CHANGED COMPANDIA LIMITED CERTIFICATE ISSUED ON 11/08/10

View Document

03/08/103 August 2010 CHANGE OF NAME 27/07/2010

View Document

01/06/101 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 1101.00

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DR DAVID JOSZEF TAPOLCZAY

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM BALL / 01/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT REES / 01/03/2010

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED DR GLENN CROCKER

View Document

14/01/1014 January 2010 ADOPT ARTICLES 21/12/2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAMSHIRE NG16 2ED

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/12/0915 December 2009 SECRETARY APPOINTED MICHAEL TIMOTHY KNIBBS

View Document

19/11/0919 November 2009 CONFLICT OF INTEREST 13/11/2009

View Document

19/11/0919 November 2009 13/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

19/11/0919 November 2009 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED DR GRAHAM BALL

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED DR ANDREW DEREK SUTTON

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM NOTTINGHAM TRENT UNIVERSITY BURTON STREET NOTTINGHAM NG1 4BU

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED PROFESSOR ROBERT CHARLES REES

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

08/03/088 March 2008 ADOPT ARTICLES 18/02/2008

View Document

12/02/0812 February 2008 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