MICROGENETICS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

13/05/2513 May 2025 Full accounts made up to 2023-12-31

View Document

03/03/253 March 2025 Appointment of Mr Mark Geoffrey Middleton as a director on 2025-02-01

View Document

11/02/2511 February 2025 Registration of charge 093503720001, created on 2025-01-28

View Document

11/02/2511 February 2025 Registration of charge 093503720002, created on 2025-01-28

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

07/02/257 February 2025 Resolutions

View Document

12/08/2412 August 2024 Appointment of Mr. Andrew Robinson as a director on 2024-08-01

View Document

12/08/2412 August 2024 Termination of appointment of Christopher Dean Watt as a director on 2024-08-01

View Document

12/08/2412 August 2024 Appointment of Mr. David Slade as a director on 2024-08-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Andrew Charles Davies as a director on 2023-03-31

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Mr Ian Stuart Muir as a director on 2022-04-05

View Document

07/04/227 April 2022 Termination of appointment of Christopher James Fountain as a director on 2022-03-31

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEAN WATT / 01/07/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / QUALASEPT PHARMAXO HOLDINGS LIMITED / 02/09/2019

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR TAMRYN HASSEL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED ANDREW CHARLES DAVIES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA WHITE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MS TAMRYN JO HASSEL

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT A15 FIVEWAYS LIGHT INDUSTRIAL ESTATE WESTWELLS ROAD CORSHAM WILTSHIRE SN13 9RG

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WASTNAGE

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEAN WATT / 01/01/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FOUNTAIN

View Document

27/07/1727 July 2017 SECRETARY APPOINTED VICTORIA WHITE

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 COMPANY NAME CHANGED MICRO GENETICS LIMITED CERTIFICATE ISSUED ON 09/06/15

View Document

12/05/1512 May 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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