WOBBLE GENOMICS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Dietrich Stephan as a director on 2025-09-30

View Document

02/10/252 October 2025 NewAppointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-30

View Document

02/10/252 October 2025 NewTermination of appointment of Lee James Lindley as a director on 2025-09-30

View Document

20/06/2520 June 2025 Termination of appointment of John Robert Fraser Duncan as a director on 2025-05-31

View Document

17/04/2517 April 2025 Termination of appointment of John Harris Leamon as a director on 2025-04-17

View Document

16/04/2516 April 2025 Termination of appointment of Nicola Ann Broughton as a director on 2025-04-15

View Document

16/04/2516 April 2025 Appointment of Mr Alif Saleh as a director on 2025-04-15

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Appointment of Dr Dietrich Stephan as a director on 2024-04-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-16

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

09/01/249 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-22

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

29/12/2329 December 2023 Appointment of Mr Lee James Lindley as a director on 2023-12-20

View Document

29/12/2329 December 2023 Appointment of Ms Joanna Smart as a director on 2023-12-20

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

29/12/2229 December 2022 Appointment of Iq Capital Directors Nominees Ltd as a director on 2021-09-29

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

28/01/2228 January 2022 Current accounting period extended from 2022-04-30 to 2022-06-30

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

01/10/211 October 2021 Appointment of Dr John Harris Leamon as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Dr Trevor John Nicholls as a director on 2021-10-01

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

09/08/219 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-09

View Document

06/08/216 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

28/07/2128 July 2021 Change of details for Mr Richard Izen Kuo as a person with significant control on 2021-07-27

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

20/07/2120 July 2021 Appointment of Mr John Robert Fraser Duncan as a director on 2021-07-16

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

02/06/212 June 2021 SUB-DIVISION 28/05/21

View Document

28/05/2128 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/2128 May 2021 28/05/21 STATEMENT OF CAPITAL GBP 1.06667

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED DR NICOLA ANN BROUGHTON

View Document

06/04/216 April 2021 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