WOBBLE GENOMICS LIMITED
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Termination of appointment of Dietrich Stephan as a director on 2025-09-30 |
02/10/252 October 2025 New | Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-30 |
02/10/252 October 2025 New | Termination of appointment of Lee James Lindley as a director on 2025-09-30 |
20/06/2520 June 2025 | Termination of appointment of John Robert Fraser Duncan as a director on 2025-05-31 |
17/04/2517 April 2025 | Termination of appointment of John Harris Leamon as a director on 2025-04-17 |
16/04/2516 April 2025 | Termination of appointment of Nicola Ann Broughton as a director on 2025-04-15 |
16/04/2516 April 2025 | Appointment of Mr Alif Saleh as a director on 2025-04-15 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/03/256 March 2025 | Appointment of Dr Dietrich Stephan as a director on 2024-04-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
02/02/242 February 2024 | Second filing of a statement of capital following an allotment of shares on 2024-01-16 |
19/01/2419 January 2024 | Statement of capital following an allotment of shares on 2024-01-16 |
09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-12-28 |
09/01/249 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-22 |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
29/12/2329 December 2023 | Appointment of Mr Lee James Lindley as a director on 2023-12-20 |
29/12/2329 December 2023 | Appointment of Ms Joanna Smart as a director on 2023-12-20 |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
29/12/2229 December 2022 | Appointment of Iq Capital Directors Nominees Ltd as a director on 2021-09-29 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
28/01/2228 January 2022 | Current accounting period extended from 2022-04-30 to 2022-06-30 |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-09-29 |
01/10/211 October 2021 | Appointment of Dr John Harris Leamon as a director on 2021-10-01 |
01/10/211 October 2021 | Appointment of Dr Trevor John Nicholls as a director on 2021-10-01 |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Resolutions |
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 |
06/08/216 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02 |
29/07/2129 July 2021 | Memorandum and Articles of Association |
28/07/2128 July 2021 | Statement of capital following an allotment of shares on 2021-07-27 |
28/07/2128 July 2021 | Statement of capital following an allotment of shares on 2021-07-26 |
28/07/2128 July 2021 | Change of details for Mr Richard Izen Kuo as a person with significant control on 2021-07-27 |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
20/07/2120 July 2021 | Appointment of Mr John Robert Fraser Duncan as a director on 2021-07-16 |
20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
02/06/212 June 2021 | SUB-DIVISION 28/05/21 |
28/05/2128 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/05/2128 May 2021 | 28/05/21 STATEMENT OF CAPITAL GBP 1.06667 |
27/04/2127 April 2021 | DIRECTOR APPOINTED DR NICOLA ANN BROUGHTON |
06/04/216 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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