ZETTA GENOMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
22/07/2522 July 2025 New | Director's details changed for Mr Anthony Vallance-Owen on 2024-07-29 |
22/07/2522 July 2025 New | Change of details for Mr. Ignacio Medina Castello as a person with significant control on 2021-07-26 |
22/07/2522 July 2025 New | Director's details changed for Mr Ludovic James Chapman on 2025-07-18 |
21/07/2521 July 2025 New | Change of details for Mr. Ignacio Medina Castello as a person with significant control on 2021-07-26 |
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/05/2522 May 2025 | Satisfaction of charge 114754180003 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Resolutions |
07/08/247 August 2024 | Resolutions |
02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with updates |
26/07/2426 July 2024 | Registration of charge 114754180003, created on 2024-07-26 |
19/04/2419 April 2024 | Termination of appointment of Elaine Elder Loukes as a director on 2024-04-16 |
19/03/2419 March 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
19/01/2419 January 2024 | Termination of appointment of Mark Bailey as a director on 2024-01-17 |
18/01/2418 January 2024 | Memorandum and Articles of Association |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-07-31 |
17/11/2317 November 2023 | Termination of appointment of Gordon Euller as a director on 2023-11-13 |
13/11/2313 November 2023 | Second filing of Confirmation Statement dated 2022-07-19 |
13/11/2313 November 2023 | Second filing of a statement of capital following an allotment of shares on 2022-01-18 |
23/08/2323 August 2023 | Satisfaction of charge 114754180001 in full |
15/08/2315 August 2023 | Registration of charge 114754180002, created on 2023-08-02 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
27/04/2327 April 2023 | Director's details changed for Mr Mark Bailey on 2023-04-26 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
02/11/222 November 2022 | Appointment of Mr Mark Bailey as a director on 2022-10-04 |
01/08/221 August 2022 | 19/07/22 Statement of Capital gbp 2391.64 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/01/2220 January 2022 | Registered office address changed from 5 Deansway Worcester WR1 2JG England to 50/60 Station Road C/O Hcr Hewitsons Cambridge CB1 2JH on 2022-01-20 |
20/01/2220 January 2022 | Statement of capital following an allotment of shares on 2022-01-18 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2022-01-04 |
23/12/2123 December 2021 | Appointment of Mr Marc Subirats Hofer as a director on 2021-12-22 |
23/12/2123 December 2021 | Termination of appointment of James Anthony Cook as a director on 2021-12-07 |
15/11/2115 November 2021 | Statement of capital following an allotment of shares on 2021-09-20 |
24/09/2124 September 2021 | Confirmation statement made on 2021-07-19 with updates |
10/08/2110 August 2021 | Memorandum and Articles of Association |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-07-26 |
29/07/2129 July 2021 | Appointment of Gordon Euller as a director on 2021-07-26 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/12/2023 December 2020 | 17/12/20 STATEMENT OF CAPITAL GBP 1480 |
21/12/2021 December 2020 | 17/12/20 STATEMENT OF CAPITAL GBP 1360 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | DIRECTOR APPOINTED MR WILLIAM HUGO SPOONER |
30/07/2030 July 2020 | DIRECTOR APPOINTED MR JAMES ANTHONY COOK |
30/07/2030 July 2020 | DIRECTOR APPOINTED DR ELAINE ELDER LOUKES |
20/07/2020 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114754180001 |
22/04/2022 April 2020 | SUBDIVISION OF SHARES 20/03/2020 |
20/04/2020 April 2020 | SUB-DIVISION 20/03/20 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD UNITED KINGDOM |
20/07/1820 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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