COMPLEMENT GENOMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2023-07-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Satisfaction of charge 1 in full

View Document

25/05/2325 May 2023 Change of details for Dr Neil Fraser Sullivan as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Notification of Louise Allcroft as a person with significant control on 2023-05-25

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/01/2111 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1623 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 1427

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O BUSINESS AND INNOVATION CENTRE 129 BIOSCIENCE CENTRE BUSINESS AND INNOVATION CENTRE WEARFIELD SUNDERLAND TYNE AND WEAR SR5 2TA

View Document

07/08/147 August 2014 SECRETARY APPOINTED DR NEIL FRASER SULLIVAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039298760003

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1113 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 128 BIOSCIENCE CENTRE BUSINESS & INNOVATION CENTRE WEARFIELD SUNDERLAND SR5 2TA

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE ALLCROFT / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE NE4 6DB

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY OSBORNE SECRETARIES LIMITED

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 5 OSBORNE TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 CAPITALISE OWED CREDIT 23/07/01

View Document

20/07/0120 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/011 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 £ NC 1000/10000 06/11/

View Document

16/02/0116 February 2001 NC INC ALREADY ADJUSTED 06/11/00

View Document

07/02/017 February 2001 ADOPT ARTICLES 04/01/01

View Document

04/07/004 July 2000 £ NC 100/1000 16/03/00

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED BESTRECYCLE LIMITED CERTIFICATE ISSUED ON 11/04/00

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 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