GENEDRIVE DIAGNOSTICS LTD

Company Documents

DateDescription
07/02/257 February 2025 Full accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of James Bernard Cheek as a director on 2024-08-06

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Termination of appointment of David Budd as a director on 2023-09-11

View Document

13/09/2313 September 2023 Appointment of Dr Gino Miele as a director on 2023-09-11

View Document

13/09/2313 September 2023 Appointment of Mr James Bernard Cheek as a director on 2023-09-11

View Document

23/03/2323 March 2023 Full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr Russ Shaw on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Matthew John Fowler as a secretary on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Matthew John Fowler as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Russ Shaw as a director on 2022-03-29

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

19/11/2119 November 2021 Full accounts made up to 2021-06-30

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED DR ALLAN BROWN

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED DR ALLAN BROWN

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOORE

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOORE

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD BRADY

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/03/1223 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/03/1111 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/02/108 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE BOOTH / 02/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD BRADY / 02/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RYLANDS / 02/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY MOORE / 02/01/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTEN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOLAN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POTTEN / 01/01/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD BRADY / 01/01/2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NOLAN / 01/01/2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BOOTH / 01/01/2009

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MOORE / 01/01/2009

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/03/0818 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/059 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0530 March 2005 S-DIV 18/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0420 July 2004 CONVE 12/08/02

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0419 July 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: G OFFICE CHANGED 12/12/02 HALCYON HOUSE 25 MANORSFIELD ROAD BICESTER OXFORDSHIRE OX26 6EH

View Document

20/06/0220 June 2002 � NC 11000/11900 21/09/00

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 21/09/00

View Document

20/06/0220 June 2002 S-DIV 21/09/00

View Document

20/06/0220 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/07/015 July 2001 � NC 100/11000 01/07/00

View Document

05/07/015 July 2001 NC INC ALREADY ADJUSTED 01/09/00

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER LANCASHIRE M13 9XX

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 AMEND 882-99 X �1 SHA ON 13/4/00

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/06/01

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 INCUBATOR BUILDING GRAFTON STREET MANCHESTER M13 9XX

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00

View Document

04/01/004 January 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