XRGENOMICS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE

View Document

09/12/189 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF JAMES TIMMONS / 01/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / PROF JAMES TIMMONS / 01/05/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROF JAMES TIMMONS / 01/01/2016

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM GOOD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIELS VOLLAARD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED DR NIELS BARTEL JOHANNES VOLLAARD

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM REGENT HOUSE, CLINTON AVENUE NOTTINGHAM NG5 1AZ

View Document

09/05/149 May 2014 07/02/13 STATEMENT OF CAPITAL GBP 7020.00

View Document

04/04/144 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM C/O C/O PKF (UK) LLP REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ ENGLAND

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/11/1322 November 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

26/04/1326 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW ENGLAND

View Document

17/12/1217 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR LORCAN SHERRY

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANA SCHUBERTH

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED DR LIAM EDWARD GOOD

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED JANA SCHUBERTH

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED DR LORCAN ADRIAN SHERRY

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN RIDDEN

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM LONDON BIOSCIENCE INNOVATION CENTRE ROYAL COLLEGE STREET LONDON NW1 0NH UNITED KINGDOM

View Document

29/05/1229 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 77.5

View Document

28/05/1228 May 2012 SUB-DIVISION 10/05/12

View Document

24/05/1224 May 2012 SUBDIVISION SECT 571 ALOTT AGG SHARES NOM £99 AS IF SECT 561 10/05/2012

View Document

20/03/1220 March 2012 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