(AA) Micro company accounts made up to 31st January 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 13th, May 2023
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st April 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st April 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st April 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st April 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st April 2023
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed genx global LIMITEDcertificate issued on 28/09/22
filed on: 28th, September 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th June 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 1st, June 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 16th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th May 2022: 1000.00 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN United Kingdom on 9th November 2021 to Ab318, Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridgeshire CB10 1DR
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th September 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 29th September 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th September 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 20th August 2021 director's details were changed
filed on: 29th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th August 2021
filed on: 28th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 16th September 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 24th January 2019: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|