(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 10th January 2020.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ. Change occurred on Monday 4th June 2018. Company's previous address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 29th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mitomics uk LTDcertificate issued on 07/09/15
filed on: 7th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 1st June 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st January 2014
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed genesis genomics uk LIMITEDcertificate issued on 06/06/11
filed on: 6th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 23rd May 2011
change of name
|
|
(AP01) New director appointment on Friday 3rd June 2011.
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 16th March 2010 from Unit B8, Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 2nd April 2008 - Annual return with full member list
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 28th, March 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On Tuesday 29th January 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 29th January 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/07 from: c/o accounts department unit M3*092 the medical school university of newcastle NE2 4HH
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/07 from: c/o accounts department unit M3*092 the medical school university of newcastle NE2 4HH
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2006
filed on: 21st, November 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2006
filed on: 21st, November 2007
| accounts
|
Free Download
(8 pages)
|
(288a) On Monday 5th November 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 5th November 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd November 2007 Secretary resigned
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd November 2007 Secretary resigned
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 31st October 2007 New secretary appointed
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 31st October 2007 New secretary appointed
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 17th October 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 17th October 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 30th April 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 30th April 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 27th March 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 27th March 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2005
filed on: 27th, March 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2005
filed on: 27th, March 2007
| accounts
|
Free Download
(3 pages)
|
(288a) On Friday 23rd March 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 23rd March 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 22nd March 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 22nd March 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to Tuesday 25th April 2006 - Annual return with full member list
filed on: 25th, April 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 25/04/06
annual return
|
|
(363s) Period up to Tuesday 25th April 2006 - Annual return with full member list
filed on: 25th, April 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 25/04/06
annual return
|
|
(225) Accounting reference date shortened from 31/03/06 to 30/09/05
filed on: 8th, April 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/06 to 30/09/05
filed on: 8th, April 2005
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 31st March 2005 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st March 2005 New secretary appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 31st March 2005 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 31st March 2005 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st March 2005 New secretary appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 31st March 2005 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed crossco (856) LIMITEDcertificate issued on 29/03/05
filed on: 29th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (856) LIMITEDcertificate issued on 29/03/05
filed on: 29th, March 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2005
| incorporation
|
Free Download
(15 pages)
|