CS01 |
Confirmation statement with no updates Wednesday 6th March 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Friday 20th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed complement genomics (property) LIMITEDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st November 2014
filed on: 21st, November 2014
| resolution
|
|
AD01 |
Registered office address changed from West View West Parade Leadgate Co. Durham DH8 7PJ England to The Durham Genome Centre, Park House Station Road Lanchester Durham Co. Durham DH7 0EX on Thursday 7th August 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089511160002, created on Monday 30th June 2014
filed on: 4th, July 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089511160001
filed on: 31st, May 2014
| mortgage
|
Free Download
(44 pages)
|
AA01 |
Accounting period extended to Friday 31st July 2015. Originally it was Tuesday 31st March 2015
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(8 pages)
|