MOLOGIC LTD.

04784437
BUILDING 109 BEDFORD TECHNOLOGY PARK THURLEIGH BEDFORD MK44 2YA

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 24 Buy now
20 Dec 2023 officers Termination of appointment of director (Wendy Orme) 1 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 officers Termination of appointment of director (Christopher Michael Jones) 1 Buy now
15 Jun 2023 officers Appointment of director (Ms Catherine Isabelle Cax) 2 Buy now
13 Jun 2023 officers Termination of appointment of director (Mark James Davis) 1 Buy now
13 Feb 2023 accounts Annual Accounts 27 Buy now
20 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Aug 2022 officers Termination of appointment of director (Sean James Hinton) 1 Buy now
14 Jan 2022 capital Second Filing Capital Allotment Shares 16 Buy now
03 Nov 2021 officers Appointment of director (Dr Wendy Orme) 2 Buy now
03 Aug 2021 incorporation Memorandum Articles 10 Buy now
03 Aug 2021 resolution Resolution 1 Buy now
02 Aug 2021 officers Termination of appointment of director (David Alexander Gregory Dean) 1 Buy now
26 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2021 capital Return of Allotment of shares 16 Buy now
23 Jul 2021 officers Termination of appointment of director (James Allan Livingston) 1 Buy now
23 Jul 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Jul 2021 officers Termination of appointment of director (Paul James Davis) 1 Buy now
23 Jul 2021 officers Appointment of director (Mr Sean James Hinton) 2 Buy now
23 Jul 2021 officers Termination of appointment of director (Sandy Blackadder Primrose) 1 Buy now
23 Jul 2021 officers Termination of appointment of director (Daniel Peter Janes) 1 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Jul 2021 accounts Annual Accounts 32 Buy now
01 Jul 2021 resolution Resolution 1 Buy now
23 Jul 2020 capital Notice of cancellation of shares 8 Buy now
23 Jul 2020 capital Notice of cancellation of shares 8 Buy now
23 Jul 2020 capital Return of purchase of own shares 3 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 17 Buy now
22 Jun 2020 accounts Annual Accounts 30 Buy now
15 Jun 2020 capital Return of purchase of own shares 3 Buy now
04 Mar 2020 capital Return of Allotment of shares 12 Buy now
18 Jul 2019 accounts Annual Accounts 19 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2018 capital Return of Allotment of shares 12 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2018 capital Return of Allotment of shares 12 Buy now
30 May 2018 officers Appointment of director (Dr Sandy Blackadder Primrose) 2 Buy now
17 May 2018 officers Appointment of director (Mr James Allan Livingston) 2 Buy now
17 May 2018 capital Return of Allotment of shares 11 Buy now
17 May 2018 capital Notice of name or other designation of class of shares 2 Buy now
17 May 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
17 May 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 resolution Resolution 40 Buy now
07 Mar 2018 officers Appointment of director (Mr David Alexander Gregory Dean) 2 Buy now
26 Feb 2018 accounts Annual Accounts 17 Buy now
24 Jan 2018 officers Termination of appointment of director (Geoffrey James Gower) 1 Buy now
12 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 12 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 May 2016 accounts Annual Accounts 8 Buy now
25 Jan 2016 officers Termination of appointment of director (Alexandra Jacquetta Lindsay) 1 Buy now
25 Jan 2016 officers Appointment of director (Mr Geoffrey James Gower) 2 Buy now
30 Nov 2015 capital Return of Allotment of shares 6 Buy now
28 Nov 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
25 Nov 2015 resolution Resolution 73 Buy now
19 Nov 2015 officers Appointment of director (Mrs Alexandra Jacquetta Lindsay) 2 Buy now
19 Oct 2015 capital Return of Allotment of shares 4 Buy now
09 Oct 2015 officers Appointment of director (Mr Christopher Michael Jones) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Daniel Peter Janes) 2 Buy now
01 Jul 2015 annual-return Annual Return 6 Buy now
26 Jun 2015 resolution Resolution 2 Buy now
22 Jun 2015 accounts Annual Accounts 5 Buy now
25 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
25 Mar 2015 insolvency Solvency Statement dated 16/03/15 1 Buy now
25 Mar 2015 resolution Resolution 1 Buy now
10 Feb 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Jan 2015 miscellaneous Miscellaneous 1 Buy now
02 Jan 2015 miscellaneous Miscellaneous 1 Buy now
02 Jan 2015 resolution Resolution 32 Buy now
02 Jan 2015 resolution Resolution 25 Buy now
18 Dec 2014 officers Appointment of director (Professor Paul James Davis) 2 Buy now
18 Dec 2014 officers Appointment of director (Mr. Mark James Davis) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Stewart Wilson) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (Joseph Mcnamara) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (John Bridgen) 1 Buy now
16 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
16 Dec 2014 insolvency Solvency Statement dated 15/12/14 1 Buy now
16 Dec 2014 resolution Resolution 1 Buy now
15 Dec 2014 accounts Annual Accounts 14 Buy now
17 Nov 2014 officers Termination of appointment of director (Mark James Davis) 1 Buy now
17 Nov 2014 officers Termination of appointment of director (Paul James Davis) 1 Buy now
09 Oct 2014 officers Appointment of director (Mr John Bridgen) 2 Buy now
08 Oct 2014 officers Appointment of director (Mr Joseph Mcnamara) 2 Buy now
08 Oct 2014 officers Appointment of director (Mr Stewart Wilson) 2 Buy now
07 Oct 2014 officers Termination of appointment of director (David Scott) 1 Buy now
21 Jul 2014 annual-return Annual Return 7 Buy now
21 Jul 2014 address Move Registers To Sail Company With New Address 1 Buy now
21 Jul 2014 address Change Sail Address Company With New Address 1 Buy now
03 Apr 2014 miscellaneous Miscellaneous 1 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
14 Aug 2013 annual-return Annual Return 6 Buy now