DRISCOLL'S GENETICS LIMITED

05792492
EAST MALLING ENTERPRISE CENTRE NEW ROAD EAST MALLING KENT ME19 6BJ

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 9 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 accounts Annual Accounts 9 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2022 accounts Annual Accounts 10 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
23 Jul 2021 officers Termination of appointment of director (Katalin Monika Pakozdi) 1 Buy now
20 Jul 2021 officers Appointment of director (Andrew Gillam) 2 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2021 officers Appointment of director (Mario Antonio Steta Gandara) 2 Buy now
14 Jan 2021 officers Termination of appointment of secretary (Anouk Ascoop) 1 Buy now
14 Jan 2021 officers Termination of appointment of director (Anouk Ascoop) 1 Buy now
07 Oct 2020 accounts Annual Accounts 10 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
28 Mar 2019 officers Appointment of director (Dr Katalin Monika Pakozdi) 2 Buy now
26 Mar 2019 officers Termination of appointment of director (Newton Edson Kalengamaliro) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 10 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Oct 2017 accounts Annual Accounts 10 Buy now
22 Aug 2017 officers Change of particulars for director (Newton Edson Kalengamaliro) 2 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 13 Buy now
18 Dec 2015 officers Appointment of director (Newton Edson Kalengamaliro) 2 Buy now
18 Dec 2015 officers Termination of appointment of director (Carlos Fear) 1 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 12 Buy now
02 Jun 2015 officers Termination of appointment of secretary (Peter Digebjerg) 1 Buy now
12 May 2015 officers Appointment of secretary (Mrs Anouk Ascoop) 2 Buy now
30 Mar 2015 officers Termination of appointment of director (Peter Digebjerg) 1 Buy now
30 Mar 2015 officers Appointment of director (Mrs Anouk Ascoop) 2 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
20 Oct 2014 accounts Annual Accounts 12 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 officers Change of particulars for director (Mr Carlos Fear) 2 Buy now
04 Sep 2013 accounts Annual Accounts 11 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
28 Jun 2012 accounts Annual Accounts 11 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
19 Dec 2011 officers Appointment of director (Mr Peter Digebjerg) 2 Buy now
19 Dec 2011 officers Appointment of secretary (Mr Peter Digebjerg) 1 Buy now
19 Dec 2011 officers Termination of appointment of secretary (Carolus Bloem) 1 Buy now
19 Dec 2011 officers Termination of appointment of director (Carolus Bloem) 1 Buy now
23 Aug 2011 accounts Annual Accounts 11 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jun 2010 accounts Annual Accounts 11 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Carlos Fear) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Carolus Marinus Bloem) 2 Buy now
21 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2009 officers Secretary appointed mr carolus marinus bloem 1 Buy now
10 Aug 2009 officers Appointment terminated secretary carlos fear 1 Buy now
28 Jul 2009 officers Director appointed mr carlos fear 1 Buy now
28 Jul 2009 officers Secretary appointed mr carlos fear 1 Buy now
28 Jul 2009 officers Director appointed mr carolus marinus bloem 1 Buy now
24 Jul 2009 officers Appointment terminated director nicholas marston 1 Buy now
24 Jul 2009 officers Appointment terminated director david macgregor 1 Buy now
24 Jul 2009 officers Appointment terminated secretary david macgregor 1 Buy now
15 Jul 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
09 Mar 2009 accounts Annual Accounts 10 Buy now
19 Sep 2008 officers Director appointed david joseph philip macgregor 2 Buy now
17 Sep 2008 officers Director appointed nicholas james marston 2 Buy now
10 Sep 2008 officers Appointment terminated director manuel madrid 1 Buy now
10 Sep 2008 officers Appointment terminated director fear carlos 1 Buy now
10 Sep 2008 officers Appointment terminated secretary carlos fear 1 Buy now
10 Sep 2008 officers Secretary appointed david joseph phillip macgregor 2 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
14 May 2008 accounts Annual Accounts 10 Buy now
01 May 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
19 Oct 2007 annual-return Return made up to 24/04/07; full list of members 2 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: star house, pudding lane maidstone kent ME14 1LT 1 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
12 Sep 2007 accounts Annual Accounts 14 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2006 officers Director's particulars changed 1 Buy now
22 Sep 2006 officers Secretary's particulars changed 1 Buy now
16 May 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
24 Apr 2006 incorporation Incorporation Company 30 Buy now