MYRIAD GENETICS LTD

08379562
STANLEY HOUSE 7 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG

Documents

Documents
Date Category Description Pages
10 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 21 Buy now
05 Jul 2022 officers Termination of appointment of director (Nathan Alan Smith) 1 Buy now
05 Jul 2022 officers Appointment of director (Ms Natalie Marie Munk) 2 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2022 officers Appointment of director (Ms Nicole Vigna Lambert) 2 Buy now
26 Jan 2022 officers Termination of appointment of director (Raymond Louis Elise Marie Francot) 1 Buy now
17 Jan 2022 accounts Annual Accounts 21 Buy now
20 Jul 2021 accounts Annual Accounts 20 Buy now
22 Jun 2021 officers Termination of appointment of director (Gary Allen King) 1 Buy now
03 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jun 2020 accounts Annual Accounts 19 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
19 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 accounts Annual Accounts 17 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Radius Commercial Services Limited) 1 Buy now
15 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2018 officers Change of particulars for director (Mr Gary Allen King) 2 Buy now
01 May 2018 officers Change of particulars for director (Mr Gary Allen King) 2 Buy now
26 Apr 2018 officers Change of particulars for director (Mr. Raymond Louis Elise Marie Francot) 2 Buy now
13 Mar 2018 accounts Annual Accounts 16 Buy now
22 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2018 officers Appointment of director (Mr. Raymond Louis Elise Marie Francot) 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 officers Appointment of director (Mr Nathan Alan Smith) 2 Buy now
11 Jul 2017 officers Termination of appointment of director (Jan Klaus Harald Jürgen Schlüchter) 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Paulo Miguel Martins Da Costa) 1 Buy now
29 Jun 2017 officers Appointment of corporate secretary (Radius Commercial Services Limited) 2 Buy now
29 Jun 2017 officers Termination of appointment of secretary (Radius (Europe) Limited) 1 Buy now
10 Apr 2017 accounts Annual Accounts 16 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 12 Buy now
24 Feb 2016 annual-return Annual Return 6 Buy now
24 Feb 2016 officers Change of particulars for corporate secretary (Radius (Europe) Limited) 1 Buy now
11 Nov 2015 officers Appointment of director (Dr. Jan Klaus Harald Jürgen Schlüchter) 2 Buy now
20 Oct 2015 officers Appointment of director (Paulo Miguel Martins Da Costa) 2 Buy now
20 Oct 2015 officers Termination of appointment of director (Peter Durkee Meldrum) 1 Buy now
20 Oct 2015 officers Termination of appointment of director (James Evans) 1 Buy now
20 Oct 2015 officers Termination of appointment of secretary (James Evans) 1 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2015 annual-return Annual Return 6 Buy now
16 Feb 2015 officers Appointment of corporate secretary (Radius (Europe) Limited) 2 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 accounts Annual Accounts 13 Buy now
10 Feb 2014 annual-return Annual Return 6 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jan 2013 incorporation Incorporation Company 24 Buy now