GENEFIRST LIMITED - ABINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Officers. Appointment date: 2023-07-21. Officer name: Mr Yang Wang. 2023-07-27 View Report
Officers. Officer name: Zhen Sun. Termination date: 2023-07-21. 2023-07-21 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2022-06-14 View Report
Confirmation statement. Statement with updates. 2022-04-24 View Report
Address. New address: Unit 2 the Quadrant Abingdon Science Park Abingdon Oxfordshire OX14 3YS. Change date: 2022-04-12. Old address: Building E5 Culham Science Centre Abingdon Oxfordshire OX14 3DB. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-04-24 View Report
Officers. Termination date: 2020-09-23. Officer name: Zhijun Yang. 2020-09-23 View Report
Officers. Appointment date: 2020-09-23. Officer name: Mr Zhen Sun. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2020-08-20 View Report
Confirmation statement. Statement with updates. 2020-04-24 View Report
Persons with significant control. Psc name: Biotron Biotechnology Co. Limited. Cessation date: 2020-03-19. 2020-04-16 View Report
Persons with significant control. Psc name: Biotron Biotechnology Co. Limited. Notification date: 2020-03-19. 2020-04-07 View Report
Capital. Capital allotment shares. 2020-04-07 View Report
Persons with significant control. Cessation date: 2020-03-19. Psc name: Fosun Industrial Co Limited. 2020-04-07 View Report
Officers. Officer name: Song Zhang. Appointment date: 2020-03-26. 2020-03-30 View Report
Officers. Termination date: 2020-03-26. Officer name: Yaoyi Zhu. 2020-03-30 View Report
Confirmation statement. Statement with updates. 2020-01-17 View Report
Resolution. Description: Resolutions. 2019-12-24 View Report
Officers. Officer name: Mr Xu Pan. Appointment date: 2019-12-12. 2019-12-16 View Report
Capital. Capital allotment shares. 2019-12-15 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Officers. Termination date: 2018-10-19. Officer name: John Aiken Mckinley. 2018-11-01 View Report
Accounts. Accounts type small. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-01-06 View Report
Officers. Officer name: John Aiken Mckinley. Appointment date: 2017-10-20. 2017-11-02 View Report
Accounts. Accounts type unaudited abridged. 2017-05-14 View Report
Confirmation statement. Statement with updates. 2017-01-15 View Report
Accounts. Accounts type total exemption small. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type total exemption small. 2015-09-12 View Report
Officers. Termination date: 2015-03-31. Officer name: David Hugh Brooks. 2015-04-30 View Report
Accounts. Change account reference date company previous shortened. 2015-04-04 View Report
Capital. Capital allotment shares. 2015-02-20 View Report
Officers. Officer name: Edward Duncan Blair. Termination date: 2015-01-31. 2015-02-11 View Report
Resolution. Description: Resolutions. 2015-01-16 View Report
Change of constitution. Statement of companys objects. 2015-01-15 View Report
Resolution. Description: Resolutions. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Officers. Officer name: Mr Zhijun Yang. Appointment date: 2014-12-26. 2014-12-28 View Report
Officers. Officer name: Mr Yaoyi Zhu. Appointment date: 2014-12-26. 2014-12-28 View Report
Officers. Appointment date: 2014-12-18. Officer name: Dr David Brooks. 2014-12-28 View Report
Officers. Officer name: Luke Stephen Alphey. Termination date: 2014-12-18. 2014-12-28 View Report
Document replacement. Form type: SH01. 2014-12-23 View Report
Document replacement. Form type: SH01. 2014-12-23 View Report
Document replacement. Form type: SH01. 2014-12-23 View Report
Capital. Date: 2014-08-28. 2014-12-23 View Report