ILLUMINAE (U.K.) LIMITED - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Accounts. Accounts type total exemption full. 2023-04-03 View Report
Gazette. Gazette filings brought up to date. 2023-03-11 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with updates. 2022-11-04 View Report
Confirmation statement. Statement with updates. 2021-10-20 View Report
Accounts. Accounts type small. 2021-10-08 View Report
Persons with significant control. Psc name: Illuminae Plc. Change date: 2021-02-09. 2021-03-11 View Report
Persons with significant control. Change date: 2020-10-06. Psc name: Hyperbiotics Plc. 2021-03-11 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-03-03 View Report
Officers. Officer name: Jamie Marie Amaral. Change date: 2019-04-01. 2020-10-30 View Report
Officers. Change date: 2019-04-01. Officer name: Mr Lucas Abel Morea. 2020-10-30 View Report
Officers. Officer name: Mr Rohit Nair. Change date: 2019-09-13. 2020-10-30 View Report
Confirmation statement. Statement with updates. 2020-10-27 View Report
Change of name. Description: Company name changed hyperbiotics corp LTD\certificate issued on 06/10/20. 2020-10-06 View Report
Officers. Officer name: Mr Lucas Abel Morea. Change date: 2019-03-01. 2020-08-05 View Report
Accounts. Accounts type small. 2020-05-28 View Report
Persons with significant control. Change date: 2016-10-20. Psc name: Hyperbiotics Plc. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Officers. Change date: 2019-09-13. Officer name: Mr Rohit Nair. 2019-09-16 View Report
Accounts. Accounts type small. 2019-07-04 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Change date: 2019-04-05. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type small. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Officers. Appointment date: 2017-10-04. Officer name: Jordan Company Secretaries Limited. 2017-10-06 View Report
Persons with significant control. Psc name: Hyperbiotics Plc. Change date: 2017-08-15. 2017-09-29 View Report
Officers. Officer name: Jamie Marie Amaral. Change date: 2017-08-15. 2017-09-18 View Report
Officers. Change date: 2017-08-15. Officer name: Mr Lucas Abel Morea. 2017-09-18 View Report
Officers. Officer name: Mr Rohit Nair. Change date: 2017-08-15. 2017-09-18 View Report
Address. Change date: 2017-08-15. Old address: 21 st Thomas Street Bristol BS1 6JS United Kingdom. New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. 2017-08-15 View Report
Accounts. Change account reference date company current extended. 2017-07-26 View Report
Officers. Appointment date: 2016-10-20. Officer name: Jamie Marie Amaral. 2016-12-01 View Report
Incorporation. Incorporation company. 2016-10-20 View Report