GENOMIC MINING LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-07 View Report
Accounts. Accounts type dormant. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2022-11-28 View Report
Address. New address: Suite 2B Cadogan House 332 Lisburn Road Belfast Co. Antrim BT9 6GH. Change date: 2022-03-31. Old address: 126 Eglantine Avenue Belfast BT9 6EU. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type dormant. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-01-19 View Report
Accounts. Accounts type dormant. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type dormant. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-01-21 View Report
Accounts. Accounts type dormant. 2017-11-24 View Report
Officers. Termination date: 2017-06-04. Officer name: Patrick Gerard Johnston. 2017-11-09 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type dormant. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type dormant. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Accounts. Accounts type dormant. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type dormant. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type dormant. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-01-14 View Report
Accounts. Accounts type dormant. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2011-02-09 View Report
Officers. Officer name: Professor Patrick Gerard Johnston. Change date: 2011-01-08. 2011-02-09 View Report
Officers. Officer name: Dr Denis Paul Harkin. Change date: 2011-01-08. 2011-02-09 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-01-27 View Report
Accounts. Accounts type total exemption small. 2009-11-07 View Report
Incorporation. Description: Updated mem and arts. 2009-03-11 View Report
Resolution. Description: Resolutions. 2009-02-16 View Report
Capital. Description: Not re consol/divn of shs. 2009-02-16 View Report
Other. Description: Statutory declaration. 2009-02-16 View Report
Annual return. Legacy. 2009-02-12 View Report
Accounts. Legacy. 2009-02-10 View Report
Accounts. Legacy. 2008-01-23 View Report
Annual return. Legacy. 2007-01-18 View Report
Accounts. Legacy. 2006-10-29 View Report
Officers. Description: Change of dirs/sec. 2006-03-13 View Report
Annual return. Legacy. 2006-02-07 View Report
Accounts. Legacy. 2006-01-15 View Report
Accounts. Legacy. 2005-02-03 View Report
Annual return. Legacy. 2004-01-16 View Report
Accounts. Legacy. 2003-10-01 View Report
Officers. Description: Change of dirs/sec. 2003-09-23 View Report