BIOCHEM QP CONSULTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-18 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-06 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-11-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-01 delete source_ip 185.52.24.245
2020-04-01 insert source_ip 87.247.244.225
2020-03-09 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MCNEIL / 14/08/2018
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-03-13 update statutory_documents DIRECTOR APPOINTED MS GEMMA MCNEIL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-02 delete source_ip 82.147.19.106
2016-09-02 insert source_ip 185.52.24.245
2016-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-14 delete source_ip 82.147.16.145
2015-08-14 insert source_ip 82.147.19.106
2015-08-02 update statutory_documents 02/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2014-09-07 insert address 272 BATH STREET GLASGOW G2 4JR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-16 update statutory_documents 02/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-09 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-10-07 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-09-02 update statutory_documents 02/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-31 delete address 6 Blythswood Square, Glasgow G2 4AD
2013-01-31 delete phone +44 (0)774 530 6569
2013-01-31 insert address 272 Bath Street, Glasgow G2 4JR
2013-01-31 insert phone +44 (0)141 533 0102
2012-12-05 update statutory_documents 05/12/12 STATEMENT OF CAPITAL GBP 10
2012-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLATTERY / 19/09/2012
2012-08-31 update statutory_documents 02/08/12 FULL LIST
2012-01-19 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 6 BLYTHSWOOD SQUARE C/O FYFE IRELAND GLASGOW G2 4AD SCOTLAND
2011-08-24 update statutory_documents 02/08/11 FULL LIST
2010-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLATTERY / 22/08/2010
2010-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION