SCIENCE DEVELOPMENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR NIGEL ERIC BANISTER / 03/08/2023
2023-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL ERIC BANISTER / 03/04/2021
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-23 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-03 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR NIGEL ERIC BANISTER / 19/03/2021
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-10 insert index_pages_linkeddomain biosyntha.com
2017-08-10 insert index_pages_linkeddomain deontics.com
2017-08-10 insert index_pages_linkeddomain goo.gl
2017-08-10 insert index_pages_linkeddomain mycupoftea.co.uk
2017-08-10 insert index_pages_linkeddomain ncub.co.uk
2017-08-10 insert index_pages_linkeddomain occamsresources.com
2017-08-10 insert index_pages_linkeddomain quantumcentre.co.uk
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-05 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-02-11 delete address 411 CAVALIER HOUSE 46-50 UXBRIDGE ROAD LONDON W5 2SS
2016-02-11 insert address 21 WINDERMERE ROAD LONDON ENGLAND W5 4TJ
2016-02-11 update registered_address
2016-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 411 CAVALIER HOUSE 46-50 UXBRIDGE ROAD LONDON W5 2SS
2015-09-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-08-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-08-12 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-07-26 update statutory_documents 25/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-31 delete index_pages_linkeddomain linkedin.com
2014-08-31 delete index_pages_linkeddomain quantumcentre.co.uk
2014-08-31 update description
2014-08-07 delete address 411 CAVALIER HOUSE 46-50 UXBRIDGE ROAD LONDON UNITED KINGDOM W5 2SS
2014-08-07 insert address 411 CAVALIER HOUSE 46-50 UXBRIDGE ROAD LONDON W5 2SS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-08-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-07-25 update statutory_documents 25/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-08-01 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-07-25 update statutory_documents 25/07/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-25 => 2014-04-30
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date null => 2012-07-25
2013-06-21 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-01-18 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 25/07/12 FULL LIST
2011-07-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION