Date | Description |
2023-04-14 |
delete office_emails ch..@ilika.com |
2023-04-14 |
delete personal_emails av..@wonderep.co.il |
2023-04-14 |
delete email av..@wonderep.co.il |
2023-04-14 |
delete email ch..@ilika.com |
2023-04-14 |
delete phone +86 13600 439063 |
2023-04-14 |
delete phone +972 53 2820820 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-01-10 |
update statutory_documents DIRECTOR APPOINTED MR JASON ROBERT FREDRICK STEWART |
2023-01-06 |
insert cfo Jason Stewart |
2023-01-06 |
insert person Jason Stewart |
2022-11-17 |
delete address Discovery House, Brickfields Lane, Chandlers Ford, Eastleigh SO53 4DP |
2022-11-17 |
delete career_pages_linkeddomain orangehrmlive.com |
2022-11-01 |
insert office_emails em..@ilika.com |
2022-11-01 |
delete about_pages_linkeddomain list-manage.com |
2022-11-01 |
delete address PO BOX 183, Lakeland, MN 55043 |
2022-11-01 |
delete career_pages_linkeddomain list-manage.com |
2022-11-01 |
delete index_pages_linkeddomain list-manage.com |
2022-11-01 |
delete investor_pages_linkeddomain youtu.be |
2022-11-01 |
delete management_pages_linkeddomain list-manage.com |
2022-11-01 |
delete phone 6964304 |
2022-11-01 |
delete source_ip 104.248.175.96 |
2022-11-01 |
delete terms_pages_linkeddomain list-manage.com |
2022-11-01 |
insert email em..@ilika.com |
2022-11-01 |
insert source_ip 138.68.167.86 |
2022-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 |
2022-10-11 |
update statutory_documents RE-APPROVE ACCOUNTS/COMPANY BUSINESS 20/09/2022 |
2022-10-11 |
update statutory_documents 22/09/22 STATEMENT OF CAPITAL GBP 1584720.17 |
2022-09-28 |
delete address will be presenting at TCT 2022, Boston USA |
2022-09-11 |
delete cfo Stephen Boydell |
2022-09-11 |
delete personal_emails st..@ilika.com |
2022-09-11 |
delete secretary Stephen Boydell |
2022-09-11 |
insert secretary Mandy Petitt |
2022-09-11 |
delete address Unit 10a, The Quadrangle
Abbey Park Industrial Estate
Premier Way
Romsey
SO51 9DL
UK |
2022-09-11 |
delete email st..@ilika.com |
2022-09-11 |
delete person Stephen Boydell |
2022-09-11 |
delete phone 02380 111400 |
2022-09-11 |
insert address will be presenting at TCT 2022, Boston USA |
2022-09-11 |
insert person Mandy Petitt |
2022-08-23 |
update statutory_documents 14/07/22 STATEMENT OF CAPITAL GBP 1582995 |
2022-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PURDY / 04/08/2022 |
2022-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYDELL |
2022-07-14 |
update statutory_documents SECRETARY APPOINTED MRS MANDY CAROLINE PETITT |
2022-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BOYDELL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES |
2022-03-23 |
delete founder Prof. Brian Hayden |
2022-03-23 |
delete otherexecutives Prof. Brian Hayden |
2022-03-23 |
delete person Prof. Brian Hayden |
2022-03-08 |
insert address Discovery House, Brickfields Lane, Chandlers Ford, Eastleigh SO53 4DP |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-12-01 |
delete address EV Batteries 2021, London, UK |
2021-12-01 |
insert investor_pages_linkeddomain youtu.be |
2021-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-10-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HAYDEN |
2021-09-06 |
delete address 4 Lombard Street
London
EC3V 9HD |
2021-09-06 |
insert address 75 King William Street, London EC4N 7BE |
2021-08-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-08-04 |
delete investor_pages_linkeddomain list-manage.com |
2021-08-02 |
update statutory_documents 02/08/21 STATEMENT OF CAPITAL GBP 1573483.81 |
2021-07-20 |
delete address NANS 2021 Exhibition - Lake Buena Vista, FL |
2021-07-20 |
insert address EV Batteries 2021, London, UK |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-01-28 |
insert address NANS 2021 Exhibition - Lake Buena Vista, FL |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-12 |
update statutory_documents APPROVAL OF DIRECTOR REPORT AND ACCOUNTS, RENEWAL OF DIRECTOR AUTHORITY TO ISSUE SHARE IN THE COMPANY 22/04/2020 |
2020-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2020-07-25 |
update person_description Jeremy Millard => Jeremy Millard |
2020-07-25 |
update person_description Monika Biddulph => Monika Biddulph |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-12 |
update statutory_documents 27/03/20 STATEMENT OF CAPITAL GBP 1391857 |
2020-06-01 |
delete index_pages_linkeddomain angel-tech.net |
2020-05-22 |
insert index_pages_linkeddomain angel-tech.net |
2020-04-20 |
insert investor_pages_linkeddomain investormeetcompany.com |
2020-03-19 |
delete personal_emails pa..@walbrookpr.com |
2020-03-19 |
delete email pa..@walbrookpr.com |
2020-03-19 |
delete phone 020 7933 8787 |
2020-03-19 |
delete phone 07980 541 893 |
2020-03-19 |
insert phone 020 7933 8780 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2020-03-13 |
delete address Kenneth Dibben House, Enterprise Road, University of Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7NS, UK |
2020-03-13 |
insert address Unit 10a The Quadrangle, Abbey Park Industrial Estate, Romsey, SO51 9DL, UK |
2020-02-21 |
delete address 10x The Medical Device Conference, London, UK |
2020-02-09 |
delete office_emails ja..@ilika.com |
2020-02-09 |
insert personal_emails av..@wonderep.co.il |
2020-02-09 |
delete email ja..@ilika.com |
2020-02-09 |
delete phone +81 (0) 45 285 9404 |
2020-02-09 |
insert email av..@wonderep.co.il |
2020-02-09 |
insert phone +972-53-2820820 |
2020-02-09 |
insert phone 6964304 |
2020-01-28 |
delete address NANS 2020, Las Vegas, CA |
2020-01-03 |
insert address 3rd Medical Battery Conference, Seligenstadt, Germany |
2019-12-12 |
delete phone +81 (0)80 5024 5051 |
2019-12-12 |
insert address 10x The Medical Device Conference, London, UK |
2019-12-07 |
delete address Battery and Energy Storage 2019, Birmingham, UK |
2019-12-02 |
delete address Battery and Energy Storage 2019, Warwick, UK |
2019-12-02 |
insert address Battery and Energy Storage 2019, Birmingham, UK |
2019-11-26 |
delete address IDTech Ex Show 2019, Santa Clara, CA |
2019-11-21 |
insert address NANS 2020, Las Vegas, CA |
2019-11-21 |
update website_status FlippedRobots => OK |
2019-11-14 |
update website_status OK => FlippedRobots |
2019-11-09 |
delete address EV Batteries 2019, London, UK |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
delete fax +44 (0)23 8011 1401 |
2019-10-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2019-10-08 |
delete otherexecutives Clare Spottiswoode |
2019-10-08 |
delete address 2019 Joint meeting of NEUROMODULATION, Napa, CA |
2019-10-08 |
delete person Clare Spottiswoode |
2019-10-08 |
update person_title Jeremy Millard: Non - Executive Director; Member of the Leadership Team => Non - Executive Director; Senior Independent Director; Member of the Leadership Team |
2019-10-07 |
delete address KENNETH DIBBEN HOUSE ENTERPRISE ROAD UNIVERSITY OF SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NS |
2019-10-07 |
insert address UNIT 10A, THE QUADRANGLE PREMIER WAY ROMSEY ENGLAND SO51 9DL |
2019-10-07 |
update registered_address |
2019-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2019-10-03 |
delete address Kenneth Dibben House
Enterprise Road
University of Southampton Science Park
Chilworth
Southampton
SO16 7NS
UK |
2019-10-03 |
insert address Unit 10a, The Quadrangle
Abbey Park Industrial Estate
Premier Way
Romsey
SO51 9DL
UK |
2019-10-03 |
update person_description Clare Spottiswoode => Clare Spottiswoode |
2019-10-03 |
update primary_contact Kenneth Dibben House
Enterprise Road
University of Southampton Science Park
Chilworth
Southampton
SO16 7NS
UK => Unit 10a, The Quadrangle
Abbey Park Industrial Estate
Premier Way
Romsey
SO51 9DL
UK |
2019-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM
KENNETH DIBBEN HOUSE ENTERPRISE ROAD
UNIVERSITY OF SOUTHAMPTON SCIENCE PARK
CHILWORTH
SOUTHAMPTON
SO16 7NS |
2019-09-30 |
update statutory_documents DIRECTOR APPOINTED DR MONIKA BIDDULPH |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE SPOTTISWOODE |
2019-09-07 |
delete address Euro BioSensors 2019, Rome, Italy |
2019-08-08 |
insert address Unit 10a The Quadrangle, Abbey Park Industrial Estate, Romsey, Hampshire SO51 9DL |
2019-08-01 |
insert phone +81 (0)80 5024 5051 |
2019-07-22 |
insert address 2019 Joint meeting of NEUROMODULATION, Napa, CA |
2019-07-22 |
insert address Battery and Energy Storage 2019, Warwick, UK |
2019-07-22 |
insert address EV Batteries 2019, London, UK |
2019-07-22 |
insert address Euro BioSensors 2019, Rome, Italy |
2019-07-22 |
insert address IDTech Ex Show 2019, Santa Clara, CA |
2019-07-16 |
insert phone +1651 323 0510 |
2019-07-13 |
insert general_emails in..@ilika.com |
2019-07-13 |
insert email in..@ilika.com |
2019-07-13 |
insert phone +86 13600439063 |
2019-06-26 |
delete address Kenneth Dibben House, Enterprise Road, University of Southampton Science Park, Southampton, SO16 7NS |
2019-06-23 |
insert address Unit 10a The Quadrangle, Abbey Park Industrial Estate, Romsey SO51 9DL |
2019-06-05 |
delete general_emails in..@ilika.com |
2019-06-05 |
delete email in..@ilika.com |
2019-05-24 |
insert general_emails in..@ilika.com |
2019-05-24 |
insert email in..@ilika.com |
2019-05-24 |
update person_description Prof. Keith Jackson => Prof. Keith Jackson |
2019-05-21 |
update website_status FlippedRobots => OK |
2019-04-28 |
update website_status OK => FlippedRobots |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-03-13 |
delete otherexecutives MICHAEL JAMES INGLIS |
2019-03-13 |
delete otherexecutives WILLIAM ARNOT WAKEHAM |
2019-03-13 |
delete person MICHAEL JAMES INGLIS |
2019-03-13 |
delete person WILLIAM ARNOT WAKEHAM |
2019-03-13 |
insert otherexecutives JEREMY HOWARD MILLARD |
2019-03-13 |
insert person JEREMY HOWARD MILLARD |
2019-03-13 |
update number_of_registered_officers 8 => 7 |
2019-02-21 |
insert otherexecutives Monika Biddulph |
2019-02-21 |
insert person Monika Biddulph |
2019-01-25 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/01/2019 |
2019-01-20 |
delete office_emails eu..@ilika.com |
2019-01-20 |
delete otherexecutives Mike Inglis |
2019-01-20 |
delete otherexecutives Prof. Keith Jackson |
2019-01-20 |
insert chairman Prof. Keith Jackson |
2019-01-20 |
delete address 745 Route de Villaz, Aviernoz 74570 |
2019-01-20 |
delete email eu..@ilika.com |
2019-01-20 |
delete person Mike Inglis |
2019-01-20 |
delete phone +33 (0)6 0725 6764 |
2019-01-20 |
insert about_pages_linkeddomain list-manage.com |
2019-01-20 |
insert contact_pages_linkeddomain list-manage.com |
2019-01-20 |
insert index_pages_linkeddomain list-manage.com |
2019-01-20 |
insert investor_pages_linkeddomain list-manage.com |
2019-01-20 |
insert management_pages_linkeddomain list-manage.com |
2019-01-20 |
insert product_pages_linkeddomain list-manage.com |
2019-01-20 |
insert service_pages_linkeddomain list-manage.com |
2019-01-20 |
insert terms_pages_linkeddomain list-manage.com |
2019-01-20 |
update person_title Jeremy Millard: Non - Executive Director; Professor Keith Jackson => Non - Executive Director; Member of the Leadership Team |
2019-01-20 |
update person_title Prof. Keith Jackson: Non - Executive Director; Chief Technology Officer at Meggitt PLC => Chairman; Member of the Leadership Team; Chief Technology Officer at Meggitt PLC |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGLIS |
2018-12-14 |
insert otherexecutives Jeremy Millard |
2018-12-14 |
insert secretary Stephen Boydell |
2018-12-14 |
delete person Prof. Sir William Wakeham |
2018-12-14 |
delete source_ip 46.29.91.90 |
2018-12-14 |
insert contact_pages_linkeddomain designbychief.com |
2018-12-14 |
insert index_pages_linkeddomain designbychief.com |
2018-12-14 |
insert investor_pages_linkeddomain designbychief.com |
2018-12-14 |
insert management_pages_linkeddomain designbychief.com |
2018-12-14 |
insert person Jeremy Millard |
2018-12-14 |
insert product_pages_linkeddomain designbychief.com |
2018-12-14 |
insert source_ip 104.248.175.96 |
2018-12-14 |
insert terms_pages_linkeddomain designbychief.com |
2018-12-14 |
update person_title Mike Inglis: Non - Executive Director; Chairman ( Independent ) => Non - Executive Director |
2018-12-14 |
update person_title Stephen Boydell: Finance Director => Finance Director; Company Secretary |
2018-10-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-10-11 |
update statutory_documents DIRECTOR APPOINTED MR. JEREMY HOWARD MILLARD |
2018-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAKEHAM |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2018-08-14 |
update statutory_documents 30/07/18 STATEMENT OF CAPITAL GBP 1013070.00 |
2018-08-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-24 |
update person_usual_residence_country BRIAN ELLIOTT HAYDEN: UK => UNITED KINGDOM |
2018-04-02 |
insert office_emails ch..@ilika.com |
2018-04-02 |
insert office_emails eu..@ilika.com |
2018-04-02 |
insert address 745 Route de Villaz, Aviernoz
74570 |
2018-04-02 |
insert address Futian District,
Shenzhen, Guangdong
China 518026 |
2018-04-02 |
insert email ch..@ilika.com |
2018-04-02 |
insert email eu..@ilika.com |
2018-04-02 |
insert phone +33 (0)6 0725 6764 |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
2017-10-09 |
update statutory_documents COMPANY BUSINESS 28/09/2017 |
2017-04-26 |
insert office_emails us..@ilika.com |
2017-04-26 |
delete email ap..@ilika.com |
2017-04-26 |
insert address PO BOX 183
Lakeland
MN 55043 |
2017-04-26 |
insert email us..@ilika.com |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, NO UPDATES |
2017-02-02 |
insert address Kenneth Dibben House
Enterprise Road
University of Southampton Science Park
Southampton SO16 7NS |
2017-01-20 |
update person_usual_residence_country STEPHEN JOHN BOYDELL: UNITED KINGDOM => ENGLAND |
2017-01-20 |
update person_usual_residence_country WILLIAM ARNOT WAKEHAM: UK => ENGLAND |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
2016-10-20 |
update statutory_documents AUTH AGGRE NOM AMOUN OF £65803 30/04/2016 |
2016-10-19 |
update statutory_documents 25/04/16 STATEMENT OF CAPITAL GBP 789911.1 |
2016-10-08 |
delete address PwrSoC 16, Madrid, Spain |
2016-10-05 |
insert casestudy_pages_linkeddomain wiley.com |
2016-10-02 |
insert address PwrSoC 16, Madrid, Spain |
2016-09-28 |
delete email am..@ilika.com |
2016-09-28 |
delete person Stuardo Robles |
2016-09-28 |
delete phone +1 650 383 6165 |
2016-09-16 |
delete address Shin Yokohama Wise Next 3F,
2-5-14 Shi Yokohama
Kohoku-ku, Yokohama 222-0033 |
2016-09-16 |
insert address 2-5-14 Shin Yokohama
Kohoku-ku, Yokohama 222-0033 |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2016-05-16 |
delete office_emails eu..@ilika.com |
2016-05-16 |
delete email eu..@ilika.com |
2016-05-16 |
delete person Dr Andreas Jazdanian |
2016-05-16 |
delete phone +49 151 62630035 |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-03-24 |
update website_status DomainNotFound => OK |
2016-03-18 |
update statutory_documents 12/03/16 NO MEMBER LIST |
2016-03-14 |
update statutory_documents 14/03/16 STATEMENT OF CAPITAL GBP 65803444 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-27 |
insert office_emails ja..@ilika.com |
2016-02-27 |
insert email ja..@ilika.com |
2016-02-16 |
delete phone +81 (0)90 3235 2210 |
2016-02-16 |
insert address Shin Yokohama Wise Next 3F,
2-5-14 Shi Yokohama
Kohoku-ku, Yokohama 222-0033 |
2016-02-16 |
insert phone +81 (0) 45 285 9404 |
2015-12-09 |
delete otherexecutives JACK BYRON BOYER |
2015-12-09 |
delete person JACK BYRON BOYER |
2015-12-09 |
update number_of_registered_officers 9 => 8 |
2015-12-09 |
update person_usual_residence_country MICHAEL JAMES INGLIS: ENGLAND => UNITED KINGDOM |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
2015-10-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-13 |
delete investor Eversheds LLP |
2015-10-08 |
update statutory_documents 07/10/15 STATEMENT OF CAPITAL GBP 663748.16 |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK BOYER |
2015-10-04 |
delete person Hideki Yamamoto |
2015-10-04 |
delete phone +81 (0)6 7668 8421 |
2015-10-04 |
insert phone +81 (0)90 3235 2210 |
2015-10-01 |
delete chairman Jack Boyer |
2015-10-01 |
delete person Jack Boyer |
2015-10-01 |
update person_title Mike Inglis: Non - Executive Director; Member of the Leadership Team => Non - Executive Director; Chairman ( Independent ); Member of the Leadership Team |
2015-09-06 |
insert investor Eversheds LLP |
2015-08-15 |
insert otherexecutives MICHAEL JAMES INGLIS |
2015-08-15 |
insert person MICHAEL JAMES INGLIS |
2015-08-15 |
update number_of_registered_officers 8 => 9 |
2015-07-24 |
update person_description Stephen Boydell => Stephen Boydell |
2015-07-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES INGLIS |
2015-07-14 |
delete otherexecutives Mike Englis |
2015-07-14 |
delete person Mike Englis |
2015-07-11 |
insert otherexecutives Mike Englis |
2015-07-11 |
insert otherexecutives Mike Inglis |
2015-07-11 |
insert person Mike Englis |
2015-07-11 |
insert person Mike Inglis |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-30 |
delete phone +81 3 3234 9110 |
2015-04-30 |
insert person Hideki Yamamoto |
2015-04-30 |
insert phone +81 (0)6 7668 8421 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-16 |
update statutory_documents 12/03/15 NO MEMBER LIST |
2015-03-12 |
update statutory_documents 12/03/15 STATEMENT OF CAPITAL GBP 658611.66 |
2015-03-11 |
insert otherexecutives KEITH JACKSON |
2015-03-11 |
insert person KEITH JACKSON |
2015-03-11 |
update number_of_registered_officers 7 => 8 |
2015-02-24 |
insert casestudy_pages_linkeddomain ecsdl.org |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JACKSON / 01/11/2014 |
2015-01-09 |
update statutory_documents DIRECTOR APPOINTED MR KEITH JACKSON |
2015-01-09 |
update statutory_documents 22/12/14 STATEMENT OF CAPITAL GBP 659486.66 |
2014-12-23 |
insert casestudy_pages_linkeddomain cambridge.org |
2014-12-09 |
update person_title Prof. Keith Jackson: Chief Technology Officer; Non - Executive Director => Non - Executive Director; Member of the Leadership Team; Chief Technology Officer at Meggitt PLC |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
insert cto Keith Jackson |
2014-10-28 |
insert otherexecutives Keith Jackson |
2014-10-28 |
delete investor Eversheds LLP |
2014-10-28 |
insert person Keith Jackson |
2014-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
2014-10-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-09-23 |
insert investor Eversheds LLP |
2014-07-11 |
delete index_pages_linkeddomain emperordesign.co.uk |
2014-07-11 |
delete index_pages_linkeddomain ilika.jp |
2014-07-11 |
delete source_ip 185.19.14.34 |
2014-07-11 |
insert source_ip 46.29.91.90 |
2014-07-11 |
update robots_txt_status www.ilika.com: 404 => 200 |
2014-06-07 |
delete otherexecutives WERNER BRAUN |
2014-06-07 |
delete person WERNER BRAUN |
2014-06-07 |
update number_of_registered_officers 8 => 7 |
2014-04-14 |
update statutory_documents 14/04/14 STATEMENT OF CAPITAL GBP 607749.39 |
2014-04-07 |
delete address KENNETH DIBBEN HOUSE ENTERPRISE ROAD UNIVERSITY OF SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON UNITED KINGDOM SO16 7NS |
2014-04-07 |
insert address KENNETH DIBBEN HOUSE ENTERPRISE ROAD UNIVERSITY OF SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-25 |
update statutory_documents 13/03/14 STATEMENT OF CAPITAL GBP 607749.39 |
2014-03-21 |
update statutory_documents 12/03/14 NO MEMBER LIST |
2014-03-20 |
update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 607749.39 |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WERNER BRAUN |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WERNER BRAUN |
2014-02-11 |
delete source_ip 84.22.186.28 |
2014-02-11 |
insert source_ip 185.19.14.34 |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
2013-09-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-08-11 |
update person_description Jack Boyer => Jack Boyer |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-24 |
update person_description Jack Boyer => Jack Boyer |
2013-03-18 |
update statutory_documents 12/03/13 NO MEMBER LIST |
2013-03-15 |
update statutory_documents 05/12/12 STATEMENT OF CAPITAL GBP 471438.33 |
2012-10-24 |
update person_description Dr. Werner Braun |
2012-10-24 |
update person_description Graeme Purdy |
2012-10-24 |
update person_description Stephen Boydell |
2012-10-24 |
update person_title Prof. Sir William Wakeham |
2012-10-01 |
update statutory_documents RE-APPOINTMENT/ISSUE EXISTING SHARES 07/09/2012 |
2012-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
2012-04-23 |
update statutory_documents 20/04/12 STATEMENT OF CAPITAL GBP 472638.33 |
2012-03-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2012-03-27 |
update statutory_documents 12/03/12 FULL LIST |
2012-03-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
2011-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2011-08-15 |
update statutory_documents CURRSHO FROM 31/03/2011 TO 30/04/2010 |
2011-03-16 |
update statutory_documents 12/03/11 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR APPOINTED CLARE SPOTTISWOODE |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED DR WERNER BRAUN |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR BRIAN ELLIOTT HAYDEN |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED SIR WILLIAM ARNOT WAKEHAM |
2010-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-25 |
update statutory_documents 05/05/10 STATEMENT OF CAPITAL GBP 363549.90 |
2010-05-25 |
update statutory_documents 06/05/10 STATEMENT OF CAPITAL GBP 121339 |
2010-05-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2010-05-06 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2010-05-06 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2010-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |