Date | Description |
2024-08-09 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-08-04 |
delete source_ip 104.86.110.107 |
2024-08-04 |
insert source_ip 2.18.66.81 |
2024-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES |
2024-04-18 |
delete source_ip 2.18.66.81 |
2024-04-18 |
insert source_ip 104.86.110.107 |
2023-08-01 |
delete source_ip 129.151.66.132 |
2023-08-01 |
insert source_ip 2.18.66.51 |
2023-08-01 |
insert source_ip 2.18.66.81 |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-01 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-12 |
delete email da..@biostatus.com |
2023-04-12 |
delete email ni..@biostatus.com |
2023-04-12 |
delete email ra..@biostatus.com |
2023-04-12 |
delete email ra..@biostatus.com |
2023-03-12 |
delete source_ip 212.25.248.17 |
2023-03-12 |
insert source_ip 129.151.66.132 |
2023-01-07 |
insert otherexecutives Neil Farrow |
2023-01-07 |
update person_title Neil Farrow: Company Information; Research Technician => Company Information; Research Director |
2022-11-05 |
delete otherexecutives Rachel Errington |
2022-11-05 |
delete partner Shigematsu & Co., Ltd. |
2022-11-05 |
delete partner_pages_linkeddomain beckmancoulter.com |
2022-11-05 |
delete partner_pages_linkeddomain ebioscience.com |
2022-11-05 |
delete partner_pages_linkeddomain sapphirebioscience.com |
2022-11-05 |
delete partner_pages_linkeddomain shigematsu-bio.com |
2022-11-05 |
delete partner_pages_linkeddomain thermoscientific.com |
2022-11-05 |
insert partner_pages_linkeddomain abcam.com |
2022-11-05 |
insert partner_pages_linkeddomain bdbiosciences.com |
2022-11-05 |
insert partner_pages_linkeddomain novusbio.com |
2022-11-05 |
insert partner_pages_linkeddomain perkinelmer.com |
2022-11-05 |
insert partner_pages_linkeddomain thermofisher.com |
2022-11-05 |
update person_title Rachel Errington: Non - Executive Director => Scientific Advisor |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL ERRINGTON |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES |
2022-07-11 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-07-05 |
update person_description Lydia Ogrodzinski => Lydia Ogrodzinski |
2022-07-05 |
update person_title Lydia Ogrodzinski: Digital Marketing Assistant => Research Assistant |
2021-09-16 |
insert person David Bernstein |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-20 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 01/07/2021 |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 01/07/2021 |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 02/07/2021 |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 13/07/2021 |
2020-10-30 |
delete company_previous_name SANTORINI LTD |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-09 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete address 56A CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NP |
2019-08-07 |
insert address 56A CHARNWOOD ROAD SHEPSHED LEICESTERSHIRE UNITED KINGDOM LE12 9NP |
2019-08-07 |
update registered_address |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
2019-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM
56A CHARNWOOD ROAD
SHEPSHED
LOUGHBOROUGH
LEICESTERSHIRE
LE12 9NP |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 11/07/2019 |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART LEYLAND / 11/07/2019 |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN OGRODZINSKI / 11/07/2019 |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF LAURENCE HYLTON PATTERSON / 11/07/2019 |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL JAMES SMITH / 11/07/2019 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN OGRODZINSKI / 11/07/2019 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROF LAURENCE HYLTON PATTERSON / 11/07/2019 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROFESSOR PAUL JAMES SMITH / 11/07/2019 |
2019-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 11/07/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-05 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-17 |
insert about_pages_linkeddomain biotherics.com |
2018-08-31 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
2018-02-11 |
delete partner_pages_linkeddomain caymanchem.com |
2017-11-17 |
update person_description Lydia Ogrodzinski => Lydia Ogrodzinski |
2017-10-20 |
update statutory_documents 20/10/17 STATEMENT OF CAPITAL GBP 1023 |
2017-10-20 |
update statutory_documents 20/10/17 STATEMENT OF CAPITAL GBP 982 |
2017-10-19 |
delete source_ip 167.216.129.13 |
2017-10-19 |
insert source_ip 212.25.248.17 |
2017-09-07 |
insert casestudy_pages_linkeddomain selectscience.net |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-30 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-03-30 |
insert person Dr Charlotte Christie Peterson |
2016-03-30 |
update person_description Laurence Patterson => Laurence Patterson |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-07 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-09-07 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-08-28 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-08-16 |
delete otherexecutives Nicola Bramwell |
2015-08-16 |
insert person Lydia Ogrodzinski |
2015-08-16 |
update person_title Nicola Bramwell: Non - Executive Director => Marketing Insight; Member of the Execution Team |
2015-08-11 |
update statutory_documents 12/07/15 FULL LIST |
2015-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BRAMWELL |
2014-10-08 |
insert otherexecutives Nicola Bramwell |
2014-10-08 |
insert support_emails su..@biostatus.com |
2014-10-08 |
delete index_pages_linkeddomain biostatusblog.blogspot.com |
2014-10-08 |
delete index_pages_linkeddomain biostatusnews.blogspot.com |
2014-10-08 |
delete index_pages_linkeddomain volusion.com |
2014-10-08 |
delete source_ip 198.246.57.38 |
2014-10-08 |
insert email su..@biostatus.com |
2014-10-08 |
insert index_pages_linkeddomain biostatusblog.blogspot.co.uk |
2014-10-08 |
insert index_pages_linkeddomain facebook.com |
2014-10-08 |
insert index_pages_linkeddomain linkedin.com |
2014-10-08 |
insert index_pages_linkeddomain netsuite.com |
2014-10-08 |
insert index_pages_linkeddomain rawnet.com |
2014-10-08 |
insert index_pages_linkeddomain twitter.com |
2014-10-08 |
insert index_pages_linkeddomain vimeo.com |
2014-10-08 |
insert index_pages_linkeddomain youtube.com |
2014-10-08 |
insert person Neil Farrow |
2014-10-08 |
insert person Nicola Bramwell |
2014-10-08 |
insert source_ip 167.216.129.13 |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 56A CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 9NP |
2014-08-07 |
insert address 56A CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NP |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-24 |
update statutory_documents 12/07/14 FULL LIST |
2013-10-07 |
delete address 56 CHARNWOOD ROAD SHEPSHED LEICESTERSHIRE LE12 9NP |
2013-10-07 |
insert address 56A CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 9NP |
2013-10-07 |
update registered_address |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA BRAMWELL |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
56 CHARNWOOD ROAD
SHEPSHED
LEICESTERSHIRE
LE12 9NP |
2013-08-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-26 |
update statutory_documents 12/07/13 FULL LIST |
2013-07-03 |
delete person Dr Rachel Errington |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete sic_code 2441 - Manufacture of basic pharmaceutical prods |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 21100 - Manufacture of basic pharmaceutical products |
2013-06-21 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2012-12-22 |
delete source_ip 89.234.9.14 |
2012-12-22 |
insert source_ip 198.246.57.38 |
2012-08-31 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 12/07/12 FULL LIST |
2012-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN OGRODZINSKI / 01/07/2012 |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents 12/07/11 FULL LIST |
2011-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 14/07/2011 |
2011-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF LAURENCE HYLTON PATTERSON / 14/07/2011 |
2010-08-27 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 12/07/10 FULL LIST |
2009-12-30 |
update statutory_documents 12/07/09 FULL LIST |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 01/07/2009 |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF LAURENCE HYLTON PATTERSON / 01/07/2009 |
2009-09-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIALL HEAD RAPSON |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS; AMEND |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2003-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-08-22 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2001-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-12 |
update statutory_documents COMPANY NAME CHANGED
SANTORINI LTD
CERTIFICATE ISSUED ON 14/08/00 |
2000-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
1999-09-07 |
update statutory_documents RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS |
1999-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 |
1998-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 |
1998-07-25 |
update statutory_documents RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS |
1997-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
1997-05-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/11/96 |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS |
1995-11-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1995-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-09-28 |
update statutory_documents SECRETARY RESIGNED |
1995-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |