SCIENCE BOFFINS - History of Changes


DateDescription
2024-11-16 delete source_ip 209.97.189.87
2024-11-16 insert source_ip 185.199.220.38
2024-11-09 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-10-23 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-10-21 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2024-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2024 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD WD6 1QQ ENGLAND
2024-09-24 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009617,00018034
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2024-05-02 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-08-18 delete source_ip 139.59.168.83
2023-08-18 insert source_ip 209.97.189.87
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-22 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-05-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-07-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2021-08-31
2021-06-30 delete source_ip 172.67.170.234
2021-06-30 delete source_ip 104.21.28.158
2021-06-30 insert source_ip 139.59.168.83
2021-06-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN FARNELL / 25/02/2021
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069124830001
2021-01-31 delete source_ip 104.28.16.205
2021-01-31 delete source_ip 104.28.17.205
2021-01-31 insert source_ip 104.21.28.158
2020-05-30 insert source_ip 172.67.170.234
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN FARNELL / 01/10/2019
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-08-22 delete contact_pages_linkeddomain instagram.com
2019-08-22 delete contact_pages_linkeddomain twitter.com
2019-08-22 delete index_pages_linkeddomain facebook.com
2019-08-22 delete index_pages_linkeddomain instagram.com
2019-08-22 delete index_pages_linkeddomain twitter.com
2019-08-22 delete phone 0800 2343934
2019-08-22 insert alias Science Boffins Ltd
2019-08-22 insert phone 020 8953 5566
2019-08-22 insert registration_number 06912483
2019-08-22 update robots_txt_status scienceboffins.co.uk: 0 => 200
2019-07-24 update statutory_documents ADOPT ARTICLES 09/07/2019
2019-07-23 delete source_ip 77.73.7.234
2019-07-23 insert source_ip 104.28.16.205
2019-07-23 insert source_ip 104.28.17.205
2019-07-23 update robots_txt_status scienceboffins.co.uk: 200 => 0
2019-07-08 update account_ref_month 5 => 10
2019-07-08 update accounts_next_due_date 2020-02-29 => 2020-07-31
2019-06-25 update statutory_documents CURREXT FROM 31/05/2019 TO 31/10/2019
2019-06-25 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROBIN FARNELL
2019-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBLIME SCIENCE LIMITED
2019-06-25 update statutory_documents CESSATION OF DAVID GRAHAM HAMMERSON AS A PSC
2019-06-25 update statutory_documents CESSATION OF PAULETTE SANDRA HAMMERSON AS A PSC
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMERSON
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULETTE HAMMERSON
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-23 delete about_pages_linkeddomain freeindex.co.uk
2018-10-23 delete index_pages_linkeddomain freeindex.co.uk
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-03-07 insert company_previous_name SCIENCE BOFFINS (BARNET) LTD
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update name SCIENCE BOFFINS (BARNET) LTD => SCIENCE BOFFINS LTD
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-17 update statutory_documents COMPANY NAME CHANGED SCIENCE BOFFINS (BARNET) LTD CERTIFICATE ISSUED ON 17/01/18
2018-01-07 delete address 18 CP HOUSE OTTERSPOOL WAY WATFORD ENGLAND WD25 8HP
2018-01-07 insert address DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD ENGLAND WD6 1QQ
2018-01-07 update registered_address
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 18 CP HOUSE OTTERSPOOL WAY WATFORD WD25 8HP ENGLAND
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-13 insert phone 020 8953 5566
2016-12-20 delete address DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTS WD6 1QQ
2016-12-20 insert address 18 CP HOUSE OTTERSPOOL WAY WATFORD ENGLAND WD25 8HP
2016-12-20 update registered_address
2016-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTS WD6 1QQ
2016-07-13 insert about_pages_linkeddomain reviewcentre.com
2016-07-13 insert index_pages_linkeddomain reviewcentre.com
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-16 update statutory_documents 21/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-10 delete alias Science Boffins Ltd.
2016-01-13 delete about_pages_linkeddomain petersencreative.com
2016-01-13 delete contact_pages_linkeddomain petersencreative.com
2016-01-13 delete index_pages_linkeddomain petersencreative.com
2016-01-13 delete terms_pages_linkeddomain petersencreative.com
2016-01-13 insert about_pages_linkeddomain mediawaypoint.com
2016-01-13 insert contact_pages_linkeddomain mediawaypoint.com
2016-01-13 insert index_pages_linkeddomain mediawaypoint.com
2016-01-13 insert terms_pages_linkeddomain mediawaypoint.com
2015-10-04 delete phone 020 8953 5566
2015-10-04 insert phone 0800 234 3934
2015-07-09 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-09 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-13 delete phone 0333 444 6205
2015-06-04 update statutory_documents 21/05/15 FULL LIST
2015-05-15 insert phone 0333 444 6205
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-14 delete phone 0203 603 6576
2014-11-29 delete phone 0808 149 9459
2014-08-21 insert phone 0808 149 9459
2014-08-21 update founded_year null => 2006
2014-07-16 delete about_pages_linkeddomain reviewcentre.com
2014-07-16 delete index_pages_linkeddomain reviewcentre.com
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-05 update statutory_documents 21/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-08 insert about_pages_linkeddomain freeindex.co.uk
2014-01-08 insert about_pages_linkeddomain reviewcentre.com
2014-01-08 insert index_pages_linkeddomain freeindex.co.uk
2014-01-08 insert index_pages_linkeddomain reviewcentre.com
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete index_pages_linkeddomain wordsandpeople.co.uk
2013-09-27 delete source_ip 216.92.240.16
2013-09-27 insert index_pages_linkeddomain petersencreative.com
2013-09-27 insert source_ip 77.73.7.234
2013-08-10 update website_status OK => FlippedRobots
2013-08-07 update statutory_documents DIRECTOR APPOINTED MRS PAULETTE SANDRA HAMMERSON
2013-08-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-08-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-07-02 update statutory_documents 21/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 8010 - Primary education
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 21/05/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 21/05/11 FULL LIST
2011-02-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 21/05/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMMERSON / 21/05/2010
2010-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 7 B HIGH STREET BARNET HERTS EN5 5UE
2009-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION