Date | Description |
2024-10-01 |
delete address Lincoln House
Station Court
Great Shelford
Cambridge
CB22 5NE |
2024-10-01 |
insert address 5 London Road
Great Shelford
Cambridge
CB22 5DB |
2024-10-01 |
update primary_contact Lincoln House
Station Court
Great Shelford
Cambridge
CB22 5NE => 5 London Road
Great Shelford
Cambridge
CB22 5DB |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, WITH UPDATES |
2024-08-06 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2024 FROM
LINCOLN HOUSE STATION COURT, STATION ROAD
GREAT SHELFORD
CAMBRIDGE
CB22 5NE |
2024-07-24 |
update statutory_documents 08/07/24 STATEMENT OF CAPITAL GBP 20 |
2024-07-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-18 |
update statutory_documents ADOPT ARTICLES 08/07/2024 |
2024-07-15 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE ROGERS |
2024-07-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ROGERS |
2024-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN NORTHFIELD / 08/07/2024 |
2024-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-06-05 |
update statutory_documents 05/04/24 STATEMENT OF CAPITAL GBP 10 |
2024-05-29 |
delete about_pages_linkeddomain metanate.com |
2024-05-29 |
delete fax +44 (0) 1223 566727 |
2024-05-29 |
delete source_ip 90.155.102.83 |
2024-05-29 |
insert source_ip 143.42.19.216 |
2024-05-29 |
update robots_txt_status www.schemus.com: 200 => 0 |
2024-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN NORTHFIELD / 05/04/2024 |
2024-04-15 |
update statutory_documents CESSATION OF ANTHONY JAMES ENGEHAM AS A PSC |
2024-04-15 |
update statutory_documents CESSATION OF JOHN ANDREW STARK AS A PSC |
2024-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ENGEHAM |
2024-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STARK |
2024-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN STARK |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
2020-09-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-17 |
update statutory_documents 08/04/20 STATEMENT OF CAPITAL GBP 30 |
2020-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES ENGEHAM |
2020-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW STARK |
2020-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN NORTHFIELD |
2020-04-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020 |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAMKIN |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-06-25 |
update website_status OK => FlippedRobots |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-08-09 |
update account_category UNAUDITED ABRIDGED => null |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-16 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-02-11 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-01-04 |
update statutory_documents 21/12/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-05 |
update statutory_documents 21/12/14 FULL LIST |
2014-09-20 |
insert about_pages_linkeddomain linkedin.com |
2014-09-20 |
insert contact_pages_linkeddomain linkedin.com |
2014-09-20 |
insert index_pages_linkeddomain linkedin.com |
2014-09-20 |
insert product_pages_linkeddomain linkedin.com |
2014-09-20 |
insert service_pages_linkeddomain linkedin.com |
2014-09-20 |
insert solution_pages_linkeddomain linkedin.com |
2014-09-20 |
insert terms_pages_linkeddomain linkedin.com |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-17 |
update statutory_documents 16/05/14 STATEMENT OF CAPITAL GBP 40 |
2014-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-03 |
update statutory_documents 21/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-04-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents 21/12/12 FULL LIST |
2012-05-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents 21/12/11 FULL LIST |
2011-06-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 21/12/10 FULL LIST |
2010-08-31 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-04 |
update statutory_documents 21/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ENGEHAM / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LAMKIN / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW STARK / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN NORTHFIELD / 04/01/2010 |
2010-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW STARK / 04/01/2010 |
2009-01-14 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN ANDREW STARK |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED DAVID ROBERT LAMKIN |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED STUART NORTHFIRLD |
2009-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
20 WILLIAM JAMES HOUSE COWLEY ROAD
CAMBRIDGE
CB4 0WX |
2008-12-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAMBRIDGE NOMINEES LIMITED |
2008-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |