Date | Description |
2025-03-28 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-02-02 |
insert index_pages_linkeddomain facebook.com |
2025-02-02 |
insert index_pages_linkeddomain instagram.com |
2025-02-02 |
insert index_pages_linkeddomain twitter.com |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, NO UPDATES |
2024-04-11 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054472470001 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-22 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-07 |
update num_mort_outstanding 2 => 1 |
2022-08-07 |
update num_mort_satisfied 0 => 1 |
2022-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054472470002 |
2022-07-04 |
delete source_ip 85.233.160.142 |
2022-07-04 |
insert source_ip 217.160.0.194 |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-05 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-12 |
delete source_ip 85.233.160.143 |
2021-07-12 |
insert source_ip 85.233.160.142 |
2021-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2021 FROM
ST JOHN'S INNOVATION CENTRE COWLEY ROAD
CAMBRIDGE
CB4 0WS
ENGLAND |
2021-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-18 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-05-26 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-26 |
delete person Rick Goater |
2019-04-03 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-14 |
delete source_ip 217.10.158.205 |
2018-04-14 |
insert source_ip 85.233.160.143 |
2018-04-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-02 |
delete source_ip 217.10.138.233 |
2017-04-02 |
insert source_ip 217.10.158.205 |
2017-03-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
delete address ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS |
2016-06-07 |
insert address ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS |
2016-06-07 |
update registered_address |
2016-06-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
ST JOHN'S INNOVATION CENTRE COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WS |
2016-05-17 |
update statutory_documents 09/05/16 FULL LIST |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN JOHN PAINTER / 01/01/2016 |
2016-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE PAINTER / 01/01/2016 |
2016-03-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-06-30 |
2016-03-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update num_mort_charges 1 => 2 |
2015-10-07 |
update num_mort_outstanding 1 => 2 |
2015-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054472470002 |
2015-08-19 |
delete address Queensgate House, Queen Street,
Devon, EX4 3SR |
2015-08-19 |
delete phone 01392 248 414 |
2015-08-07 |
update account_ref_day 31 => 30 |
2015-08-07 |
update account_ref_month 3 => 6 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-03-31 |
2015-07-29 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015 |
2015-07-07 |
update num_mort_charges 0 => 1 |
2015-07-07 |
update num_mort_outstanding 0 => 1 |
2015-06-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054472470001 |
2015-05-13 |
update statutory_documents 09/05/15 FULL LIST |
2015-04-09 |
insert address Queensgate House, Queen Street,
Devon, EX4 3SR |
2015-04-09 |
insert phone 01392 248 414 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-08-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-07-01 |
update statutory_documents 09/05/14 FULL LIST |
2014-04-04 |
delete about_pages_linkeddomain ieem.net |
2014-04-04 |
insert about_pages_linkeddomain cieem.net |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-09-06 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-08-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-13 |
update statutory_documents 09/05/13 FULL LIST |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN JOHN PAINTER / 01/10/2012 |
2013-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE PAINTER / 01/10/2012 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-09 => 2012-05-09 |
2013-06-21 |
update returns_next_due_date 2012-06-06 => 2013-06-06 |
2013-05-12 |
delete source_ip 217.10.138.147 |
2013-05-12 |
insert source_ip 217.10.138.233 |
2012-10-24 |
insert address Hillington Park Innovation Centre, 1 Ainslie Road,
Glasgow, G52 4RU |
2012-10-24 |
insert phone 0141 585 6378 |
2012-10-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents 09/05/12 FULL LIST |
2011-12-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-28 |
update statutory_documents 10/08/10 STATEMENT OF CAPITAL GBP 1.00 |
2011-05-29 |
update statutory_documents 09/05/11 FULL LIST |
2010-11-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents 09/05/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN JOHN PAINTER / 09/05/2010 |
2009-06-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
ST JOHN'S INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE
CB4 0WS |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
ST JOHNS INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE
CB4 0WS |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/05 FROM:
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE RG7 8NN |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents SECRETARY RESIGNED |
2005-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |