Date | Description |
2025-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, WITH UPDATES |
2025-01-10 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES |
2024-01-23 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-04-26 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES |
2023-03-03 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-16 |
insert address 14-16 Dowgate Hill, 5th Floor
London, EC4R 2SU |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-11 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-05-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
62 WILSON STREET
LONDON
EC2A 2BU
ENGLAND |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2021-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FINANCIAL MICROSCOPE LIMITED / 10/05/2021 |
2021-04-07 |
delete address 62 WILSON STREET LONDON ENGLAND EC2A 2BU |
2021-04-07 |
insert address 5TH FLOOR 14-16 DOWGATE HILL LONDON ENGLAND EC4R 2SU |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-07 |
update registered_address |
2021-03-23 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM
62 WILSON STREET
LONDON
EC2A 2BU
ENGLAND |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
10 NORWICH STREET
LONDON
EC4A 1BD
ENGLAND |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2020-03-11 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-26 |
update website_status IndexPageFetchError => OK |
2018-12-26 |
delete address 77 Dale Street, Manchester, M1 2HG |
2018-12-26 |
delete phone +44 (0) 161 236 29 18 |
2018-12-26 |
delete phone +44 (0) 161 883 02 40 |
2018-12-26 |
update robots_txt_status www.sdart.co.uk: 200 => 404 |
2018-10-07 |
delete address THE OLD STABLES BARFORD ST JOHN BANBURY OXFORDSHIRE UNITED KINGDOM OX15 0PS |
2018-10-07 |
insert address 62 WILSON STREET LONDON ENGLAND EC2A 2BU |
2018-10-07 |
update registered_address |
2018-09-01 |
update website_status OK => IndexPageFetchError |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM
THE OLD STABLES BARFORD ST JOHN
BANBURY
OXFORDSHIRE
OX15 0PS
UNITED KINGDOM |
2018-07-23 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MAREK PIETRUSZKIEWICZ / 15/03/2018 |
2018-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WIESLAW PIETRUSZKIEWICZ / 15/03/2018 |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2018-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FINANCIAL MICROSCOPE LIMITED / 15/03/2018 |
2017-09-07 |
delete address 15 CANADA SQUARE LONDON E14 5GL |
2017-09-07 |
insert address THE OLD STABLES BARFORD ST JOHN BANBURY OXFORDSHIRE UNITED KINGDOM OX15 0PS |
2017-09-07 |
update registered_address |
2017-09-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
15 CANADA SQUARE
LONDON
E14 5GL |
2017-08-31 |
update statutory_documents 21/08/17 STATEMENT OF CAPITAL USD 3368147.89 |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGGS |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILLIS |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BERLIND |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-04-26 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HAYES GILLIS |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TOON |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-06-22 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-05-13 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-13 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-18 |
update statutory_documents 03/03/16 FULL LIST |
2016-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK WELLER |
2015-11-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-06-30 |
2015-10-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT PIETRUSZKIEWICZ |
2015-09-29 |
update statutory_documents SECRETARY APPOINTED MR MARK BERLIND |
2015-07-09 |
update account_ref_day 31 => 30 |
2015-07-09 |
update account_ref_month 3 => 9 |
2015-07-08 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 18/05/2015 |
2015-07-08 |
update statutory_documents 19/05/15 STATEMENT OF CAPITAL USD 157.89 |
2015-06-15 |
delete contact_pages_linkeddomain google.pl |
2015-06-15 |
delete source_ip 82.165.40.138 |
2015-06-15 |
insert address 15 Canada Square
London
E14 5GL
United Kingdom |
2015-06-15 |
insert fax +44 (0) 845 544 2021 |
2015-06-15 |
insert phone +44 (0) 845 544 2828 |
2015-06-15 |
insert source_ip 87.106.29.218 |
2015-06-09 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 30/09/2015 |
2015-06-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID BIGGS |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SHORT |
2015-05-08 |
delete address 91 PICKFORD STREET MANCHESTER M4 5BT |
2015-05-08 |
insert address 15 CANADA SQUARE LONDON E14 5GL |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-05-08 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-23 |
update statutory_documents 03/03/15 FULL LIST |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
91 PICKFORD STREET
MANCHESTER
M4 5BT |
2015-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PIETRUSZKIEWICZ / 31/03/2015 |
2015-04-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-04-16 |
update statutory_documents SAIL ADDRESS CREATED |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED DR FRANK MICHAEL MARTIN WELLER |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN EDWARD SHORT |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK PAUL TOON |
2015-01-16 |
update statutory_documents ADOPT ARTICLES 22/12/2014 |
2015-01-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057288950001 |
2014-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WIESLAW PIETRUSZKIEWICZ / 01/09/2013 |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 91 PICKFORD STREET MANCHESTER UNITED KINGDOM M4 5BT |
2014-04-07 |
insert address 91 PICKFORD STREET MANCHESTER M4 5BT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-17 |
update statutory_documents 03/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-14 |
update website_status ServerDown => OK |
2013-09-14 |
delete address 47 Chorlton Street, Manchester, M1 3FY |
2013-09-14 |
delete source_ip 87.106.180.36 |
2013-09-14 |
insert address 77 Dale Street
Manchester
M1 2HG |
2013-09-14 |
insert index_pages_linkeddomain financialmicroscope.co.uk |
2013-09-14 |
insert product_pages_linkeddomain financialmicroscope.co.uk |
2013-09-14 |
insert source_ip 82.165.40.138 |
2013-09-14 |
update primary_contact 47 Chorlton Street, Manchester, M1 3FY => 77 Dale Street
Manchester
M1 2HG |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-03-06 |
update statutory_documents 03/03/13 FULL LIST |
2012-12-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 03/03/12 FULL LIST |
2011-07-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 03/03/11 FULL LIST |
2011-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL EMMERSON |
2011-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2011 FROM
VENTURE SPACE ONE CENTRAL PARK
NORTHAMPTON ROAD
MANCHESTER
M40 5WW |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WIESLAW PIETRUSKIEWICZ / 13/09/2010 |
2010-08-23 |
update statutory_documents SECRETARY APPOINTED ROBERT PIETRUSZKIEWICZ |
2010-08-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-06 |
update statutory_documents 03/03/10 FULL LIST |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT PIETRUSZKIEWICZ / 06/04/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WIESLAW PIETRUSKIEWICZ / 06/04/2010 |
2009-10-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PIETRUSZKIEWICZ / 21/04/2008 |
2007-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-26 |
update statutory_documents SECRETARY RESIGNED |
2007-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
MR ANDREW SILLS
69 PICKFORD STREET
MANCHESTER
M4 5BT |
2006-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |