CLARIENT RESEARCH - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-06-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-07-31
2019-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-07-24 delete source_ip 77.72.5.57
2018-07-24 insert source_ip 87.239.18.126
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-30 delete email ch..@clarient-r.co.uk
2018-05-30 insert address 17 Bean Leach Avenue, Offerton, Stockport, SK2 5JA
2018-05-30 insert registration_number 4540440
2018-05-30 insert terms_pages_linkeddomain ico.org.uk
2018-05-30 insert terms_pages_linkeddomain seqlegal.com
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-11-05 delete person Angela Farrell
2017-11-05 delete person Mike Stanley
2017-11-05 insert person Andy Wright
2017-11-05 insert person Jennifer Harvey
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-06-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-13 delete source_ip 185.35.56.230
2017-05-13 insert source_ip 77.72.5.57
2016-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-12 delete source_ip 92.63.133.171
2016-07-12 insert source_ip 185.35.56.230
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-31 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-10-02 insert general_emails en..@clarient-r.co.uk
2015-10-02 insert email en..@clarient-r.co.uk
2015-09-30 update statutory_documents 19/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 17 BEAN LEACH AVENUE STOCKPORT CHESHIRE ENGLAND SK2 5JA
2014-10-07 insert address 17 BEAN LEACH AVENUE STOCKPORT CHESHIRE SK2 5JA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-29 update statutory_documents 19/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-12 update website_status FlippedRobots => OK
2013-10-12 delete general_emails en..@clarient-r.co.uk
2013-10-12 delete email en..@clarient-r.co.uk
2013-10-12 update robots_txt_status www.clarient-r.co.uk: 404 => 200
2013-10-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-10-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-04 update website_status OK => FlippedRobots
2013-09-30 update statutory_documents 19/09/13 FULL LIST
2013-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EMERY / 25/05/2013
2013-07-01 delete address 63 THE GREENHEYS CENTRE MANCHESTER SCIENCE PARK MANCHESTER M15 6JJ
2013-07-01 insert address 17 BEAN LEACH AVENUE STOCKPORT CHESHIRE ENGLAND SK2 5JA
2013-07-01 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7413 - Market research, opinion polling
2013-06-23 insert sic_code 73200 - Market research and public opinion polling
2013-06-23 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-20 update website_status ServerDown => OK
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 63 THE GREENHEYS CENTRE MANCHESTER SCIENCE PARK MANCHESTER M15 6JJ
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-03-07 delete address 63 The Greenheys Centre Manchester Science Park Manchester M15 6JJ
2013-03-07 delete fax (44) 0161 227 8822
2013-03-07 delete phone (44) 0161 227 8811
2013-03-07 delete source_ip 212.57.234.3
2013-03-07 insert address Basepoint Business Centre Aviation Business Park West Enterprise Close Christchurch BH23 6NX
2013-03-07 insert fax (44) 01202 232 263
2013-03-07 insert phone (44) 01202 232 262
2013-03-07 insert source_ip 92.63.133.171
2013-02-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents 19/09/12 FULL LIST
2012-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EMERY / 21/08/2012
2012-10-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE GOULD
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 19/09/11 FULL LIST
2011-07-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 19/09/10 FULL LIST
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EMERY / 18/09/2010
2010-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE GOULD / 18/09/2010
2010-05-31 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 19/09/09 FULL LIST
2009-03-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-22 update statutory_documents RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-20 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-05 update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-27 update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-22 update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents NEW SECRETARY APPOINTED
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents SECRETARY RESIGNED
2002-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION