BIOQUOTE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-21 insert partner Reagen LLC
2023-09-18 delete partner Solulink
2023-09-18 insert partner Ampliqon A/S
2023-09-18 insert partner Biologix
2023-09-18 insert partner PriCella
2023-08-16 insert partner Bioclone Inc
2023-07-13 insert partner Biosolution
2023-06-07 delete address THE RAYLOR CENTRE JAMES STREET,YORK NORTH YORKSHIRE YO10 3DW
2023-06-07 insert address THE RAYLOR CENTRE JAMES STREET YORK NORTH YORKSHIRE ENGLAND YO10 3DW
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update registered_address
2023-05-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-26 insert partner Glantreo
2023-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2023 FROM THE RAYLOR CENTRE JAMES STREET,YORK NORTH YORKSHIRE YO10 3DW
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-03-31 update statutory_documents DIRECTOR APPOINTED MR PAUL COLIN SAMSON
2023-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COLIN SAMSON
2023-03-31 update statutory_documents CESSATION OF PHILIP BELL AS A PSC
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL
2023-02-22 delete partner BioCellChallenge SAS
2022-12-21 insert partner Aurora Biolabs
2022-12-21 insert partner BOC Sciences
2022-09-17 delete partner GRiSP
2022-09-17 insert partner Toronto Research Chemicals
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
2022-05-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-14 insert partner ArtMolecule
2021-07-31 delete fax +44 (0) 1904 431 409
2021-07-31 delete partner 3D Biomatrix
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-25 delete index_pages_linkeddomain arborassays.com
2021-01-25 insert partner Lumiprobe GmbH
2021-01-25 insert partner Matexcel
2021-01-25 insert partner MedChemExpress
2020-07-22 insert partner Membrane Solutions Inc
2020-05-22 insert index_pages_linkeddomain arborassays.com
2020-05-22 insert partner Affinity Biosciences
2020-05-22 insert partner Molnova
2020-05-22 insert partner Zellbio
2020-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BELL
2020-05-14 update statutory_documents CESSATION OF PAUL COLIN SAMSON AS A PSC
2020-05-12 update statutory_documents DIRECTOR APPOINTED MR PHILIP BELL
2020-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SAMSON
2020-05-11 update statutory_documents DIRECTOR APPOINTED MR PAUL COLIN SAMSON
2020-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COLIN SAMSON
2020-05-11 update statutory_documents CESSATION OF DAVID MICHAEL SAMSON AS A PSC
2020-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SAMSON
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-18 insert index_pages_linkeddomain bertin-bioreagent.com
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-18 insert partner CSNpharm
2019-07-19 delete source_ip 88.208.252.232
2019-07-19 insert source_ip 80.82.115.148
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SAMSON / 11/02/2019
2019-03-12 update statutory_documents CESSATION OF PAUL COLIN SAMSON AS A PSC
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-12 insert partner GenomeMe
2017-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMSON
2017-09-21 update statutory_documents CESSATION OF MARK STEVEN SAMSON AS A PSC
2017-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SAMSON
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-13 insert partner Indigo Biosciences
2016-12-19 update account_category null => UNAUDITED ABRIDGED
2016-10-10 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL SAMSON
2016-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SAMSON
2016-10-05 update statutory_documents DIRECTOR APPOINTED MR DAVID SAMSON
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SAMSON
2016-09-19 delete source_ip 213.171.218.159
2016-09-19 insert source_ip 88.208.252.232
2016-08-22 insert partner Artron Bioresearch Inc
2016-08-22 insert partner Canvax Biotech
2016-06-11 insert partner Alphabioregen
2016-06-11 insert partner TargetMol
2016-06-07 update account_category TOTAL EXEMPTION SMALL => null
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-07 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-07 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-09 update statutory_documents 31/12/15 UNAUDITED ABRIDGED
2016-05-05 update statutory_documents 15/04/16 FULL LIST
2016-03-30 insert partner Biotool
2016-03-30 insert partner NSJ Bioreagents
2015-07-02 insert partner AbMole
2015-07-02 insert partner Visual Protein
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-16 update statutory_documents 15/04/15 FULL LIST
2014-10-03 delete partner SignalChem Inc
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-26 insert partner CHI Scientific
2014-06-26 insert partner TOKU-E
2014-06-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-14 insert partner ArticZymes
2014-05-14 insert partner Creative Biogene
2014-05-14 insert partner Creative Biomart
2014-05-14 insert partner Creative Diagnostics
2014-05-14 insert partner Cusabio
2014-05-14 insert partner Selleckchem Inc
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-23 update statutory_documents 15/04/14 FULL LIST
2013-11-25 delete partner Cayman
2013-11-25 delete partner Kamiya Biomedial
2013-11-25 insert about_pages_linkeddomain castlegateit.co.uk
2013-11-25 insert career_pages_linkeddomain castlegateit.co.uk
2013-11-25 insert contact_pages_linkeddomain castlegateit.co.uk
2013-11-25 insert index_pages_linkeddomain castlegateit.co.uk
2013-11-25 insert partner Adooq Bioscience
2013-11-25 insert partner ApexBio
2013-11-25 insert partner Biomatik LLC
2013-11-25 insert partner Kamiya Biomedical Inc
2013-11-25 insert partner Krishgen Biosystems
2013-11-25 insert partner Oxyrase Inc
2013-11-25 insert partner r-biopharm
2013-11-25 insert partner_pages_linkeddomain castlegateit.co.uk
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
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-04-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-18 update statutory_documents 15/04/13 FULL LIST
2013-04-11 update statutory_documents DIRECTOR APPOINTED MR PAUL COLIN SAMSON
2013-01-28 update website_status FlippedRobotsTxt
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SAMSON / 05/07/2012
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SAMSON / 05/07/2012
2012-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SAMSON
2012-05-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 15/04/12 FULL LIST
2011-05-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 15/04/11 FULL LIST
2011-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SAMSON / 21/04/2011
2011-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN SAMSON / 21/04/2011
2010-04-15 update statutory_documents 15/04/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN SAMSON / 01/01/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN SAMSON / 15/04/2010
2010-04-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMSON / 18/04/2008
2008-04-18 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-27 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-03 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-27 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-04-29 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-04-23 update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-04-20 update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-20 update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-20 update statutory_documents RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-04-14 update statutory_documents RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS
1998-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-10 update statutory_documents RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS
1997-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-03 update statutory_documents RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS
1996-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-04-12 update statutory_documents RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS
1995-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-04-19 update statutory_documents RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS
1994-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-04-06 update statutory_documents RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS
1993-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-05-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-05-07 update statutory_documents RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS
1992-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/92 FROM: 3 MOUNT PLEASANT COURT MOUNT PLEASANT ILKLEY YORKS LS29 8TW
1991-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-04-25 update statutory_documents RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS
1990-04-25 update statutory_documents RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS
1990-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-08-22 update statutory_documents RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS
1989-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-08-11 update statutory_documents ALTER MEM AND ARTS 060489
1989-04-19 update statutory_documents ALTER MEM AND ARTS 06/04/89
1989-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1988-07-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-07-04 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1987-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION