Date | Description |
2024-04-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-04-08 |
update company_status Active => Active - Proposal to Strike off |
2024-03-12 |
update statutory_documents FIRST GAZETTE |
2023-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2023-09-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2023-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES |
2023-07-07 |
update account_category FULL => DORMANT |
2023-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2023-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2023-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-05-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-31 |
update statutory_documents FIRST GAZETTE |
2022-09-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
2022-01-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-12-07 |
delete address 7 BELL YARD LONDON UNITED KINGDOM WC2A 2JR |
2021-12-07 |
insert address 08150010: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-12-07 |
update registered_address |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-10-05 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 05/10/2021 TO PO BOX 4385, 08150010: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES |
2021-06-07 |
delete address 27-28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH |
2021-06-07 |
insert address 7 BELL YARD LONDON UNITED KINGDOM WC2A 2JR |
2021-06-07 |
update registered_address |
2021-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2021 FROM, 27-28 EASTCASTLE STREET, LONDON, W1W 8DH, UNITED KINGDOM |
2021-05-06 |
update statutory_documents DIRECTOR APPOINTED MR BRADLEY TYLER TAYLOR |
2021-05-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW VINCENT |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICARDO PIRES |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MSP CORPORATE SERVICES LIMITED |
2021-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL REGAN |
2020-12-07 |
delete address WAVERLEY HOUSE NOEL STREET LONDON ENGLAND W1F 8GQ |
2020-12-07 |
insert address 27-28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH |
2020-12-07 |
update registered_address |
2020-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM, WAVERLEY HOUSE NOEL STREET, LONDON, W1F 8GQ, ENGLAND |
2020-08-09 |
update account_category SMALL => FULL |
2020-08-09 |
update accounts_last_madeup_date 2017-12-31 => 2019-06-30 |
2020-08-09 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
2020-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICONIC LABS PLC |
2020-08-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/08/2020 |
2020-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ROONEY |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED MSP CORPORATE SERVICES LIMITED |
2019-12-07 |
delete address MAPPIN HOUSE WINSLEY STREET FITZROVIA LONDON ENGLAND |
2019-12-07 |
insert address WAVERLEY HOUSE NOEL STREET LONDON ENGLAND W1F 8GQ |
2019-12-07 |
update registered_address |
2019-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2019 FROM, MAPPIN HOUSE WINSLEY STREET, FITZROVIA, LONDON, ENGLAND |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update account_ref_month 12 => 6 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-03-31 |
2019-09-27 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019 |
2019-09-07 |
delete address CORE TECHNOLOGY FACILITY 46 GRAFTON STREET MANCHESTER ENGLAND M13 9NT |
2019-09-07 |
insert address MAPPIN HOUSE WINSLEY STREET FITZROVIA LONDON ENGLAND |
2019-09-07 |
update registered_address |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2019 FROM, MAPPIN HOUSE WINSLEY STREET, FITZROVIA, LONDON, W1A 1AE, ENGLAND |
2019-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM, CORE TECHNOLOGY FACILITY 46 GRAFTON STREET, MANCHESTER, M13 9NT, ENGLAND |
2019-08-20 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOSEPH VINCENT |
2019-08-20 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL OHENE ASANTE REGAN |
2019-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY LEA |
2019-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAO ANDRADE |
2019-04-15 |
update statutory_documents DIRECTOR APPOINTED MR RICARDO JORGE SILVA MIRANDA PIRES |
2019-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOLLANDS |
2018-12-18 |
update statutory_documents SECRETARY APPOINTED PAUL DAVID ROONEY |
2018-12-17 |
update statutory_documents DIRECTOR APPOINTED DR JEREMY SIMON LEA |
2018-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HOLLANDS / 17/12/2018 |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGLAND |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BRIDGLAND |
2018-11-07 |
update account_category FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAO GIL |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN ORCHARTON |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HINE |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2017-04-27 |
update num_mort_charges 0 => 1 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081500100001 |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-06-08 |
insert company_previous_name WIDECELLS GROUP LIMITED |
2016-06-08 |
update name WIDECELLS GROUP LIMITED => WIDECELLS INTERNATIONAL LIMITED |
2016-05-23 |
update statutory_documents COMPANY NAME CHANGED WIDECELLS GROUP LIMITED
CERTIFICATE ISSUED ON 23/05/16 |
2016-05-14 |
delete address 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN |
2016-05-14 |
insert address CORE TECHNOLOGY FACILITY 46 GRAFTON STREET MANCHESTER ENGLAND M13 9NT |
2016-05-14 |
update registered_address |
2016-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2016 FROM, 1G NETWORK POINT RANGE ROAD, WINDRUSH PARK, WITNEY, OXFORDSHIRE, OX29 0YN |
2016-02-19 |
update statutory_documents DIRECTOR APPOINTED DR MARILYN MARGARET ORCHARTON |
2016-02-19 |
update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 76 |
2015-10-14 |
update statutory_documents DIRECTOR APPOINTED DR PETER HOLLANDS |
2015-10-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID VERNON BRIDGLAND |
2015-10-14 |
update statutory_documents SECRETARY APPOINTED DAVID VERNON BRIDGLAND |
2015-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HUNT |
2015-10-09 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-10-09 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO GONCALVES ANDRADE / 10/09/2015 |
2015-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO GONCALVES ANDRADE / 10/09/2015 |
2015-10-01 |
update statutory_documents SUB DIV 09/09/2015 |
2015-10-01 |
update statutory_documents SUB-DIVISION
09/09/15 |
2015-09-16 |
update statutory_documents 09/09/15 STATEMENT OF CAPITAL GBP 47.5 |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED DR RICHARD GRAHAM HINE |
2015-09-11 |
update statutory_documents SECRETARY APPOINTED MR JAMES CHRISTOPHER HUNT |
2015-09-11 |
update statutory_documents 09/09/15 STATEMENT OF CAPITAL GBP 40 |
2015-09-09 |
update statutory_documents 19/07/15 FULL LIST |
2015-09-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
2015-09-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-13 |
delete address RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
2015-08-13 |
insert address 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN |
2015-08-13 |
insert company_previous_name WIDE UNIVERSAL LTD |
2015-08-13 |
update name WIDE UNIVERSAL LTD => WIDECELLS GROUP LIMITED |
2015-08-13 |
update registered_address |
2015-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD |
2015-07-25 |
update statutory_documents COMPANY NAME CHANGED WIDE UNIVERSAL LTD
CERTIFICATE ISSUED ON 25/07/15 |
2015-07-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-09-07 |
delete address RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON ENGLAND SW6 3JD |
2014-09-07 |
insert address RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-09-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-08-06 |
update statutory_documents 19/07/14 FULL LIST |
2014-07-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2014-07-07 |
insert address RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON ENGLAND SW6 3JD |
2014-07-07 |
update registered_address |
2014-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND |
2014-05-07 |
update account_ref_month 7 => 12 |
2014-05-07 |
update accounts_next_due_date 2015-04-30 => 2015-09-30 |
2014-04-07 |
update statutory_documents CURREXT FROM 31/07/2014 TO 31/12/2014 |
2014-03-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-03-08 |
update accounts_last_madeup_date null => 2013-07-31 |
2014-03-08 |
update accounts_next_due_date 2014-04-19 => 2015-04-30 |
2014-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-09-06 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2013-09-06 |
update returns_last_madeup_date null => 2013-07-19 |
2013-09-06 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-08-10 |
update statutory_documents 19/07/13 FULL LIST |
2012-07-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |