Date | Description |
2025-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, WITH UPDATES |
2024-12-16 |
update statutory_documents CESSATION OF GERARD RAPHAEL DAWSON AS A PSC |
2024-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P1VITAL PRODUCTS LIMITED |
2024-09-06 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, WITH UPDATES |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES |
2024-02-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-02-05 |
update statutory_documents 21/12/23 STATEMENT OF CAPITAL GBP 57.06 |
2023-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR GERARD RAPHAEL DAWSON / 21/12/2023 |
2023-12-21 |
update statutory_documents CESSATION OF COLIN TREVOR DOURISH AS A PSC |
2023-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DOURISH |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-10-12 |
insert coo Rebecca Dias |
2023-10-12 |
insert otherexecutives Jas Johal |
2023-10-12 |
delete about_pages_linkeddomain cookiebot.com |
2023-10-12 |
insert person Dr Amy Beckenstrom |
2023-10-12 |
insert person Dr Asad Malik |
2023-10-12 |
insert person Jas Johal |
2023-10-12 |
insert person Leif Puddefoot |
2023-10-12 |
insert person Rebecca Dias |
2023-10-12 |
insert person Shannon Millard |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-06 |
delete source_ip 213.253.39.149 |
2023-07-06 |
insert address Manor House
Howbery Business Park
Wallingford
OX10 8BA
Oxfordshire
United Kingdom |
2023-07-06 |
insert source_ip 172.67.197.222 |
2023-07-06 |
insert source_ip 104.21.42.3 |
2023-07-06 |
update robots_txt_status www.p1vital.com: 200 => 404 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-11 |
delete otherexecutives Dr Mike Browning |
2022-06-11 |
delete person Dr Mike Browning |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-08 |
insert terms_pages_linkeddomain p1vital-gains.com |
2021-04-14 |
delete terms_pages_linkeddomain i-spero.com |
2021-04-14 |
delete terms_pages_linkeddomain p1vitalproducts.com |
2021-04-14 |
insert terms_pages_linkeddomain i-spero.co.uk |
2021-01-19 |
insert email da..@datarep.com |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD RAPHAEL DAWSON / 23/10/2020 |
2020-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KINGSLAKE / 27/11/2019 |
2020-09-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
delete ceo Dr Colin Dourish |
2020-06-24 |
delete otherexecutives Dr Colin Dourish |
2020-06-24 |
delete person Dr Colin Dourish |
2020-04-24 |
insert about_pages_linkeddomain www.gov.uk |
2020-02-23 |
update website_status Disallowed => OK |
2020-02-23 |
delete source_ip 83.170.123.102 |
2020-02-23 |
insert source_ip 213.253.39.149 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN NIGHTINGALE |
2019-05-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-23 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 107.60 |
2019-04-27 |
update website_status FlippedRobots => Disallowed |
2019-04-08 |
update website_status OK => FlippedRobots |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-10-13 |
insert terms_pages_linkeddomain i-spero.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 107.18 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-10-09 |
update robots_txt_status ehealth.p1vital.com: 404 => 0 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-23 |
update statutory_documents 30/04/16 STATEMENT OF CAPITAL GBP 1783.95 |
2016-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-06-14 |
update statutory_documents 30/04/16 STATEMENT OF CAPITAL GBP 107.04 |
2016-03-22 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2016-03-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-03-22 |
update statutory_documents 31/01/16 STATEMENT OF CAPITAL GBP 107.5400 |
2016-03-11 |
update statutory_documents 31/01/16 STATEMENT OF CAPITAL GBP 107.74 |
2015-12-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-13 |
update statutory_documents 25/10/15 FULL LIST |
2015-10-04 |
delete contact_pages_linkeddomain england.nhs.uk |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address MANOR HOUSE HOWBERY PARK WALLINGFORD OXFORDSHIRE ENGLAND OX10 8BA |
2015-01-07 |
insert address MANOR HOUSE HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2015-01-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-12-03 |
update statutory_documents 25/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-09 |
update website_status OK => FlippedRobots |
2014-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KINGSLAKE / 10/04/2014 |
2014-02-07 |
delete address 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA |
2014-02-07 |
insert address MANOR HOUSE HOWBERY PARK WALLINGFORD OXFORDSHIRE ENGLAND OX10 8BA |
2014-02-07 |
update registered_address |
2014-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
22-24 BROAD STREET
WOKINGHAM
BERKSHIRE
RG40 1BA |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-12-05 |
delete address 22-24 Broad Street, Wokingham, Berkshire, RG40 1BA |
2013-12-05 |
insert contact_pages_linkeddomain google.com |
2013-11-28 |
update statutory_documents 25/10/13 FULL LIST |
2013-10-03 |
delete index_pages_linkeddomain elysium-ltd.net |
2013-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN TREVOR DOURISH / 15/07/2013 |
2013-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD RAPHAEL DAWSON / 15/07/2013 |
2013-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KINGSLAKE / 15/07/2013 |
2013-07-25 |
update statutory_documents SECRETARY APPOINTED HELEN NIGHTINGALE |
2013-07-25 |
update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 107.5400 |
2013-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-25 |
update statutory_documents 25/07/13 STATEMENT OF CAPITAL GBP 107.54 |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN KINGSLAKE |
2013-07-07 |
update website_status DNSError => OK |
2013-07-07 |
insert index_pages_linkeddomain elysium-ltd.net |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-07 |
update statutory_documents 07/05/13 STATEMENT OF CAPITAL GBP 107.54 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete otherexecutives Dr Daniël Kleinloog |
2013-04-14 |
delete person Dr Daniël Kleinloog |
2013-04-14 |
insert person Dr John Hutchison |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-25 |
delete address Manor House,
Howbery Park,
Benson Lane,
Wallingford, Oxon, OX10 8BA
U.K |
2012-12-25 |
delete address Manor House, Howbery Park Wallingford Oxon OX10 8BA |
2012-12-25 |
insert address Manor House,
Howbery Park,
Wallingford,
Oxfordshire, OX10 8BA
U.K |
2012-12-25 |
insert address Manor House, Howbery Park, Wallingford, Oxfordshire, OX10 8BA |
2012-12-25 |
insert fax +44(0)1865 597 673 |
2012-12-25 |
update person_description Catherine Harmer |
2012-12-16 |
delete address Warneford Hospital,
Headington,
Oxford OX3 7JX
U.K |
2012-12-16 |
delete fax +44(0)1865 597673 |
2012-12-16 |
delete phone +44(0)1865 247934 |
2012-12-16 |
insert address Manor House,
Howbery Park,
Benson Lane,
Wallingford, Oxon, OX10 8BA
U.K |
2012-12-16 |
insert address Manor House, Howbery Park Wallingford Oxon OX10 8BA |
2012-12-16 |
insert fax +44(0)1865 522 030 |
2012-12-16 |
insert phone +44(0)1865 522 030 |
2012-11-14 |
update statutory_documents 25/10/12 FULL LIST |
2012-07-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAIG |
2011-11-07 |
update statutory_documents 25/10/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010 |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 25/10/10 FULL LIST |
2010-07-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-07-06 |
update statutory_documents DIRECTOR APPOINTED DR KEVIN JAMES CRAIG |
2010-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-04 |
update statutory_documents 04/05/10 STATEMENT OF CAPITAL GBP 107.3600 |
2010-01-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 11/10/08 STATEMENT OF CAPITAL GBP 107.5500 |
2010-01-11 |
update statutory_documents 19/07/09 STATEMENT OF CAPITAL GBP 107.7700 |
2010-01-11 |
update statutory_documents 20/07/09 STATEMENT OF CAPITAL GBP 107.5600 |
2010-01-11 |
update statutory_documents 29/10/08 STATEMENT OF CAPITAL GBP 107.5200 |
2010-01-11 |
update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 107.52 |
2009-11-25 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN TREVOR DOURISH / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD RAPHAEL DAWSON / 01/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KINGSLAKE / 01/10/2009 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS; AMEND |
2009-01-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents NC INC ALREADY ADJUSTED 17/05/07 |
2008-11-19 |
update statutory_documents GBP NC 100/1000
17/05/2007 |
2008-10-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN DOURISH |
2008-03-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JONATHAN ANDREW KINGSLAKE |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-12 |
update statutory_documents S-DIV
22/11/06 |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
CHADAM HOUSE, BURY WATER LANE, NEWPORT, ESSEX, CB11 3TZ |
2005-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
2004-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |