BIOSYSCO - History of Changes


DateDescription
2025-01-28 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, NO UPDATES
2024-04-07 delete address BRAMBLEWOOD GRENDON ROAD EDGCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0TN
2024-04-07 insert address 34 ANYARDS ROAD COBHAM ENGLAND KT11 2LA
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES
2023-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM BRAMBLEWOOD GRENDON ROAD EDGCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0TN
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-03-24 delete source_ip 173.236.126.226
2022-03-24 insert source_ip 65.60.35.102
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-26 update robots_txt_status www.biosysco.com: 200 => 404
2021-07-07 update account_category null => MICRO ENTITY
2021-05-23 update robots_txt_status www.biosysco.com: 404 => 200
2021-04-07 update website_status MaintenancePage => OK
2021-04-07 delete source_ip 107.180.3.171
2021-04-07 insert source_ip 173.236.126.226
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-04 update website_status OK => MaintenancePage
2021-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-02 delete index_pages_linkeddomain google.com
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MARTINDALE
2017-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BEHAGG
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-19 insert address 2nd floor 39 Ludgate Hill London EC4M 7JN United Kingdom
2016-09-19 insert address Bramblewood, Grendon Road, Edgcott, Aylesbury, Buckinghamshire HP18 0TN United Kingdom
2016-09-19 insert address World Trade Center Delaware, 802 West Street, Ste105, Wilmington, Delaware DE19801 USA
2016-09-19 insert alias Biosysco Holdings Limited
2016-09-19 insert alias Biosysco Ltd.
2016-09-19 update primary_contact null => 2nd floor 39 Ludgate Hill London EC4M 7JN United Kingdom
2016-08-22 update website_status Unavailable => OK
2016-08-22 delete alias Biosysco Ltd
2016-08-22 delete source_ip 109.203.126.219
2016-08-22 insert index_pages_linkeddomain google.com
2016-08-22 insert source_ip 107.180.3.171
2016-08-22 update robots_txt_status www.biosysco.com: 200 => 404
2016-07-21 update website_status IndexPageFetchError => Unavailable
2016-06-23 update website_status OK => IndexPageFetchError
2016-05-12 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-12 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-25 update statutory_documents 07/04/16 FULL LIST
2016-02-28 delete otherexecutives Maria Schmidt
2016-02-28 delete otherexecutives Roger Behagg
2016-02-28 delete otherexecutives Steve Schmidt
2016-02-28 delete person Barry Martindale
2016-02-28 delete person Maria Schmidt
2016-02-28 delete person Roger Behagg
2016-02-28 delete person Steve Schmidt
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-10 update statutory_documents 07/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address BRAMBLEWOOD GRENDON ROAD EDGCOTT AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP18 0TN
2014-06-07 insert address BRAMBLEWOOD GRENDON ROAD EDGCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0TN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-06-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-05-02 update statutory_documents 07/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-27 insert otherexecutives Maria Schmidt
2013-10-27 insert otherexecutives Steve Schmidt
2013-10-27 delete source_ip 89.145.92.173
2013-10-27 insert person Maria Schmidt
2013-10-27 insert person Steve Schmidt
2013-10-27 insert source_ip 109.203.126.219
2013-08-26 delete associated_investor Divine InterVentures
2013-08-26 delete person Dr. Chadi Nabhan
2013-08-26 delete person Dr. Chris Stout
2013-08-26 delete person Jim Allivato
2013-08-26 delete person John English
2013-08-26 delete person Lovely Krishen
2013-08-26 delete person Maria Schmidt
2013-08-26 delete person Richard Beleutz
2013-08-26 delete person Steve Schmidt
2013-07-13 update website_status DNSError => OK
2013-07-13 delete address 19C Trolley Sq. Wilmington, DE 19806
2013-07-13 delete address 9 W Washington 4th Floor Chicago, IL 60602
2013-07-13 delete alias Biosysco Limited
2013-07-13 delete phone 302 309 9159
2013-07-13 insert address Grendon Road, Edgcott, Aylesbury, Buckinghamshire HP18 0TN, United Kingdom
2013-07-13 insert alias Biosysco Ltd
2013-07-13 update person_title Maria Schmidt: Managing Partner, Investor Relations & Marketing, Biosysco, Inc => Director Designate, Biosysco, Inc
2013-07-13 update person_title Steve Schmidt: Managing Partner for Investment Banking; Managing Director, Biosysco, Inc => Director Designate, Biosysco, Inc; Managing Partner for Investment Banking
2013-07-13 update primary_contact 19C Trolley Sq. Wilmington, DE 19806 => Grendon Road, Edgcott, Aylesbury, Buckinghamshire HP18 0TN, United Kingdom
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-01 update website_status OK => DNSError
2013-04-09 update statutory_documents 07/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 07/04/12 FULL LIST
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERTO CIAFF / 26/03/2012
2012-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2011 FROM ATTN ROGER BEHAGG 5TH FLOOR 35 PARK LANE LONDON W1K 1RB ENGLAND
2011-04-26 update statutory_documents 07/04/11 FULL LIST
2010-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION