Date | Description |
2025-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2025-01-11 |
insert personal_emails da..@merford.com |
2025-01-11 |
delete address The Mansion, Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire,
WD25 9XX, United Kingdom |
2025-01-11 |
delete contact_pages_linkeddomain akoestiekwinkel.nl |
2025-01-11 |
delete email l...@sonobex.com |
2025-01-11 |
delete index_pages_linkeddomain akoestiekwinkel.nl |
2025-01-11 |
delete management_pages_linkeddomain akoestiekwinkel.nl |
2025-01-11 |
delete partner_pages_linkeddomain akoestiekwinkel.nl |
2025-01-11 |
delete person Femke van Herwijnen |
2025-01-11 |
delete person Joost Vertooren |
2025-01-11 |
delete person Marit Kempe |
2025-01-11 |
delete person Paul van Nuland |
2025-01-11 |
delete phone +7821338992 |
2025-01-11 |
delete product_pages_linkeddomain akoestiekwinkel.nl |
2025-01-11 |
delete projects_pages_linkeddomain akoestiekwinkel.nl |
2025-01-11 |
delete solution_pages_linkeddomain akoestiekwinkel.nl |
2025-01-11 |
delete terms_pages_linkeddomain akoestiekwinkel.nl |
2025-01-11 |
insert about_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
insert address Unit 405 Centennial Park Centennial Avenue Elstree, Borehamwood, Hertfordshire
WD6 3TN United Kingdom |
2025-01-11 |
insert contact_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
insert email da..@merford.com |
2025-01-11 |
insert index_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
insert management_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
insert partner_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
insert product_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
insert projects_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
insert solution_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
insert terms_pages_linkeddomain acousticshop.co.uk |
2025-01-11 |
update person_title Sven Evers: Business Development Manager => Country Manager the Netherlands |
2025-01-11 |
update primary_contact The Mansion, Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire,
WD25 9XX, United Kingdom => Unit 405 Centennial Park Centennial Avenue Elstree, Borehamwood, Hertfordshire
WD6 3TN United Kingdom |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES |
2024-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNELIS VERTOOREN |
2023-04-07 |
delete address THE MANSION BUILDING RESEARCH ESTABLISHMENT BUCKNALLS LANE WATFORD HERTFORDSHIRE ENGLAND WD25 9XX |
2023-04-07 |
insert address UNIT 405 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 3TN |
2023-04-07 |
update registered_address |
2022-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM
THE MANSION BUILDING RESEARCH ESTABLISHMENT
BUCKNALLS LANE
WATFORD
HERTFORDSHIRE
WD25 9XX
ENGLAND |
2022-09-04 |
delete source_ip 176.58.116.55 |
2022-09-04 |
insert source_ip 88.208.252.9 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-07-06 |
insert marketing_emails ma..@merford.com |
2022-07-06 |
insert email ma..@merford.com |
2022-07-06 |
insert person Dominique Rietveld - van der Pluijm |
2022-07-06 |
insert phone +31 (0) 183 52 04 43 |
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 |
2022-05-06 |
insert email l...@sonobex.com |
2022-05-06 |
insert person Celesta Brand |
2022-05-06 |
insert person Daniel Elford |
2022-05-06 |
insert person Luke Chalmers |
2022-05-06 |
insert phone +44 (0) 1923 729 126 |
2022-05-06 |
insert phone +7821338992 |
2022-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
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 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBBERT-JAN TER HORST |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-18 |
insert about_pages_linkeddomain merford.com |
2020-03-18 |
insert contact_pages_linkeddomain merford.com |
2020-03-18 |
insert index_pages_linkeddomain merford.com |
2020-03-18 |
insert management_pages_linkeddomain merford.com |
2020-03-18 |
insert projects_pages_linkeddomain merford.com |
2020-03-18 |
insert service_pages_linkeddomain merford.com |
2020-03-18 |
insert terms_pages_linkeddomain merford.com |
2020-02-17 |
delete general_emails en..@sonobex.com |
2020-02-17 |
delete email en..@sonobex.com |
2020-02-17 |
delete index_pages_linkeddomain civiccomputing.com |
2020-02-17 |
delete index_pages_linkeddomain t.co |
2020-02-17 |
update robots_txt_status www.sonobex.com: 200 => 404 |
2020-01-15 |
delete terms_pages_linkeddomain civiccomputing.com |
2019-09-14 |
insert terms_pages_linkeddomain civiccomputing.com |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-15 |
delete alias Sonobex Ltd |
2019-08-15 |
insert about_pages_linkeddomain t.co |
2019-08-15 |
insert contact_pages_linkeddomain t.co |
2019-08-15 |
insert index_pages_linkeddomain t.co |
2019-08-15 |
insert management_pages_linkeddomain civiccomputing.com |
2019-08-15 |
insert management_pages_linkeddomain t.co |
2019-08-15 |
insert projects_pages_linkeddomain civiccomputing.com |
2019-08-15 |
insert projects_pages_linkeddomain t.co |
2019-08-15 |
insert service_pages_linkeddomain civiccomputing.com |
2019-08-15 |
insert service_pages_linkeddomain t.co |
2019-08-15 |
insert terms_pages_linkeddomain t.co |
2019-05-08 |
update statutory_documents DIRECTOR APPOINTED DR DANIEL PETER ELFORD |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIANA VERTOOREN |
2019-01-29 |
delete about_pages_linkeddomain t.co |
2019-01-29 |
delete contact_pages_linkeddomain t.co |
2019-01-29 |
delete index_pages_linkeddomain t.co |
2019-01-29 |
delete management_pages_linkeddomain t.co |
2019-01-29 |
delete projects_pages_linkeddomain t.co |
2019-01-29 |
delete service_pages_linkeddomain t.co |
2019-01-29 |
delete terms_pages_linkeddomain t.co |
2018-11-07 |
update account_category null => 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 |
2018-11-06 |
insert alias Sonobex Ltd |
2018-10-03 |
update statutory_documents 31/12/17 SMALL |
2018-10-02 |
update robots_txt_status www.sonobex.com: 404 => 200 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-08-30 |
update robots_txt_status sonobex.com: 404 => 200 |
2018-07-16 |
update robots_txt_status sonobex.com: 200 => 404 |
2018-07-16 |
update robots_txt_status www.sonobex.com: 200 => 404 |
2018-05-31 |
delete general_emails in..@sonobex.com |
2018-05-31 |
delete about_pages_linkeddomain beta.tf |
2018-05-31 |
delete alias Sonobex Ltd. |
2018-05-31 |
delete contact_pages_linkeddomain beta.tf |
2018-05-31 |
delete email in..@sonobex.com |
2018-05-31 |
delete index_pages_linkeddomain beta.tf |
2018-05-31 |
delete management_pages_linkeddomain beta.tf |
2018-05-31 |
delete registration_number 8198008 |
2018-05-31 |
delete terms_pages_linkeddomain beta.tf |
2018-05-31 |
insert about_pages_linkeddomain t.co |
2018-05-31 |
insert contact_pages_linkeddomain t.co |
2018-05-31 |
insert email dp..@sonobex.com |
2018-05-31 |
insert index_pages_linkeddomain t.co |
2018-05-31 |
insert management_pages_linkeddomain list-manage.com |
2018-05-31 |
insert management_pages_linkeddomain t.co |
2018-05-31 |
insert registration_number 08198008 |
2018-05-31 |
insert registration_number ZA059353 |
2018-05-31 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-31 |
insert terms_pages_linkeddomain list-manage.com |
2018-05-31 |
insert terms_pages_linkeddomain t.co |
2018-02-22 |
delete about_pages_linkeddomain t.co |
2018-02-22 |
delete contact_pages_linkeddomain t.co |
2018-02-22 |
delete index_pages_linkeddomain t.co |
2018-02-22 |
delete management_pages_linkeddomain t.co |
2018-02-22 |
delete product_pages_linkeddomain t.co |
2018-02-22 |
delete terms_pages_linkeddomain t.co |
2017-11-02 |
update statutory_documents ADOPT ARTICLES 20/10/2017 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
2017-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERFORD UK LIMITED |
2017-09-14 |
update statutory_documents CESSATION OF ANTHONY WILLIAM MACKWOOD LING AS A PSC |
2017-09-14 |
update statutory_documents CESSATION OF IAN RONALD MCCORMICK AS A PSC |
2017-04-27 |
update account_ref_month 3 => 12 |
2017-04-27 |
update accounts_next_due_date 2017-12-31 => 2017-09-30 |
2017-03-10 |
insert founder Dr Daniel Elford |
2017-03-10 |
delete address Lake View House, Wilton Drive Warwick, Warwickshire, CV34 6RG, United Kingdom |
2017-03-10 |
insert address The Mansion, Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, UK |
2017-03-10 |
insert phone 01923 729126 |
2017-03-10 |
update person_description Dr Daniel Elford => Dr Daniel Elford |
2017-03-10 |
update person_title Dr Daniel Elford: Chief Technology Officer; Member of the Institute of Physics => Chief Technology Officer; Co - Founder |
2017-02-08 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016 |
2017-01-26 |
delete ceo Ian McCormick |
2017-01-26 |
delete chairman Anthony Ling |
2017-01-26 |
delete otherexecutives Dr Joanne Whittaker |
2017-01-26 |
delete person Anthony Ling |
2017-01-26 |
delete person Dr Gerry Swallowe |
2017-01-26 |
delete person Dr Joanne Whittaker |
2017-01-26 |
delete person Feodor Kusmartsev |
2017-01-26 |
delete person Ian McCormick |
2017-01-18 |
update statutory_documents DIRECTOR APPOINTED MR CORNELIS JOOST VERTOOREN |
2017-01-18 |
update statutory_documents DIRECTOR APPOINTED MS ADRIANA JOHANNA VERTOOREN |
2017-01-18 |
update statutory_documents SECRETARY APPOINTED DR DANIEL PETER ELFORD |
2017-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ELFORD |
2017-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE CHALMERS |
2017-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LING |
2017-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCCORMICK |
2017-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITAKER |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
insert person Karol Bugaj |
2016-12-21 |
update person_description Dr Daniel Elford => Dr Daniel Elford |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-07-30 |
insert general_emails en..@sonobex.com |
2016-07-30 |
insert email en..@sonobex.com |
2016-07-27 |
update statutory_documents 22/07/16 STATEMENT OF CAPITAL GBP 2719.64 |
2016-07-22 |
update statutory_documents DIRECTOR APPOINTED DR LUKE CHALMERS |
2016-03-31 |
insert address The Mansion,
Building Research Establishment,
Bucknalls Lane,
Watford,
Hertfordshire,
WD25 9XX
United Kingdom |
2016-03-31 |
insert phone +44 (0) 1923 729126 |
2016-02-11 |
delete address LAKE VIEW HOUSE WILTON DRIVE WARWICK WARWICKSHIRE CV34 6RG |
2016-02-11 |
insert address THE MANSION BUILDING RESEARCH ESTABLISHMENT BUCKNALLS LANE WATFORD HERTFORDSHIRE ENGLAND WD25 9XX |
2016-02-11 |
update registered_address |
2016-01-13 |
delete person Trish Lloyd |
2016-01-13 |
insert address The Mansion, Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX United Kingdom |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM, THE MANSION BUILDING RESEARCH ESTABLISHMENT, BUCKNALLS LANE, WATFORD, HERTFORDSHIRE, WD25 9XX, ENGLAND |
2016-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM, LAKE VIEW HOUSE WILTON DRIVE, WARWICK, WARWICKSHIRE, CV34 6RG |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOOCH |
2015-11-09 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-09 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-11-02 |
insert ceo Ian McCormick |
2015-11-02 |
delete person Paul Gooch |
2015-11-02 |
insert about_pages_linkeddomain beta.tf |
2015-11-02 |
insert contact_pages_linkeddomain beta.tf |
2015-11-02 |
insert index_pages_linkeddomain beta.tf |
2015-11-02 |
insert management_pages_linkeddomain beta.tf |
2015-11-02 |
insert partner_pages_linkeddomain beta.tf |
2015-11-02 |
insert product_pages_linkeddomain beta.tf |
2015-11-02 |
insert terms_pages_linkeddomain beta.tf |
2015-11-02 |
update person_title Ian McCormick: Co CEO => CEO |
2015-10-06 |
update statutory_documents 31/08/15 FULL LIST |
2015-10-04 |
delete source_ip 109.228.8.198 |
2015-10-04 |
insert source_ip 176.58.116.55 |
2015-07-12 |
delete email ni..@simplymarcomms.co.uk |
2015-07-12 |
insert person Trish Lloyd |
2015-07-12 |
update person_title Dr Gerry Swallowe: Head of the Department of Physics; Head of Department of Physics at Loughborough University => Head of Department of Physics at Loughborough University; Scientific Advisory Board Member |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-03-31 |
2015-06-09 |
update accounts_next_due_date 2015-04-20 => 2015-12-31 |
2015-05-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-03-19 |
insert about_pages_linkeddomain t.co |
2015-03-19 |
insert contact_pages_linkeddomain t.co |
2015-03-19 |
insert index_pages_linkeddomain t.co |
2015-03-19 |
insert management_pages_linkeddomain t.co |
2015-03-19 |
insert partner_pages_linkeddomain t.co |
2015-03-19 |
insert product_pages_linkeddomain t.co |
2015-03-19 |
insert terms_pages_linkeddomain t.co |
2015-02-12 |
update website_status FlippedRobots => OK |
2015-02-12 |
insert chairman Anthony Ling |
2015-02-12 |
insert cto Dr Daniel Elford |
2015-02-12 |
insert founder Dr Luke Chalmers |
2015-02-12 |
insert otherexecutives Dr Joanne Whittaker |
2015-02-12 |
insert otherexecutives Dr Luke Chalmers |
2015-02-12 |
delete address Loughborough Innovation Centre, Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3AQ |
2015-02-12 |
delete alias Sonobex Limited |
2015-02-12 |
delete source_ip 31.25.190.71 |
2015-02-12 |
insert email ni..@simplymarcomms.co.uk |
2015-02-12 |
insert index_pages_linkeddomain youtube.com |
2015-02-12 |
insert person Anthony Ling |
2015-02-12 |
insert person Dr Joanne Whittaker |
2015-02-12 |
insert person Ian McCormick |
2015-02-12 |
insert source_ip 109.228.8.198 |
2015-02-12 |
update person_description Dr Daniel Elford => Dr Daniel Elford |
2015-02-12 |
update person_description Dr. G. Swallowe => Dr Gerry Swallowe |
2015-02-12 |
update person_description Dr Luke Chalmers => Dr Luke Chalmers |
2015-02-12 |
update person_description Dr Richard Wilson => Dr Richard Wilson |
2015-02-12 |
update person_description Feodor Kusmartsev => Feodor Kusmartsev |
2015-02-12 |
update person_description Paul Gooch => Paul Gooch |
2015-02-12 |
update person_title Dr Daniel Elford: Member of the Institute of Physics => Chief Technology Officer; Member of the Institute of Physics |
2015-02-12 |
update person_title Dr Gerry Swallowe: Head of Department of Physics at Loughborough => Head of the Department of Physics; Head of Department of Physics at Loughborough University |
2015-02-12 |
update person_title Dr Luke Chalmers: Staff Member => Engineering Director; Co - Founder |
2015-02-12 |
update person_title Dr Richard Wilson: Staff Member => Acoustic Design Engineer |
2015-02-12 |
update person_title Paul Gooch: Staff Member => Co CEO; Specialist |
2015-02-07 |
update account_ref_day 30 => 31 |
2015-02-07 |
update account_ref_month 4 => 3 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2015-04-20 |
2015-01-26 |
update statutory_documents 04/12/14 STATEMENT OF CAPITAL GBP 2448.64 |
2015-01-26 |
update statutory_documents 20/11/14 STATEMENT OF CAPITAL GBP 2348.64 |
2015-01-20 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014 |
2015-01-13 |
update website_status OK => FlippedRobots |
2014-11-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-11-07 |
delete address LAKE VIEW HOUSE WILTON DRIVE WARWICK WARWICKSHIRE ENGLAND CV34 6RG |
2014-11-07 |
insert address LAKE VIEW HOUSE WILTON DRIVE WARWICK WARWICKSHIRE CV34 6RG |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-10-15 |
update statutory_documents 31/08/14 FULL LIST |
2014-09-07 |
update account_ref_day 31 => 30 |
2014-09-07 |
update account_ref_month 8 => 4 |
2014-09-07 |
update accounts_next_due_date 2015-05-31 => 2015-01-31 |
2014-08-21 |
update statutory_documents PREVSHO FROM 31/08/2014 TO 30/04/2014 |
2014-06-01 |
insert person Dr Richard Wilson |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM MACKWOOD LING / 01/04/2014 |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD MCCORMICK / 01/04/2014 |
2014-04-18 |
delete ceo Paul Gooch |
2014-04-18 |
delete cto Dr Daniel Elford |
2014-04-18 |
delete address Ashby Road,
Loughborough,
Leicestershire,
LE11 3AQ,
United Kingdom |
2014-04-18 |
delete contact_pages_linkeddomain lboro.ac.uk |
2014-04-18 |
insert address Lake View House
Wilton Drive
Warwick,
Warwickshire,
CV34 6RG,
United Kingdom |
2014-04-18 |
insert address Lake View House, Wilton Drive, Warwick, Warwickshire, CV34 6RG |
2014-04-18 |
insert phone 01926 676118 |
2014-04-18 |
update person_title Dr Daniel Elford: Chief Technology Officer => Member of the Institute of Physics |
2014-04-18 |
update person_title Dr Luke Chalmers: Scientific Advisory Board Member => Staff Member |
2014-04-18 |
update person_title Paul Gooch: Chief Executive Officer => Staff Member |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED DR JOANNE LYNSEY WHITAKER |
2014-04-07 |
delete address LOUGHBOROUGH INNOVATION CENTRE HOLYWELL SCIENCE AND ENTERPRISE PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3AQ |
2014-04-07 |
insert address LAKE VIEW HOUSE WILTON DRIVE WARWICK WARWICKSHIRE ENGLAND CV34 6RG |
2014-04-07 |
update registered_address |
2014-03-28 |
update statutory_documents NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES |
2014-03-28 |
update statutory_documents ADOPT ARTICLES 28/02/2014 |
2014-03-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-03-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-03-28 |
update statutory_documents SUB-DIVISION, CO FILE FORM CC02 26/02/2014 |
2014-03-28 |
update statutory_documents 03/03/14 STATEMENT OF CAPITAL GBP 448.64 |
2014-03-28 |
update statutory_documents SUB-DIVISION
26/02/14 |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED ANTHONY WILLIAM MACKWOOD LING |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED IAN RONALD MCCORMICK |
2014-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM, LOUGHBOROUGH INNOVATION CENTRE HOLYWELL SCIENCE AND ENTERPRISE PARK, ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3AQ, ENGLAND |
2014-03-18 |
delete ceo Dr Daniel Elford |
2014-03-18 |
delete coo Paul Gooch |
2014-03-18 |
delete founder Dr Daniel Elford |
2014-03-18 |
delete founder Dr Luke Chalmers |
2014-03-18 |
insert ceo Paul Gooch |
2014-03-18 |
update person_description Paul Gooch => Paul Gooch |
2014-03-18 |
update person_title Dr Daniel Elford: Co - Founder; CEO; CTO => Chief Technology Officer |
2014-03-18 |
update person_title Dr Luke Chalmers: Co - Founder => Scientific Advisory Board Member |
2014-03-18 |
update person_title Paul Gooch: COO => Chief Executive Officer |
2014-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FEODOR KUSMARTSEV |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-01 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-02 |
update statutory_documents 31/08/13 FULL LIST |
2013-08-05 |
update statutory_documents 08/05/13 STATEMENT OF CAPITAL GBP 200 |
2013-06-25 |
delete address 2 PEACOCK COTTAGE MAIN ROAD CABOURNE MARKET RASEN WEST LINDSEY UNITED KINGDOM LN7 6HU |
2013-06-25 |
insert address LOUGHBOROUGH INNOVATION CENTRE HOLYWELL SCIENCE AND ENTERPRISE PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3AQ |
2013-06-25 |
update registered_address |
2013-05-30 |
update statutory_documents COMPANY BUSINESS 08/05/2013 |
2013-05-29 |
update statutory_documents DIRECTOR APPOINTED PAUL GOOCH |
2013-05-29 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR FEODOR KUSMARTSEV |
2013-05-29 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2013-05-29 |
update statutory_documents ADOPT ARTICLES 08/05/2013 |
2013-05-29 |
update statutory_documents 08/05/13 STATEMENT OF CAPITAL GBP 200 |
2013-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, 2 PEACOCK COTTAGE, MAIN ROAD CABOURNE, MARKET RASEN, WEST LINDSEY, LN7 6HU, UNITED KINGDOM |
2012-08-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |