ANVIVO POLAR RESEARCH LTD - History of Changes


DateDescription
2024-04-07 delete address 85 GREAT PORTLAND STREET LONDON W1W 7LT
2024-04-07 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2024-04-07 update registered_address
2023-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-02-07 delete address SUITE 223 30 DURHAM ROAD LONDON ENGLAND SW20 0TW
2022-02-07 insert address 85 GREAT PORTLAND STREET LONDON W1W 7LT
2022-02-07 update registered_address
2022-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2022 FROM SUITE 223 30 DURHAM ROAD LONDON SW20 0TW ENGLAND
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-08-07 delete address PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK MANCHESTER ENGLAND M12 6AE
2021-08-07 insert address SUITE 223 30 DURHAM ROAD LONDON ENGLAND SW20 0TW
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-07 update registered_address
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GISELE ARRUDA / 10/06/2021
2021-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2021 FROM PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK MANCHESTER M12 6AE ENGLAND
2021-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GISELE ARRUDA / 25/06/2021
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 delete address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2020-12-07 insert address PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK MANCHESTER ENGLAND M12 6AE
2020-12-07 update registered_address
2020-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2020 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-07 insert company_previous_name NVIVO RESEARCH AND TRAINING LTD
2019-11-07 update name NVIVO RESEARCH AND TRAINING LTD => ANVIVO POLAR RESEARCH LTD
2019-10-09 update statutory_documents COMPANY NAME CHANGED NVIVO RESEARCH AND TRAINING LTD CERTIFICATE ISSUED ON 09/10/19
2019-09-07 delete address 8 THORNTON CRESCENT WENDOVER ENGLAND HP22 6DG
2019-09-07 insert address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2019-09-07 update registered_address
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GISELE ARRUDA / 10/08/2019
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 8 THORNTON CRESCENT WENDOVER HP22 6DG ENGLAND
2019-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GISELE ARRUDA / 10/08/2019
2019-08-14 update statutory_documents CESSATION OF FEBRONIO FILHO MARTINS ARRUDA AS A PSC
2019-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FEBRONIO MARTINS ARRUDA
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-07 delete address 5 SPRINGFIELD ROAD STOKENCHURCH HIGH WYCOMBE ENGLAND HP14 3QR
2018-12-07 insert address 8 THORNTON CRESCENT WENDOVER ENGLAND HP22 6DG
2018-12-07 update registered_address
2018-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 5 SPRINGFIELD ROAD STOKENCHURCH HIGH WYCOMBE HP14 3QR ENGLAND
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEBRONIO FILHO MARTINS ARRUDA / 01/11/2018
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GISELE ARRUDA / 01/11/2018
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FEBRONIO FILHO MARTINS ARRUDA / 01/11/2018
2018-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GISELE ARRUDA / 01/11/2018
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-02 update statutory_documents FIRST GAZETTE
2017-08-07 delete address 28 MIDLAND TERRACE LONDON NW10 6DR
2017-08-07 insert address 5 SPRINGFIELD ROAD STOKENCHURCH HIGH WYCOMBE ENGLAND HP14 3QR
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update registered_address
2017-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 28 MIDLAND TERRACE LONDON NW10 6DR
2017-04-27 update company_status Active - Proposal to Strike off => Active
2017-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2017-01-08 update company_status Active => Active - Proposal to Strike off
2016-12-27 update statutory_documents FIRST GAZETTE
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-01-08 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2016-01-08 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-12-08 update statutory_documents 03/10/15 FULL LIST
2015-08-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-11 update accounts_last_madeup_date null => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-03 => 2016-07-31
2015-07-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 28 MIDLAND TERRACE LONDON UNITED KINGDOM NW10 6DR
2014-11-07 insert address 28 MIDLAND TERRACE LONDON NW10 6DR
2014-11-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 03/10/14 FULL LIST
2013-10-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION