BLUE FROG SCIENTIFIC LIMITED - History of Changes


DateDescription
2024-04-21 delete address 967 Route de la Plaine La Plaine 26400 Chabrillan France
2024-04-21 insert address 4 rue de la République 69001 LYON France
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-20 insert otherexecutives Isla Mathieson
2024-03-20 delete person Ilze Rasnaca
2024-03-20 insert person Amandine Vigneron
2024-03-20 insert person Estelle Ghyselinck
2024-03-20 insert person Martyn Shenton
2024-03-20 update person_title Andrea Milne: Consultant => Senior Consultant
2024-03-20 update person_title Emilie Vizade: Senior Consultant => Senior Consultant; Principal Consultant
2024-03-20 update person_title Isla Mathieson: Principal Consultant => Associate Director
2024-03-20 update person_title Lauren Hypson: Regulatory Specialist; Consultant => Senior Consultant; Regulatory Specialist
2023-10-04 delete phone +33 (0) 4 75 56 50 15
2023-10-04 delete phone +44 (0) 131 523 1412
2023-10-04 delete phone +44 (0) 2920 660 104
2023-10-04 insert phone +33 (0) 9 71 07 60 05
2023-10-04 insert phone +44 (0) 1313 747 422
2023-10-04 insert phone +44 (0) 1792 946 986
2023-10-04 insert phone +44 (0) 2922 803 707
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-09-02 delete person Jiri Kulhavy
2023-09-02 insert person Sophie Kaszuba
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-28 insert person Mélissa Perea
2023-05-28 insert person Steven Andrews
2023-04-11 delete managingdirector Steve Kent
2023-04-11 insert otherexecutives Steve Kent
2023-04-11 delete person Alistair Morriss
2023-04-11 delete person Sarah Mariottino
2023-04-11 update person_title Bryony Ross: Senior Consultant => Senior Consultant; Principal Consultant
2023-04-11 update person_title Kai Paul: Senior Consultant => Senior Consultant; Principal Consultant
2023-04-11 update person_title Rachel Hill: Senior Consultant => Principal Consultant
2023-04-11 update person_title Steve Kent: Managing Director => Associate Director
2023-03-10 update person_title Aurélie Herbelet: Aurélie Herbelet / Senior Regulatory Toxicologist => Senior Regulatory Toxicologist
2023-03-10 update person_title Damien Carson: Director => Group Director; Co - Owner
2023-03-10 update person_title Tom Hargreaves: Director => Group Director; Co - Owner
2023-02-07 insert person David Paylor
2023-02-07 insert person John Cairns
2023-02-07 insert person Rachel Tilley
2022-12-05 delete source_ip 109.123.68.210
2022-12-05 insert source_ip 82.163.78.83
2022-11-04 insert person Susan Watters
2022-10-04 delete person Gabor Pap
2022-10-04 delete person Holly-Hannah Maguire
2022-10-04 insert person Keyu Liu
2022-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-07-04 insert person Jamie Marshall
2022-07-04 insert person John Miller
2022-07-04 insert person Liam Burns
2022-06-04 delete person Vera Papasova
2022-04-05 delete person Ruth Dawson
2022-04-05 delete person Tess Marczewski-Newman
2022-04-05 delete phone +33 (0) 4 75 56 50 15
2022-04-05 delete phone +44 (0) 131 523 1412
2022-04-05 delete phone +44 (0) 2920 660 104
2022-04-05 insert person Ilze Rasnaca
2022-04-05 insert person Jiri Kulhavy
2022-04-05 insert person Sarah Mariottino
2022-04-05 insert phone +33 (0) 971 076 005
2022-04-05 insert phone +44 (0) 131 374 7422
2022-04-05 insert phone +44 (0) 1792 946 986
2022-04-05 insert phone +44 (0) 2922 803 707
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-08-16 delete address 10 St James's Crescent, Swansea SA1 6DZ United Kingdom
2021-08-16 delete address Quantum House 91 George Street Edinburgh EH2 3ES United Kingdom
2021-08-16 insert address 23 Old Fishmarket Close 190 High Street Edinburgh EH1 1AE United Kingdom
2021-08-16 insert address Unit 6B Fishmarket Quay Maritime Quarter Swansea SA1 1UP United Kingdom
2021-08-16 update primary_contact Quantum House 91 George Street Edinburgh EH2 3ES United Kingdom => 23 Old Fishmarket Close 190 High Street Edinburgh EH1 1AE United Kingdom
2021-06-12 insert about_pages_linkeddomain linkedin.com
2021-06-12 insert contact_pages_linkeddomain linkedin.com
2021-06-12 insert index_pages_linkeddomain linkedin.com
2021-06-12 insert management_pages_linkeddomain linkedin.com
2021-06-12 insert person Aurélie Herbelet
2021-06-12 insert person Ayesha Begum
2021-06-12 insert person Emilie Vizade
2021-06-12 insert person Gabor Pap
2021-06-12 insert person Pauline Remuzat
2021-06-12 insert person Virginie Burosse
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-24 delete person Sarah Butler
2021-02-24 insert address 10 St James's Crescent, Swansea SA1 6DZ United Kingdom
2021-01-23 delete person Concy Aciro
2021-01-23 insert person Bryony Ross
2021-01-23 update person_description Rachel Hill => Rachel Hill
2021-01-23 update person_title Rachel Hill: Consultant; Regulatory Consultant => Senior Consultant
2020-10-07 insert person Holly-Hannah Maguire
2020-10-07 insert person Lauren Hypson
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-07 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-02 delete address 30 Upper Pembroke Street Pembroke House Dublin 2 Republic Of Ireland
2019-11-02 delete phone +353 1-234-2450
2019-11-02 insert address 967 Route de la Plaine La Plaine 26400 Chabrillan France
2019-11-02 insert phone +33 (0) 4 75 56 50 15
2019-11-02 update person_description Steve Kent => Steve Kent
2019-11-02 update person_title Craig Anderson: Consultant => Senior Consultant
2019-11-02 update person_title Kai Paul: Expert; Consultant => Senior Consultant
2019-10-03 insert managingdirector Steve Kent
2019-10-03 insert person Steve Kent
2019-10-03 update person_title Tess Marczewski-Newman: Regulatory Scientist => Senior Regulatory Scientist
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-06-04 delete person Steven Gaulier
2019-05-05 insert person Alistair Morriss
2019-04-04 insert person Andrea Milne
2019-04-04 insert person Vera Papasova
2019-02-22 insert address 30 Upper Pembroke Street Pembroke House Dublin 2 Republic Of Ireland
2019-02-22 insert phone +353 1-234-2450
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-16 insert person Rachel Hill
2018-10-17 delete address Regus House Falcon Drive Cardiff Bay CF10 4RU United Kingdom
2018-10-17 delete fax +44 (0) 131 523 1406
2018-10-17 delete fax +44 (0) 29 20504001
2018-10-17 delete phone +44 (0) 29 20504020
2018-10-17 insert address Sophia House 28 Cathedral Road Cardiff CF11 9LJ United Kingdom
2018-10-17 insert phone +44 (0) 2920 660 104
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-08-29 delete person Dominic Byrne
2018-08-29 insert person Isla Mathieson
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-13 insert person Steven Gaulier
2018-01-16 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-08-10 insert person Ruth Dawson
2017-08-10 insert person Tess Marczewski-Newman
2017-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STUART CARSON / 30/06/2017
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HARGREAVES / 06/12/2016
2017-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TOM HARGREAVES / 08/06/2017
2017-06-02 update website_status FailedRobots => OK
2017-06-02 delete index_pages_linkeddomain wowslider.com
2017-04-05 update website_status OK => FailedRobots
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-07 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-07 update statutory_documents 04/09/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 3B ORMISTON TERRACE EDINBURGH SCOTLAND EH12 7SJ
2014-11-07 insert address 3B ORMISTON TERRACE EDINBURGH EH12 7SJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-11-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-10-09 delete address 10 York Place Edinburgh Midlothian EH1 3EP United Kingdom
2014-10-09 insert address Scott House 10 South St Andrew Street Edinburgh EH2 2AZ United Kingdom
2014-10-09 update primary_contact 10 York Place Edinburgh Midlothian EH1 3EP United Kingdom => Scott House 10 South St Andrew Street Edinburgh EH2 2AZ United Kingdom
2014-10-07 update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-02 update statutory_documents 04/09/14 FULL LIST
2014-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HARGREAVES / 23/07/2014
2014-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TOM HARGREAVES / 23/07/2014
2014-07-20 insert about_pages_linkeddomain onlyrepresentative.org
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-28 update website_status FlippedRobots => OK
2014-04-28 insert about_pages_linkeddomain reachready.co.uk
2014-04-24 update website_status OK => FlippedRobots
2014-04-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address ABERCORN SCHOOL NEWTON BROXBURN WEST LOTHIAN UNITED KINGDOM EH52 6PZ
2014-03-07 insert address 3B ORMISTON TERRACE EDINBURGH SCOTLAND EH12 7SJ
2014-03-07 update reg_address_care_of null => PHILIP BALD ACCOUNTANCY
2014-03-07 update registered_address
2014-02-08 update website_status OK => FlippedRobots
2014-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM ABERCORN SCHOOL NEWTON BROXBURN WEST LOTHIAN EH52 6PZ UNITED KINGDOM
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-05 update statutory_documents 04/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-05 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-02
2012-12-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents ASSOCIATE DIRECTORS CREATED 31/08/2012
2012-09-04 update statutory_documents 04/09/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAMIEN STUART CARSON / 01/07/2012
2012-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2012 FROM SUITE 110 12 SOUTH BRIDGE EDINBURGH EH1 1DD SCOTLAND
2011-11-14 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 05/09/11 FULL LIST
2010-09-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION