MP BIO SCIENCE - History of Changes


DateDescription
2024-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, NO UPDATES
2024-07-11 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCMANUS / 19/09/2023
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REMILA MCMANUS / 19/09/2023
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-10-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-09-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-10-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_month 3 => 12
2018-03-07 update accounts_next_due_date 2018-12-31 => 2018-09-30
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 delete address 3 HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY DE65 5UR
2017-10-07 insert address 3A/B HARRISON COURT HILTON BUSINESS PARK, HILTON DERBY ENGLAND DE65 5UR
2017-10-07 update registered_address
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 3 HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY DE65 5UR
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLOWES
2015-11-08 update returns_last_madeup_date 2014-10-29 => 2015-09-28
2015-11-08 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-10-16 update statutory_documents 28/09/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2014-09-28 => 2014-10-29
2014-12-22 update statutory_documents 29/10/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 delete address 3 HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY ENGLAND DE65 5UR
2014-11-07 insert address 3 HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY DE65 5UR
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-13 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES CLOWES
2014-10-12 update statutory_documents 28/09/14 FULL LIST
2014-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHAM
2014-08-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-07-29 update statutory_documents 17/06/14 STATEMENT OF CAPITAL GBP 4860
2014-07-08 update statutory_documents APPROVAL OF PURCHAS CONTRACT 17/06/2014
2014-04-07 delete address 3A/B HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY DE65 5UR
2014-04-07 insert address 3 HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY ENGLAND DE65 5UR
2014-04-07 insert company_previous_name MP BIO SCIENCE GROUP LIMITED
2014-04-07 update name MP BIO SCIENCE GROUP LIMITED => KOKO CORPORATION LIMITED
2014-04-07 update registered_address
2014-03-25 update statutory_documents COMPANY NAME CHANGED MP BIO SCIENCE GROUP LIMITED CERTIFICATE ISSUED ON 25/03/14
2014-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2014 FROM 3A/B HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY DE65 5UR
2014-01-07 update num_mort_charges 2 => 4
2014-01-07 update num_mort_outstanding 2 => 4
2013-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082338290004
2013-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082338290003
2013-11-07 delete address 3A/B HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY UNITED KINGDOM DE65 5UR
2013-11-07 insert address 3A/B HARRISON COURT, HILTON BUSINESS PARK HILTON DERBY DE65 5UR
2013-11-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update num_mort_charges 1 => 2
2013-11-07 update num_mort_outstanding 1 => 2
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-22 update statutory_documents 28/09/13 FULL LIST
2013-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SOUTHAM / 28/09/2012
2013-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082338290002
2013-10-07 update account_ref_day 30 => 31
2013-10-07 update account_ref_month 9 => 3
2013-10-07 update accounts_next_due_date 2014-06-28 => 2013-12-31
2013-09-26 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082338290001
2012-12-13 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 5000
2012-09-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION