Date | Description |
2025-03-05 |
delete person Peter Li |
2025-03-05 |
insert person James Edwards |
2025-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/25, NO UPDATES |
2024-09-27 |
delete phone +44 (0)20 7409 5038 |
2024-07-24 |
delete address 39 Dover Street, 2nd Floor
London W1S 4NN |
2024-07-24 |
insert address 85 Great Portland Street, First Floor
London W1W 7LT |
2024-07-24 |
update primary_contact 39 Dover Street, 2nd Floor
London W1S 4NN => 85 Great Portland Street, First Floor
London W1W 7LT |
2024-07-23 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2024 FROM
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
ENGLAND |
2024-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2024 FROM
39 DOVER STREET
2ND FLOOR
LONDON
W1S 4NN
ENGLAND |
2024-03-15 |
delete source_ip 5.77.63.117 |
2024-03-15 |
insert source_ip 185.4.176.234 |
2024-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-26 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2022-12-27 |
delete source_ip 5.9.99.157 |
2022-12-27 |
insert source_ip 5.77.63.117 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-21 |
delete source_ip 37.187.152.198 |
2022-07-21 |
insert source_ip 5.9.99.157 |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2021-08-07 |
update account_category GROUP => UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-26 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-06-12 |
delete person Chris Sullivan |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-04-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-01-23 |
delete person Laura Blom |
2020-10-30 |
delete address JONES FISHER DOWNES 6 - 9 THE SQUARE STOCKLEY PARK UXBRIDGE UNITED KINGDOM UB11 1FW |
2020-10-30 |
insert address 39 DOVER STREET 2ND FLOOR LONDON ENGLAND W1S 4NN |
2020-10-30 |
update registered_address |
2020-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2020 FROM
39 DOVER STREET
LONDON
W1S 4NN
ENGLAND |
2020-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2020 FROM
39 DOVER STREET DOVER STREET
LONDON
W1S 4NN
ENGLAND |
2020-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2020 FROM
JONES FISHER DOWNES 6 - 9 THE SQUARE
STOCKLEY PARK
UXBRIDGE
UB11 1FW
UNITED KINGDOM |
2020-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA BLOM |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-10-08 |
insert person Chris Sullivan |
2019-10-08 |
insert phone +44 (0)203 983 3480 |
2019-08-07 |
delete address C/O JONES FISHER DOWNES. LAKESIDE HOUSE. 1 FURZEGROUND WAY. STOCKLEY PARK. HEATHROW. ENGLAND UB11 1BD |
2019-08-07 |
insert address JONES FISHER DOWNES 6 - 9 THE SQUARE STOCKLEY PARK UXBRIDGE UNITED KINGDOM UB11 1FW |
2019-08-07 |
update registered_address |
2019-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM
C/O JONES FISHER DOWNES. LAKESIDE HOUSE.
1 FURZEGROUND WAY. STOCKLEY PARK.
HEATHROW.
UB11 1BD
ENGLAND |
2019-06-08 |
delete source_ip 193.70.73.33 |
2019-06-08 |
insert source_ip 37.187.152.198 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-07-15 |
delete address 39 Dover Street
London W1S 4NN |
2018-07-15 |
insert address 39 Dover Street, 2nd Floor
London W1S 4NN |
2018-07-15 |
update primary_contact 39 Dover Street
London W1S 4NN => 39 Dover Street, 2nd Floor
London W1S 4NN |
2018-05-30 |
delete address 42 Berkeley Square
London W1J 5AW |
2018-05-30 |
insert address 39 Dover Street
London W1S 4NN |
2018-05-30 |
update primary_contact 42 Berkeley Square
London W1J 5AW => 39 Dover Street
London W1S 4NN |
2018-04-08 |
delete source_ip 37.187.29.96 |
2018-04-08 |
insert source_ip 193.70.73.33 |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PASLEY-TYLER AND COMPANY LIMITED |
2017-12-11 |
insert person Andrew Sherski |
2017-09-30 |
delete source_ip 149.202.204.17 |
2017-09-30 |
insert source_ip 37.187.29.96 |
2017-07-07 |
delete address 42 BERKELEY SQUARE LONDON W1J 5AW |
2017-07-07 |
insert address C/O JONES FISHER DOWNES. LAKESIDE HOUSE. 1 FURZEGROUND WAY. STOCKLEY PARK. HEATHROW. ENGLAND UB11 1BD |
2017-07-07 |
update registered_address |
2017-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM
PO BOX UB11 1BD
C/O JONES FISHER DOWNES LAKESIDE HOUSE
1 FURZEGROUND WAY
STOCKLEY PARK
HEATHROW
UB11 1BD
ENGLAND |
2017-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM
42 BERKELEY SQUARE
LONDON
W1J 5AW |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-02-07 |
update account_category FULL => GROUP |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-10-09 |
delete source_ip 85.17.23.101 |
2016-10-09 |
insert source_ip 149.202.204.17 |
2016-08-13 |
update website_status FlippedRobots => OK |
2016-08-13 |
delete index_pages_linkeddomain rhiannonwilliams.com |
2016-08-13 |
delete source_ip 88.208.252.219 |
2016-08-13 |
insert index_pages_linkeddomain webdock.ru |
2016-08-13 |
insert source_ip 85.17.23.101 |
2016-08-13 |
update robots_txt_status www.capsys.co.uk: 404 => 200 |
2016-07-26 |
update website_status OK => FlippedRobots |
2016-05-12 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-12 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-15 |
update statutory_documents 16/02/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-22 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA MURIEL BLOM |
2016-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-03-30 |
update statutory_documents 16/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-03-07 |
delete address 42 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 5AW |
2014-03-07 |
insert address 42 BERKELEY SQUARE LONDON W1J 5AW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-03-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-02-21 |
update statutory_documents 16/02/14 FULL LIST |
2014-02-18 |
delete source_ip 82.165.210.205 |
2014-02-18 |
insert source_ip 88.208.252.219 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-16 |
delete address Corner House
21 Coombe Rd
London W4 2HR |
2013-07-18 |
update website_status DNSError => OK |
2013-06-25 |
delete address CORNER HOUSE, 21 COOMBE ROAD CHISWICK LONDON W4 2HR |
2013-06-25 |
insert address 42 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 5AW |
2013-06-25 |
update account_ref_day 28 => 31 |
2013-06-25 |
update account_ref_month 2 => 3 |
2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2013-12-31 |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
update account_category SMALL => FULL |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-02 |
update website_status OK => DNSError |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED |
2013-03-10 |
delete address Corner House
21 Coombe Road
London W4 2HR |
2013-02-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED PASLEY-TYLER AND COMPANY LIMITED |
2013-02-27 |
update statutory_documents 16/02/13 FULL LIST |
2013-02-11 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2013-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
CORNER HOUSE, 21 COOMBE ROAD
CHISWICK
LONDON
W4 2HR |
2012-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/12 |
2012-04-16 |
update statutory_documents 16/02/12 FULL LIST |
2011-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
2011-03-03 |
update statutory_documents 16/02/11 FULL LIST |
2010-08-20 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 16/02/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JESSE SCHULMAN / 01/10/2009 |
2010-02-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 01/10/2009 |
2009-05-27 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents COMPANY NAME CHANGED BIOSYSTEMATICS LIMITED
CERTIFICATE ISSUED ON 11/02/09 |
2008-06-06 |
update statutory_documents 28/02/08 TOTAL EXEMPTION FULL |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents SECRETARY RESIGNED |
2006-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |