ENEURA - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-20 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG ENGLAND
2023-07-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2023-06-04 delete sales_emails sa..@coastalcontainers.com
2023-06-04 delete address 74 Pipeline Rd Perkinston, Mississippi 39573
2023-06-04 delete email sa..@coastalcontainers.com
2023-06-04 delete phone (228)-220-1585
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
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2023-01-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-12 delete source_ip 38.99.95.247
2022-09-12 insert address 101 West Dickman Street Suite 900 Baltimore, MD 21230
2022-09-12 insert phone 1-833-499-9300, option 1
2022-09-12 insert source_ip 67.43.0.123
2022-02-23 update statutory_documents DIRECTOR APPOINTED DAVID KEVIN ROSEN
2022-02-06 delete terms_pages_linkeddomain bbb.org
2022-02-06 insert terms_pages_linkeddomain bbbprograms.org
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH 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
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-11 delete address 1735 North First Street, Ste 105 San Jose, CA 95112
2021-04-11 delete address 715 North Pastoria Avenue Sunnyvale, CA 94085 USA
2021-04-11 delete fax 408-245-6424
2021-04-11 delete fax 667-401-5588
2021-04-11 delete phone 408-245-6400
2021-04-11 delete phone 408-245-6400 ext. 111
2021-04-11 delete phone 667-401-5580
2021-04-11 insert address 101 W. Dickman Street, Ste 900 Baltimore, MD 21230 USA
2021-04-11 insert fax 1-877-264-1818
2021-04-11 insert phone 1-833-499-9300
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESE MARTHA BAKER / 04/03/2021
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2021-02-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-31 delete cfo Eileen O'Rourke
2020-03-31 insert otherexecutives Robert Kline
2020-03-31 delete email jr..@tiberend.com
2020-03-31 delete person David Oros
2020-03-31 delete person David R. Fischell
2020-03-31 delete person Eileen O'Rourke
2020-03-31 delete person Gemstone Biotherapeutics
2020-03-31 delete person Jason Rando
2020-03-31 delete person Jeff Mathiesen
2020-03-31 delete person Sherrie Perkins
2020-03-31 delete phone 212-375-2665
2020-03-31 delete phone 212-827-0020
2020-03-31 insert email lf..@eneura.com
2020-03-31 insert person Leslie Fitzgerald
2020-03-31 insert person Robert Kline
2020-03-31 insert phone 408-245-6400 ext. 111
2020-03-31 update person_description Jacob Vogelstein => Jacob Vogelstein
2020-03-31 update person_description Tom Brooks => Tom Brooks
2020-03-01 insert ceo Don Pearl
2020-03-01 insert person Don Pearl
2020-01-31 delete address 211 East Lombard Street, #212 Baltimore, MD 21202
2020-01-31 insert address 101 West Dickman Street, Ste 900 Baltimore, MD 21230
2020-01-31 insert address 1735 North First Street, Ste 105 San Jose, CA 95112
2020-01-31 update primary_contact 211 East Lombard Street, #212 Baltimore, MD 21202 => 101 West Dickman Street, Ste 900 Baltimore, MD 21230
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROSEN
2019-12-31 delete source_ip 12.222.12.118
2019-12-31 insert source_ip 38.99.95.247
2019-12-01 delete ceo David K. Rosen
2019-12-01 delete chiefcommercialofficer Terese M. Baker
2019-12-01 delete otherexecutives David K. Rosen
2019-12-01 delete president David K. Rosen
2019-12-01 insert president Terese M. Baker
2019-12-01 delete associated_investor MPM Capital
2019-12-01 delete person David K. Rosen
2019-12-01 delete person Stan Woods
2019-12-01 update person_title Terese M. Baker: Chief Commercial Officer; Member of the Senior Leadership Team => President; Member of the Senior Leadership Team
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
2019-09-25 update website_status OK => FlippedRobots
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
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
2018-10-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESE MARTHA BAKER / 07/02/2017
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-03-10 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-02-18 update statutory_documents 21/01/16 FULL LIST
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN ROSEN / 21/01/2015
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESE MARTHA BAKER / 14/02/2015
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESE MARTHA BAKER / 21/01/2015
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address 6TH FLOOR ONE LONDON WALL LONDON UNITED KINGDOM EC2Y 5EB
2015-05-07 insert address 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB
2015-05-07 insert sic_code 32500 - Manufacture of medical and dental instruments and supplies
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-01-21
2015-05-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-04-07 update statutory_documents 21/01/15 FULL LIST
2014-01-21 update statutory_documents CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-01-21 update statutory_documents SAIL ADDRESS CREATED
2014-01-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED