Date | Description |
2024-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, NO UPDATES |
2024-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KUHLMANN |
2024-08-13 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HAYWOOD / 03/07/2024 |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-10-11 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-10-02 |
delete source_ip 31.170.123.25 |
2023-10-02 |
insert source_ip 92.205.189.19 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-09-30 |
2023-02-23 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES |
2022-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELM AG (COMPANY NUMBER: HRB 22263AG HAMBURG) |
2022-10-30 |
insert person Andrew Cromie |
2022-07-07 |
update account_ref_month 5 => 12 |
2022-07-04 |
update statutory_documents SUB DIVIDED 08/04/2022 |
2022-07-01 |
update statutory_documents SUB-DIVISION
08/04/22 |
2022-06-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-23 |
update statutory_documents ADOPT ARTICLES 24/05/2022 |
2022-06-14 |
update statutory_documents CURRSHO FROM 31/05/2023 TO 31/12/2022 |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MR HAGEN BREMER |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KUHLMANN |
2022-06-13 |
update statutory_documents ADOPT ARTICLES 24/05/2022 |
2022-05-18 |
update statutory_documents SUB-DIVISION
08/04/22 |
2022-04-20 |
update statutory_documents 08/04/2022 |
2022-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVARA LIMITED |
2022-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OVARA LIMITED / 01/06/2020 |
2022-01-18 |
update statutory_documents CESSATION OF JOHN HAYWOOD AS A PSC |
2022-01-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HAYWOOD |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GRECH |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-30 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES |
2021-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GRECH |
2021-10-26 |
update statutory_documents CESSATION OF WILLIAM JOHN HAYWOOD AS A PSC |
2021-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HAYWOOD / 20/01/2020 |
2021-04-07 |
delete address 67 HIGH STREET BENTLEY DONCASTER SOUTH YORKSHIRE ENGLAND DN5 0AA |
2021-04-07 |
insert address THE OLD BARN ANCHORAGE LANE SPROTBROUGH DONCASTER ENGLAND DN5 8DT |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM, 67 HIGH STREET, BENTLEY, DONCASTER, SOUTH YORKSHIRE, DN5 0AA, ENGLAND |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-07 |
delete source_ip 185.119.173.238 |
2021-02-07 |
insert source_ip 31.170.123.25 |
2020-12-07 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-05 |
insert about_pages_linkeddomain youtube.com |
2020-05-05 |
insert contact_pages_linkeddomain youtube.com |
2020-05-05 |
insert index_pages_linkeddomain youtube.com |
2020-05-05 |
insert product_pages_linkeddomain youtube.com |
2020-05-05 |
insert terms_pages_linkeddomain youtube.com |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
2020-02-28 |
insert contact_pages_linkeddomain linkedin.com |
2020-02-28 |
insert index_pages_linkeddomain intrinsyxbio.com |
2020-02-28 |
insert index_pages_linkeddomain linkedin.com |
2020-02-28 |
insert index_pages_linkeddomain nasa.gov |
2020-02-28 |
insert product_pages_linkeddomain linkedin.com |
2020-02-28 |
insert terms_pages_linkeddomain linkedin.com |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-10 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-09-30 |
insert contact_pages_linkeddomain facebook.com |
2019-09-30 |
insert contact_pages_linkeddomain instagram.com |
2019-09-30 |
insert contact_pages_linkeddomain twitter.com |
2019-09-30 |
insert index_pages_linkeddomain facebook.com |
2019-09-30 |
insert index_pages_linkeddomain instagram.com |
2019-09-30 |
insert index_pages_linkeddomain twitter.com |
2019-09-30 |
insert terms_pages_linkeddomain facebook.com |
2019-09-30 |
insert terms_pages_linkeddomain instagram.com |
2019-09-30 |
insert terms_pages_linkeddomain twitter.com |
2019-09-13 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL MARK GRECH |
2019-07-21 |
insert alias Unium Bioscience Ltd |
2019-02-07 |
delete sic_code 99999 - Dormant Company |
2019-02-07 |
insert sic_code 01610 - Support activities for crop production |
2019-02-07 |
insert sic_code 46750 - Wholesale of chemical products |
2019-02-07 |
update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED |
2019-02-07 |
update accounts_last_madeup_date null => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-26 => 2020-02-29 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2019-01-17 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GRECH |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL MARK GRECH |
2017-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYWOOD / 10/12/2017 |
2017-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HAYWOOD / 10/12/2017 |
2017-05-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |