Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED ROWENA GILLIAN MILLER |
2023-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
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 |
2022-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS JACKSON / 30/09/2022 |
2022-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2021-10-07 |
delete address OCTAVIA HOUSE INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE, SANDIACRE NOTTINGHAM ENGLAND NG10 5QG |
2021-10-07 |
insert address POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE UNITED KINGDOM HP8 4SP |
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 |
2021-10-07 |
update registered_address |
2021-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2021 FROM
OCTAVIA HOUSE INTERCHANGE 25 BUSINESS PARK
BOSTOCKS LANE, SANDIACRE
NOTTINGHAM
NG10 5QG
ENGLAND |
2021-09-13 |
update statutory_documents DIRECTOR APPOINTED KATHERINE ANN JONES |
2021-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL BARRATT |
2021-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-12-09 |
update statutory_documents DIRECTOR APPOINTED LUCAS LARUE DELANEY |
2020-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN PIERI |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMMY NOLL |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER THOMAS JACKSON |
2020-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA WALSH |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY NOLL / 01/04/2019 |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2019-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL WILLIAM BARRATT / 26/09/2018 |
2018-11-07 |
update account_category SMALL => FULL |
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 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LENA WALSH / 31/07/2018 |
2018-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LENA WALSH / 01/06/2018 |
2018-05-18 |
update statutory_documents SAIL ADDRESS CREATED |
2018-05-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
2018-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN FRANCOIS PIERI / 14/06/2017 |
2018-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AKEL AKEL |
2018-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ERB |
2018-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE GE HEALTHCARE UK |
2018-02-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018 |
2017-10-31 |
update statutory_documents DIRECTOR APPOINTED MS ANNA LENA WALSH |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-09-27 |
update statutory_documents ADOPT ARTICLES 12/09/2017 |
2017-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL WILLIAM BARRATT / 14/06/2017 |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN FRANCOIS PIERI / 14/06/2017 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-05-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/15 |
2017-05-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/16 |
2017-05-07 |
update num_mort_outstanding 1 => 0 |
2017-05-07 |
update num_mort_satisfied 1 => 2 |
2017-05-05 |
update statutory_documents ALTER ARTICLES 22/02/2017 |
2017-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-04-03 |
update statutory_documents SECOND FILED SH01 - 26/03/15 STATEMENT OF CAPITAL GBP 82719.393 |
2017-03-27 |
update statutory_documents SECOND FILED SH01 - 03/03/16 STATEMENT OF CAPITAL GBP 83209.688 |
2017-03-27 |
update statutory_documents SECOND FILED SH01 - 15/12/15 STATEMENT OF CAPITAL GBP 82727.383 |
2017-03-27 |
update statutory_documents SECOND FILED SH01 - 22/03/16 STATEMENT OF CAPITAL GBP 83445.301 |
2017-03-27 |
update statutory_documents SECOND FILED SH01 - 22/09/16 STATEMENT OF CAPITAL GBP 83451.685 |
2017-03-27 |
update statutory_documents SECOND FILED SH01 - 24/11/16 STATEMENT OF CAPITAL GBP 83455.035 |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MR AKEL KARIM AKEL |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ERB |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MRS TAMMY NOLL |
2017-03-21 |
update statutory_documents 10/03/17 STATEMENT OF CAPITAL GBP 84168.348 |
2017-03-21 |
update statutory_documents 10/03/17 STATEMENT OF CAPITAL GBP 7501.348 |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE HAYES-GILL |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE VENNING |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NIMMO |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN D'SILVA |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WOLFGANG DISTLER |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER JONES |
2016-12-20 |
update account_category FULL => SMALL |
2016-12-20 |
update account_ref_day 30 => 31 |
2016-12-20 |
update account_ref_month 4 => 12 |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2017-09-30 |
2016-12-16 |
update statutory_documents 24/11/16 STATEMENT OF CAPITAL GBP 83455.035 |
2016-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-10-11 |
update statutory_documents CURRSHO FROM 30/04/2017 TO 31/12/2016 |
2016-09-29 |
update statutory_documents 22/09/16 STATEMENT OF CAPITAL GBP 83451.685 |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MR WOLFGANG KURT DISTLER |
2016-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN |
2016-06-08 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-06-08 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-05-26 |
update statutory_documents 28/04/16 FULL LIST |
2016-05-13 |
delete address BIOCITY, PENNYFOOT ST NOTTINGHAM NOTTINGHAMSHIRE NG1 1GF |
2016-05-13 |
insert address OCTAVIA HOUSE INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE, SANDIACRE NOTTINGHAM ENGLAND NG10 5QG |
2016-05-13 |
update registered_address |
2016-04-18 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 83445.301 |
2016-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2016 FROM, BIOCITY, PENNYFOOT ST, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1GF |
2016-04-13 |
update statutory_documents 22/03/16 STATEMENT OF CAPITAL GBP 83437.311 |
2016-03-15 |
update statutory_documents 03/03/16 STATEMENT OF CAPITAL GBP 83201.698 |
2016-02-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-08 |
update account_category SMALL => FULL |
2015-10-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-07-08 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-07-08 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-06-15 |
update statutory_documents 28/04/15 FULL LIST |
2015-06-10 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH |
2015-02-18 |
update statutory_documents 29/01/15 STATEMENT OF CAPITAL GBP 82555.623 |
2014-12-09 |
update statutory_documents 24/11/14 STATEMENT OF CAPITAL GBP 82311.774 |
2014-11-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-23 |
update statutory_documents 19/09/14 STATEMENT OF CAPITAL GBP 82167.140 |
2014-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES |
2014-06-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-06-20 |
update statutory_documents 04/06/14 STATEMENT OF CAPITAL GBP 722306.949 |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-09 |
update statutory_documents 28/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-09-06 |
update statutory_documents 05/08/13 STATEMENT OF CAPITAL GBP 80938.929 |
2013-08-26 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ALPHONSO D'SILVA |
2013-07-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER |
2013-07-04 |
update statutory_documents SECRETARY APPOINTED MR ROGER JOHN JONES |
2013-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-21 |
update returns_last_madeup_date 2011-04-28 => 2012-04-28 |
2013-06-21 |
update returns_next_due_date 2012-05-26 => 2013-05-26 |
2013-05-24 |
update statutory_documents 28/04/13 FULL LIST |
2012-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-06-14 |
update statutory_documents 28/04/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN FRANCOIS PIERI / 25/04/2012 |
2012-04-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER NIMMO |
2012-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN FRANCOIS PIERI / 18/04/2012 |
2011-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-07-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-07 |
update statutory_documents 24/06/11 STATEMENT OF CAPITAL GBP 80323.069 |
2011-05-18 |
update statutory_documents 28/04/11 FULL LIST |
2011-03-25 |
update statutory_documents 22/02/11 STATEMENT OF CAPITAL GBP 80063.061 |
2010-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-07-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-07-19 |
update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 79938.441 |
2010-05-24 |
update statutory_documents 28/04/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ROBERT HAYES-GILL / 28/04/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL WILLIAM BARRATT / 28/04/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN FRANCOIS PIERI / 28/04/2010 |
2010-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-05-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-05-14 |
update statutory_documents NC INC ALREADY ADJUSTED 24/04/09 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents GBP NC 80100/80830.33
24/04/2009 |
2009-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-07-11 |
update statutory_documents NC INC ALREADY ADJUSTED
23/05/07 |
2007-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-11 |
update statutory_documents £ NC 79770/80100
23/05/ |
2007-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-11 |
update statutory_documents ALLOTMENT CHANGES 23/05/07 |
2007-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-12 |
update statutory_documents SECRETARY RESIGNED |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/07 FROM:
1 DERBY ROAD, EASTWOOD, NOTTINGHAM, NG16 31A |
2006-12-10 |
update statutory_documents S-DIV
29/11/06 |
2006-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/06 |
2006-11-09 |
update statutory_documents £ NC 78770/79770
24/10/ |
2006-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents CLARIFICATION OF SN 5.1 20/09/05 |
2005-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/05 FROM:
BIOCITY NOTTINGHAM, PENNYFOOT STREET, NOTTINGHAM, NOTTINGHAMSHIRE NG1 1GF |
2005-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/05 FROM:
SCHOOL OF ELECTRONIC ENGINEERING, UNIVERSITY OF NOTTINGHAM, UNIVERSITY PARK, NOTTINGHAM NG7 2RD |
2005-06-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-06 |
update statutory_documents S-DIV
24/05/05 |
2005-06-06 |
update statutory_documents £ NC 1000/78770
24/05/05 |
2005-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-06 |
update statutory_documents NC INC ALREADY ADJUSTED 24/05/05 |
2005-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-06-06 |
update statutory_documents SUBDIVIDING SHARES 24/05/05 |
2005-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-06 |
update statutory_documents COMPANY NAME CHANGED
MONICA NEWCO LIMITED
CERTIFICATE ISSUED ON 06/05/05 |
2005-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |