Date | Description |
2025-05-05 |
update website_status OK => IndexPageFetchError |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/25, NO UPDATES |
2024-10-01 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-09-26 |
insert index_pages_linkeddomain imperial.ac.uk |
2024-09-26 |
insert investor_pages_linkeddomain imperial.ac.uk |
2024-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2024-03-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-12-18 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-26 |
delete alias Northaw Community Orchard |
2023-09-26 |
insert registration_number 03797261 |
2023-08-24 |
delete about_pages_linkeddomain hollysmalldesign.co.uk |
2023-08-24 |
delete index_pages_linkeddomain hollysmalldesign.co.uk |
2023-08-24 |
delete product_pages_linkeddomain hollysmalldesign.co.uk |
2023-08-24 |
delete terms_pages_linkeddomain hollysmalldesign.co.uk |
2023-07-21 |
delete index_pages_linkeddomain studiocoact.co.uk |
2023-07-21 |
delete source_ip 194.39.167.132 |
2023-07-21 |
insert index_pages_linkeddomain hollysmalldesign.co.uk |
2023-07-21 |
insert source_ip 185.211.23.74 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANN DOOLEY / 11/04/2023 |
2023-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HARGREAVES / 11/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-03-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STREET-DOCHERTY |
2023-02-22 |
update statutory_documents DIRECTOR APPOINTED DR SIMON MARK WALKER |
2022-05-22 |
delete ceo Dr Mark Street-Docherty |
2022-05-22 |
delete chiefcommercialofficer Patrick Breen |
2022-05-22 |
delete email ba..@thisisinfluential.com |
2022-05-22 |
delete email da..@thisisinfluential.com |
2022-05-22 |
delete person Chris Barry |
2022-05-22 |
delete person Dr Mark Street-Docherty |
2022-05-22 |
delete person Jonathan Daly |
2022-05-22 |
delete person Patrick Breen |
2022-05-22 |
delete phone 07733 103 693 |
2022-05-22 |
delete phone 07881 301 437 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2022-03-20 |
delete otherexecutives Dr Stuart Wilson |
2022-03-20 |
insert chiefcommercialofficer Patrick Breen |
2022-03-20 |
delete person Dr Stuart Wilson |
2022-03-20 |
delete person Michael Chard |
2022-03-20 |
insert address 204 Cambridge Science Park,
Milton Road,
Cambridge,
CB4 0GZ |
2022-03-20 |
insert phone +44 (0)1223 626 252 |
2022-03-20 |
update founded_year 2000 => null |
2022-03-20 |
update person_title Patrick Breen: Commercial Manager; Sales and Marketing Specialist => Chief Commercial Officer; Sales and Marketing Specialist |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2021-12-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address LBIC, 2 ROYAL COLLEGE STREET LONDON ENGLAND NW1 0NH |
2021-12-07 |
insert address 204 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE ENGLAND CB4 0GZ |
2021-12-07 |
update registered_address |
2021-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM
LBIC, 2 ROYAL COLLEGE STREET
LONDON
NW1 0NH
ENGLAND |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-06-28 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-22 |
insert about_pages_linkeddomain studiocoact.co.uk |
2021-06-22 |
insert contact_pages_linkeddomain studiocoact.co.uk |
2021-06-22 |
insert index_pages_linkeddomain studiocoact.co.uk |
2021-06-22 |
insert product_pages_linkeddomain studiocoact.co.uk |
2021-06-22 |
insert terms_pages_linkeddomain studiocoact.co.uk |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2021-04-07 |
delete index_pages_linkeddomain gunpowderstudios.co.uk |
2021-04-07 |
delete source_ip 35.214.32.36 |
2021-04-07 |
insert alias MicrosensDx Ltd |
2021-04-07 |
insert source_ip 194.39.167.132 |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER |
2021-01-28 |
delete alias Microsens |
2021-01-28 |
delete index_pages_linkeddomain microsensbp.com |
2021-01-28 |
delete source_ip 35.214.101.142 |
2021-01-28 |
insert index_pages_linkeddomain linkedin.com |
2021-01-28 |
insert index_pages_linkeddomain twitter.com |
2021-01-28 |
insert product_pages_linkeddomain linkedin.com |
2021-01-28 |
insert product_pages_linkeddomain twitter.com |
2021-01-28 |
insert source_ip 35.214.32.36 |
2021-01-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW STREET-DOCHERTY |
2020-11-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-10-28 |
update statutory_documents 02/10/20 STATEMENT OF CAPITAL GBP 2011.29 |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-06-19 |
delete contact_pages_linkeddomain automattic.com |
2020-06-19 |
delete index_pages_linkeddomain automattic.com |
2020-06-19 |
delete product_pages_linkeddomain automattic.com |
2020-06-19 |
delete source_ip 77.104.132.230 |
2020-06-19 |
insert source_ip 35.214.101.142 |
2020-05-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-27 |
update statutory_documents ADOPT ARTICLES 06/05/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2020-05-07 |
update statutory_documents 06/05/20 STATEMENT OF CAPITAL GBP 2007.29 |
2020-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY |
2020-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STANLEY |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
2020-04-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BERRY TURNER |
2020-04-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDWARD FITZGERALD |
2020-03-17 |
update statutory_documents SECRETARY APPOINTED DR CHRISTOPHER JOHN STANLEY |
2020-03-07 |
insert company_previous_name MICROSENS BIOPHAGE LIMITED |
2020-03-07 |
update name MICROSENS BIOPHAGE LIMITED => MICROSENSDX LIMITED |
2020-02-10 |
update statutory_documents NAME OF THE COMPANY BE CHANGED 20/01/2020 |
2020-02-04 |
update statutory_documents COMPANY NAME CHANGED MICROSENS BIOPHAGE LIMITED
CERTIFICATE ISSUED ON 04/02/20 |
2019-11-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-11-20 |
update statutory_documents 07/11/19 STATEMENT OF CAPITAL GBP 1906.63 |
2019-05-31 |
update statutory_documents DIRECTOR APPOINTED DR CHRISTOPHER JOHN STANLEY |
2019-05-29 |
update statutory_documents DIRECTOR APPOINTED MRS DEBRA ANN DOOLEY |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WILSON |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HYDE |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART WILSON |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-29 => 2020-03-29 |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARGREAVES |
2019-03-20 |
update statutory_documents CESSATION OF STUART MARK WILSON AS A PSC |
2019-03-20 |
update statutory_documents CESSATION OF WILLIAM ALAN HYDE AS A PSC |
2019-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037972610001 |
2019-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-01-18 |
update statutory_documents 16/01/19 STATEMENT OF CAPITAL GBP 1714.56 |
2019-01-18 |
update statutory_documents 16/01/19 STATEMENT OF CAPITAL GBP 214.56 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-28 => 2019-03-29 |
2018-06-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-05-09 |
delete address GE INNOVATION VILLAGE LONGWOOD DRIVE WHITCHURCH CARDIFF WALES CF14 7YT |
2018-05-09 |
insert address LBIC, 2 ROYAL COLLEGE STREET LONDON ENGLAND NW1 0NH |
2018-05-09 |
update registered_address |
2018-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM
GE INNOVATION VILLAGE LONGWOOD DRIVE
WHITCHURCH
CARDIFF
CF14 7YT
WALES |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-28 |
2018-03-28 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017 |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-06-08 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-05-25 |
update statutory_documents 13/04/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA |
2016-01-08 |
insert address GE INNOVATION VILLAGE LONGWOOD DRIVE WHITCHURCH CARDIFF WALES CF14 7YT |
2016-01-08 |
update registered_address |
2015-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2015 FROM
51 LINCOLN'S INN FIELDS
LONDON
WC2A 3NA |
2015-07-08 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-07-08 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-06-01 |
update statutory_documents 13/04/15 FULL LIST |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER ROSEDALE |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-06-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-05-08 |
update statutory_documents 13/04/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-08-01 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-07-05 |
update statutory_documents 13/04/13 FULL LIST |
2013-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN ROSEDALE / 03/11/2012 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 13/04/12 FULL LIST |
2011-08-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-07-26 |
update statutory_documents 13/04/11 FULL LIST |
2011-07-05 |
update statutory_documents FIRST GAZETTE |
2010-07-19 |
update statutory_documents 13/04/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN HYDE / 31/03/2010 |
2010-06-21 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/05 FROM:
55-56 LINCOLNS INN FIELDS
LONDON
WC2A 3JX |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-20 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/02 FROM:
QUEENS HOUSE
55-56 LINCOLN'S INN FIELDS
LONDON
WC2A 3NA |
2002-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-06 |
update statutory_documents S-DIV
11/07/01 |
2001-08-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-08-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-08-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-07-07 |
update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
2001-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2000-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/00 FROM:
C/O MJVENTHAM & COMPANY
63 LINCOLNS INN FIELDS
LONDON
WC2A 3JX |
2000-09-20 |
update statutory_documents SECRETARY RESIGNED |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-22 |
update statutory_documents SECRETARY RESIGNED |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/99 FROM:
83 CLERKENWELL ROAD
LONDON
EC1R 5AR |
1999-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-24 |
update statutory_documents SECRETARY RESIGNED |
1999-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |