POROTECH - History of Changes


DateDescription
2024-05-31 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113359360005
2024-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113359360004
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 0 => 2
2024-03-12 delete source_ip 139.162.226.211
2024-03-12 insert source_ip 216.58.204.83
2024-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113359360003
2023-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113359360001
2023-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113359360002
2023-10-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZHUO CHEN / 13/10/2023
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR YINGJUN LIU / 25/09/2023
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBS
2023-08-19 delete person Tudor Brown
2023-08-07 update num_mort_charges 1 => 2
2023-08-07 update num_mort_outstanding 1 => 2
2023-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113359360002
2023-07-15 delete chiefcommercialofficer Helen Adams
2023-07-15 delete person Helen Adams
2023-06-07 update accounts_last_madeup_date 2022-04-30 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113359360001
2023-05-04 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-24 delete general_emails in..@porotech.co.uk
2023-04-24 delete address Unit 2, South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire CB22 3JH
2023-04-24 delete email in..@porotech.co.uk
2023-04-24 delete phone +44 (0)1223 459864
2023-04-24 insert address Unit 13, Evolution Business Park, Milton Road, Impington, Cambridgeshire CB24 9NG
2023-04-24 insert person Dr. Edward Buckley
2023-04-24 insert phone +44 (0)1223 973860
2023-04-21 update statutory_documents 14/04/23 STATEMENT OF CAPITAL GBP 4.13798
2023-04-07 delete address UNIT 2 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE ENGLAND CB22 3JH
2023-04-07 insert address UNIT 13, EVOLUTION BUSINESS PARK, MILTON ROAD IMPINGTON CAMBRIDGE ENGLAND CB24 9NG
2023-04-07 update account_ref_day 30 => 28
2023-04-07 update account_ref_month 4 => 2
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-11-30
2023-04-07 update registered_address
2023-03-24 update description
2023-02-20 delete index_pages_linkeddomain constantcontactpages.com
2023-02-13 update statutory_documents CURRSHO FROM 30/04/2023 TO 28/02/2023
2023-01-19 delete address Unit 2, South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH United Kingdom
2023-01-19 insert address Unit 13, Evolution Business Park Impington Cambridgeshire CB24 9NG United Kingdom
2023-01-19 update primary_contact Unit 2, South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH United Kingdom => Unit 13, Evolution Business Park Impington Cambridgeshire CB24 9NG United Kingdom
2022-12-19 update robots_txt_status porotech.com: 200 => 0
2022-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM UNIT 2 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH ENGLAND
2022-10-16 delete index_pages_linkeddomain porotech.co.uk
2022-10-16 insert index_pages_linkeddomain constantcontactpages.com
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR YINGJUN LIU / 25/09/2022
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WAYNE GIBBS / 25/09/2022
2022-09-15 delete cso Prof. Rachel Oliver
2022-09-15 delete founder Prof. Rachel Oliver
2022-09-15 insert person Dr. Dandan Zhu
2022-09-15 insert person Tudor Brown
2022-09-15 update person_description Dr. Tongtong Zhu => Dr. Tongtong Zhu
2022-09-15 update person_description Prof. Rachel Oliver => Prof. Rachel Oliver
2022-09-15 update person_title Dr. Kunal Kashyap: Member of the Senior Management Team; VP Display Technology => VP Display & Head of Taiwan
2022-09-15 update person_title Prof. Rachel Oliver: Member of the Senior Management Team; Co - Founder; Professor in Materials Science at the Department of Materials Science; CSO => Professor in Materials Science at the Department of Materials Science
2022-06-14 update person_description Dr. Tongtong Zhu => Dr. Tongtong Zhu
2022-06-13 update statutory_documents 01/06/22 STATEMENT OF CAPITAL GBP 4.13528
2022-05-14 insert general_emails in..@porotech.com
2022-05-14 insert address 7474 W Chandler Blvd Arizona 85226
2022-05-14 insert address Zhubei City Hsinchu County 302 Taiwan
2022-05-14 insert email in..@porotech.com
2022-05-14 insert phone +886 988 121940
2022-04-29 update statutory_documents 26/04/22 STATEMENT OF CAPITAL GBP 4.11886
2022-03-17 update statutory_documents SECOND FILED SH01 - 18/02/22 STATEMENT OF CAPITAL GBP 3.89455
2022-03-13 delete chairman Paul May
2022-03-13 insert otherexecutives Arthur Chen
2022-03-13 delete person Dr. Muhammad Ali
2022-03-13 delete person Ehud Leshem
2022-03-13 delete person Matt Nicholson
2022-03-13 delete person Paul May
2022-03-13 delete product_pages_linkeddomain compoundsemiconductor.net
2022-03-13 insert person Arthur Chen
2022-03-13 insert person Dr. Kunal Kashyap
2022-03-13 update person_description Jo Slota-Newson => Jo Slota-Newson
2022-03-13 update person_description Pete Hutton => Pete Hutton
2022-03-13 update person_description Peter Cowley => Peter Cowley
2022-03-13 update person_title Ed Stacy: Investor; Member of the Board; Director => Member of the Board; Investor Director / Managing Partner of IQ Capital With over 20 Years Investment Track Record and Specialising in Technology and Strategy
2022-03-13 update person_title Pete Hutton: Member of the Board => Member of the Board; Advisor
2022-03-13 update person_title Peter Cowley: Member of the Board => Member of the Board; Advisor
2022-02-28 update statutory_documents 28/01/22 STATEMENT OF CAPITAL GBP 3.89455
2022-02-15 update statutory_documents 28/01/22 STATEMENT OF CAPITAL GBP 2.81785
2022-02-03 update statutory_documents DIRECTOR APPOINTED MR ZHUO CHEN
2022-02-03 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-03 update statutory_documents ADOPT ARTICLES 28/01/2022
2022-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MAY
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-06-24 insert otherexecutives Rick Hao
2021-06-24 insert person Rick Hao
2021-06-24 update person_title Chris Gibbs: Member of the Board; Investment Manager => Investor; Member of the Board; Director
2021-06-24 update person_title Jo Slota-Newson: Investor; Member of the Board; Director => Member of the Board
2021-06-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-12 update statutory_documents ADOPT ARTICLES 26/05/2021
2021-06-07 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/05/2021
2021-06-07 update statutory_documents 07/06/21 STATEMENT OF CAPITAL GBP 2.81267
2021-06-01 update statutory_documents CESSATION OF TONGTONG ZHU AS A PSC
2021-06-01 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 2.68038
2021-05-28 update statutory_documents DIRECTOR APPOINTED MR JINGCHUN HAO
2021-04-20 update statutory_documents DIRECTOR APPOINTED MR PAUL GRAHAM MAY
2021-02-06 delete source_ip 77.72.0.74
2021-02-06 insert source_ip 139.162.226.211
2021-02-06 update robots_txt_status www.porotech.co.uk: 404 => 200
2021-01-26 update statutory_documents DIRECTOR APPOINTED MR CHRIS GIBBS
2021-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HALFPENNY
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TONGTONG ZHU / 24/09/2020
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TONGTONG ZHU / 24/09/2020
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR YINGJUN LIU / 24/09/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-28 insert address Unit 2, South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire, CB22 3JH, UK
2020-04-28 insert alias Poro Technologies
2020-04-28 insert alias Poro Technologies Ltd.
2020-04-28 insert associated_investor IQ Capital Partners
2020-04-28 insert index_pages_linkeddomain enterprise.cam.ac.uk
2020-04-28 insert phone +44 (0)1223 459864
2020-04-28 insert phone 11335936
2020-04-28 insert registration_number 11335936
2020-04-28 update primary_contact null => Unit 2, South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire, CB22 3JH, UK
2020-02-07 delete address C/O MAX ACCOUNTANTS LTD KETTON SUITE, THE KING CENTRE MAIN ROAD BARLEYTHORPE RUTLAND ENGLAND LE15 7WD
2020-02-07 insert address UNIT 2 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE ENGLAND CB22 3JH
2020-02-07 update registered_address
2020-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2020 FROM C/O MAX ACCOUNTANTS LTD KETTON SUITE, THE KING CENTRE MAIN ROAD BARLEYTHORPE RUTLAND LE15 7WD ENGLAND
2020-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TONGTONG ZHU / 12/01/2020
2019-12-18 update statutory_documents DIRECTOR APPOINTED MR JOHN WEDGWOOD HALFPENNY
2019-12-07 delete address 7 YEOMAN DRIVE CAMBRIDGE UNITED KINGDOM CB3 0GY
2019-12-07 insert address C/O MAX ACCOUNTANTS LTD KETTON SUITE, THE KING CENTRE MAIN ROAD BARLEYTHORPE RUTLAND ENGLAND LE15 7WD
2019-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date null => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-07 update registered_address
2019-11-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents 13/11/19 STATEMENT OF CAPITAL GBP 1.86773
2019-11-19 update statutory_documents ADOPT ARTICLES 05/11/2019
2019-11-19 update statutory_documents 11/11/19 STATEMENT OF CAPITAL GBP 1.72487
2019-11-19 update statutory_documents SUB-DIVISION 05/11/19
2019-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TONGTONG ZHU / 11/11/2019
2019-11-14 update statutory_documents CESSATION OF YINGJUN LIU AS A PSC
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 7 YEOMAN DRIVE CAMBRIDGE CB3 0GY UNITED KINGDOM
2019-11-12 update statutory_documents CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TONGTONG ZHU / 18/01/2019
2019-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR YINGJUN LIU / 18/01/2019
2019-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL OLIVER
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL OLIVER / 21/08/2018
2018-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION