Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
delete source_ip 149.155.192.95 |
2023-03-30 |
insert source_ip 149.155.192.97 |
2022-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-10-22 |
insert contact_pages_linkeddomain siteorigin.com |
2022-10-22 |
insert projects_pages_linkeddomain siteorigin.com |
2022-10-22 |
insert service_pages_linkeddomain siteorigin.com |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GRAHAM MOORE |
2022-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MOORE |
2022-09-15 |
update statutory_documents CESSATION OF DALE SANDERS AS A PSC |
2022-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE SANDERS |
2022-02-08 |
update robots_txt_status piwik.nbi.ac.uk: 200 => 0 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-02 |
delete personal_emails ch..@nbi.ac.uk |
2021-07-02 |
insert personal_emails na..@nbi.ac.uk |
2021-07-02 |
delete email ch..@nbi.ac.uk |
2021-07-02 |
delete person Chris Bridson |
2021-07-02 |
delete phone (+44) 01603 450471 |
2021-07-02 |
insert email na..@nbi.ac.uk |
2021-07-02 |
insert person Nathan Cunningham |
2021-07-02 |
insert phone (+44) 01603 450575 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-27 |
delete personal_emails pa..@nbi.ac.uk |
2020-04-27 |
insert personal_emails ch..@nbi.ac.uk |
2020-04-27 |
delete email pa..@nbi.ac.uk |
2020-04-27 |
delete person Paul Fretter |
2020-04-27 |
insert email ch..@nbi.ac.uk |
2020-04-27 |
insert person Chris Bridson |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-11 |
insert address Norwich Research Park
Colney
Norwich, NR4 7UZ, UK |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-12-03 |
delete index_pages_linkeddomain nrp.org.uk |
2018-12-03 |
insert index_pages_linkeddomain norwichresearchpark.com |
2018-12-03 |
update founded_year 1888 => null |
2018-12-03 |
update robots_txt_status www.nbi.ac.uk: 404 => 200 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-22 |
update statutory_documents CESSATION OF MARY LOUISE ANDERSON AS A PSC |
2018-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ANDERSON |
2018-07-10 |
delete fax +44 (0)1603 450011 |
2018-07-10 |
delete fax +44 (0)1603 450021 |
2018-07-10 |
delete fax +44 (0)1603 450045 |
2018-07-10 |
delete fax +44 (0)1603 507723 |
2018-07-10 |
update founded_year null => 1888 |
2018-04-03 |
delete personal_emails an..@quadram.ac.uk |
2018-04-03 |
delete email an..@quadram.ac.uk |
2018-04-03 |
delete email ge..@jic.ac.uk |
2018-04-03 |
delete email ha..@tgac.ac.uk |
2018-04-03 |
delete person Andrew Chapple |
2018-04-03 |
delete person Geraldine Platten |
2018-04-03 |
delete person Hayley London |
2018-04-03 |
delete phone +44 (0)1603 251490 |
2018-04-03 |
delete phone +44 (0)1603 450107 |
2018-04-03 |
delete phone +44 (0)1603 450238 |
2018-01-07 |
update account_category FULL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-04 |
update website_status FlippedRobots => OK |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-11-15 |
update website_status IndexPageFetchError => FlippedRobots |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED PROF ANTHONY MAXWELL |
2017-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MAXWELL |
2017-11-13 |
update statutory_documents CESSATION OF MICHAEL WEBSTER BEVAN AS A PSC |
2017-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVAN |
2017-11-08 |
update website_status OK => IndexPageFetchError |
2017-10-09 |
delete source_ip 149.155.192.64 |
2017-10-09 |
insert source_ip 149.155.192.95 |
2017-07-01 |
update description |
2017-05-16 |
delete personal_emails an..@ifr.ac.uk |
2017-05-16 |
insert general_emails in..@quadram.ac.uk |
2017-05-16 |
insert personal_emails an..@quadram.ac.uk |
2017-05-16 |
delete email an..@ifr.ac.uk |
2017-05-16 |
delete email if..@ifr.ac.uk |
2017-05-16 |
delete index_pages_linkeddomain google.com |
2017-05-16 |
insert email an..@quadram.ac.uk |
2017-05-16 |
insert email in..@quadram.ac.uk |
2017-05-16 |
insert email us..@nbi.ac.uk |
2017-05-16 |
insert index_pages_linkeddomain quadram.ac.uk |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2017-03-14 |
update website_status FlippedRobots => OK |
2017-03-14 |
insert alias NBI Partnership Ltd |
2017-03-14 |
insert phone +44 (0)1603 450888 |
2017-03-14 |
update robots_txt_status jobs.nbi.ac.uk: 404 => 200 |
2017-01-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-03 |
update website_status OK => FlippedRobots |
2016-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-07 |
update website_status FlippedRobots => OK |
2016-10-07 |
delete personal_emails zo..@jic.ac.uk |
2016-10-07 |
insert general_emails en..@earlham.ac.uk |
2016-10-07 |
delete address The Genome Analysis Centre
Norwich Research Park
Colney
Norwich, NR4 7UH, UK |
2016-10-07 |
delete email nb..@nbi.ac.uk |
2016-10-07 |
delete email tg..@tgac.ac.uk |
2016-10-07 |
delete email zo..@jic.ac.uk |
2016-10-07 |
delete index_pages_linkeddomain tgac.ac.uk |
2016-10-07 |
delete person Zoe Dunford |
2016-10-07 |
delete phone +44 (0) 1603 450962 |
2016-10-07 |
insert email en..@earlham.ac.uk |
2016-10-07 |
insert email ge..@jic.ac.uk |
2016-10-07 |
insert fax +44 (0)1603 450021 |
2016-10-07 |
insert index_pages_linkeddomain earlham.ac.uk |
2016-10-07 |
insert person Geraldine Platten |
2016-10-07 |
insert phone +44 (0)1603 450001 |
2016-10-07 |
insert phone +44 (0)1603 450238 |
2016-10-07 |
update description |
2016-05-13 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-13 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-08 |
update statutory_documents 02/04/16 FULL LIST |
2015-12-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update website_status OK => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-05-07 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-13 |
update statutory_documents 02/04/15 FULL LIST |
2014-12-07 |
update account_category FULL => DORMANT |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-22 |
delete index_pages_linkeddomain royalsociety.org |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-09 |
update statutory_documents 02/04/14 FULL LIST |
2014-04-07 |
delete company_previous_name REFAL 390 LIMITED |
2014-03-05 |
delete address At the John Innes Centre Conference Centre, Norwich Research Park, Colney Lane, Norwich NR4 7UH |
2014-02-21 |
update statutory_documents SECT 519 AUD |
2014-01-30 |
insert address At the John Innes Centre Conference Centre, Norwich Research Park, Colney Lane, Norwich NR4 7UH |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
delete phone +44 (0) 1603 255111 |
2013-12-19 |
insert email ha..@tgac.ac.uk |
2013-12-19 |
insert person Hayley London |
2013-12-19 |
insert phone +44 (0) 1603 450107 |
2013-12-19 |
insert phone +44 (0) 1603 450962 |
2013-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-21 |
update website_status IndexPageFetchError => OK |
2013-11-06 |
update website_status OK => IndexPageFetchError |
2013-08-16 |
delete source_ip 149.155.192.52 |
2013-08-16 |
insert source_ip 149.155.192.64 |
2013-07-11 |
delete address 25 years.
Norwich, UK |
2013-06-25 |
update returns_last_madeup_date 2012-04-28 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-05-26 => 2014-04-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-14 |
delete otherexecutives Andrew Chapple |
2013-05-14 |
delete personal_emails an..@nbi.ac.uk |
2013-05-14 |
delete personal_emails zo..@nbi.ac.uk |
2013-05-14 |
insert personal_emails an..@ifr.ac.uk |
2013-05-14 |
insert personal_emails zo..@jic.ac.uk |
2013-05-14 |
delete email an..@nbi.ac.uk |
2013-05-14 |
delete email zo..@nbi.ac.uk |
2013-05-14 |
delete fax +44 (0) 1603 255168 |
2013-05-14 |
insert email an..@ifr.ac.uk |
2013-05-14 |
insert email zo..@jic.ac.uk |
2013-05-14 |
update person_title Andrew Chapple: Press Officer => Communications & Science Writer |
2013-05-14 |
update person_title Zoe Dunford: Media Relations & Science Writer; All Media Enquiries Should Be Addressed to => Communications & Brand Manager |
2013-04-30 |
update statutory_documents 02/04/13 FULL LIST |
2013-04-06 |
insert address 25 years
Norwich, UK |
2013-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-12 |
update founded_year |
2012-08-17 |
update statutory_documents DIRECTOR APPOINTED DR MARY LOUISE ANDERSON |
2012-05-10 |
update statutory_documents 28/04/12 FULL LIST |
2012-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS |
2011-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-04 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR DALE SANDERS |
2011-05-03 |
update statutory_documents 28/04/11 FULL LIST |
2011-04-05 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR MICHAEL WEBSTER BEVAN |
2011-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-10-13 |
update statutory_documents 28/04/10 FULL LIST |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ANDERSON |
2010-10-04 |
update statutory_documents DIRECTOR APPOINTED MR GARETH ALUN WILLIAMS |
2010-08-24 |
update statutory_documents FIRST GAZETTE |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH HALL |
2009-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAMB |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAMB / 18/03/2008 |
2007-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-26 |
update statutory_documents SECRETARY RESIGNED |
2007-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-02 |
update statutory_documents SECRETARY RESIGNED |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-03 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-03 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2001-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
1999-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-21 |
update statutory_documents RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS |
1997-12-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS |
1997-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-18 |
update statutory_documents RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS |
1996-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS |
1995-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/94 |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS |
1994-04-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1994-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/94 FROM:
QUEENSBRIDGE HOUSE
60 UPPER THAMES STREET
LONDON
EC4V 3BD |
1994-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-04-05 |
update statutory_documents SECRETARY RESIGNED |
1994-04-05 |
update statutory_documents ADOPT MEM AND ARTS 23/03/94 |
1994-03-24 |
update statutory_documents COMPANY NAME CHANGED
REFAL 390 LIMITED
CERTIFICATE ISSUED ON 24/03/94 |
1993-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |