BROKEN STRING BIOSCIENCES - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 31
2024-04-07 update account_ref_month 2 => 12
2024-04-07 update accounts_next_due_date 2024-11-30 => 2024-09-30
2024-03-20 delete source_ip 77.68.25.155
2024-03-20 insert person Gavin Burns
2024-03-20 insert source_ip 79.174.170.77
2023-10-05 insert cto Vincent Smith
2023-10-05 insert person Jessica Rich
2023-10-05 insert person Vincent Smith
2023-10-05 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-05 update statutory_documents ADOPT ARTICLES 04/08/2023
2023-08-31 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-23 update statutory_documents DIRECTOR APPOINTED ARNAUD AUTRET
2023-08-23 update statutory_documents DIRECTOR APPOINTED YOANN BONNAMOUR
2023-08-23 update statutory_documents 07/08/23 STATEMENT OF CAPITAL GBP 232.8566
2023-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHODRI TURNER
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-05 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-07-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/09/2021
2022-06-28 update statutory_documents CESSATION OF SIMON HUW REED AS A PSC
2022-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-06-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-05-25 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-07 delete address UNIT AB303, LEVEL 3 BIODATA INNOVATION CENTRE WELLCOME GENOME CAMPUS HINXTON CAMBRIDGE ENGLAND CB10 1DR
2022-05-07 insert address BIODATA INNOVATION CENTRE WELLCOME GENOME CAMPUS HINXTON CAMBRIDGE ENGLAND CB10 1DR
2022-05-07 update registered_address
2022-05-06 update statutory_documents SECOND FILED SH01 - 07/09/21 STATEMENT OF CAPITAL GBP 158.5153
2022-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2022 FROM UNIT AB303, LEVEL 3 BIODATA INNOVATION CENTRE WELLCOME GENOME CAMPUS HINXTON CAMBRIDGE CB10 1DR ENGLAND
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELIX DOBBS / 23/07/2021
2021-12-07 delete address SALISBURY HOUSE STATION ROAD CAMBRIDGE ENGLAND CB1 2LA
2021-12-07 insert address UNIT AB303, LEVEL 3 BIODATA INNOVATION CENTRE WELLCOME GENOME CAMPUS HINXTON CAMBRIDGE ENGLAND CB10 1DR
2021-12-07 update registered_address
2021-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2021 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA ENGLAND
2021-10-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-15 update statutory_documents ADOPT ARTICLES 07/09/2021
2021-10-05 update statutory_documents 07/09/21 STATEMENT OF CAPITAL GBP 158.2457
2021-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELIX DOBBS / 23/07/2021
2021-04-08 update statutory_documents 24/03/21 STATEMENT OF CAPITAL GBP 108.6957
2021-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-04-07 update account_ref_day 31 => 28
2021-04-07 update account_ref_month 1 => 2
2021-04-07 update accounts_last_madeup_date null => 2021-02-28
2021-04-07 update accounts_next_due_date 2021-10-23 => 2022-11-30
2021-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2021-03-01 update statutory_documents DIRECTOR APPOINTED FELIX DOBBS
2021-03-01 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 88.6957
2021-02-03 update statutory_documents CURREXT FROM 31/01/2021 TO 28/02/2021
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-03-05 update statutory_documents DIRECTOR APPOINTED DR RHODRI TURNER
2020-01-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION