Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-09-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, 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 |
2022-09-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-08-15 |
delete otherexecutives Todd E. Druley |
2022-08-15 |
delete person Blake Alexander |
2022-08-15 |
delete person Todd E. Druley |
2022-08-15 |
update person_description Prof. Ashok Venkitaraman => Prof. Ashok Venkitaraman |
2022-08-15 |
update person_title Martin Cooke: Director of Manufacturing & Regulatory Affairs; Head of Manufacturing and Regulatory => Director of Operations and Regulatory Affairs |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-02-18 |
delete vp Paul Smith |
2022-02-18 |
insert chiefcommercialofficer Paul Smith |
2022-02-18 |
insert otherexecutives Todd E. Druley |
2022-02-18 |
delete index_pages_linkeddomain oncology-commercial-services.com |
2022-02-18 |
insert person Blake Alexander |
2022-02-18 |
insert person Todd E. Druley |
2022-02-18 |
update person_title Paul Smith: Vice President; CEO of ANGLE Biosciences, Inc => Chief Commercial Officer |
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 |
2021-09-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-09-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-09-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-05-12 |
insert chiefcommercialofficer Ghada Abuali |
2021-05-12 |
delete address 1150 1st Ave, Suite 1010, King of Prussia, PA 19406 |
2021-05-12 |
insert address 5100 Campus Drive, Suite 120, Plymouth Meeting, PA 19462 |
2021-05-12 |
insert index_pages_linkeddomain oncology-commercial-services.com |
2021-05-12 |
insert person Anne-Sophie Pailhes-Jimenez |
2021-05-12 |
insert person Dr Stefan Peter |
2021-05-12 |
insert person Ghada Abuali |
2021-05-12 |
insert person Madeline Repollet |
2021-05-12 |
update primary_contact 1150 1st Ave, Suite 1010, King of Prussia, PA 19406 => 5100 Campus Drive, Suite 120, Plymouth Meeting, PA 19462 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-02-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-02-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-02-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2021-01-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-01-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-04-07 |
update account_ref_day 30 => 31 |
2020-04-07 |
update account_ref_month 4 => 12 |
2020-04-07 |
update accounts_next_due_date 2021-01-31 => 2020-09-30 |
2020-03-20 |
update statutory_documents PREVSHO FROM 30/04/2020 TO 31/12/2019 |
2020-03-11 |
delete otherexecutives Dan O'Shannessy |
2020-03-11 |
insert otherexecutives Nick Claxton |
2020-03-11 |
delete about_pages_linkeddomain investis.com |
2020-03-11 |
delete career_pages_linkeddomain investis.com |
2020-03-11 |
delete contact_pages_linkeddomain investis.com |
2020-03-11 |
delete index_pages_linkeddomain investis.com |
2020-03-11 |
delete management_pages_linkeddomain investis.com |
2020-03-11 |
delete person Dan O'Shannessy |
2020-03-11 |
delete product_pages_linkeddomain investis.com |
2020-03-11 |
insert person Nick Claxton |
2020-03-11 |
update person_description Dr Clive Stanway => Dr. Clive Stanway |
2020-03-11 |
update person_description Dr. George Hvichia => Dr. George Hvichia |
2020-03-11 |
update person_description Dr. Harold Swerdlow => Dr. Harold Swerdlow |
2020-03-11 |
update person_description Dr Jan Groen => Dr. Jan Groen |
2020-03-11 |
update person_description Prof Adrian Newland => Prof. Adrian Newland |
2020-03-11 |
update person_title Andrew D W Newland: Chief Executive; Founder; Chief Executive Officer => Chief Executive |
2020-03-11 |
update person_title Brian Howlett: Non - Executive Director; Non - Executive Director - Extensive Commercial Operations Experience of the Medtech Sector => Non - Executive Director; Senior Independent Director; Non - Executive Director - Extensive Commercial Operations Experience of the Medtech Sector |
2020-03-11 |
update person_title Dr. Clive Stanway: Chief Scientific Officer of Cancer Research Technology => Independent Drug Discovery and Development Advisor |
2020-03-11 |
update person_title Garth R Selvey: Non Executive Chairman; Chairman; Chairman - Extensive Experience of the Listed Sector and Leading Companies => Chairman; Chairman - Extensive Experience of the Listed Sector and Leading Companies |
2020-03-11 |
update person_title Ian F Griffiths: Finance Director - Nearly 30 Years of Experience in Finance and Technology - Based Businesses; Finance Director; Chief Financial Officer => Finance Director - over 30 Years of Experience in Finance and Technology - Based Businesses, and over Nine Years in the Liquid Biopsy Space; Finance Director; Chief Financial Officer |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19 |
2020-01-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19 |
2020-01-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19 |
2020-01-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19 |
2019-07-18 |
update person_description Dr Harold Swerdlow => Dr. Harold Swerdlow |
2019-07-18 |
update person_title Dr. Harold Swerdlow: VP of Technology Innovation at the New York Genome Centre => null |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18 |
2019-02-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18 |
2019-02-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18 |
2019-02-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2018-03-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17 |
2018-01-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17 |
2018-01-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17 |
2018-01-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17 |
2017-06-07 |
delete address 3 FREDERICK SANGER ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YD |
2017-06-07 |
insert address GROUND FLOOR, 10 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD ENGLAND GU2 7AF |
2017-06-07 |
update registered_address |
2017-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2017 FROM
3 FREDERICK SANGER ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7YD |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-11-11 |
insert person Brad Spitz |
2016-11-11 |
insert person Craig Miller |
2016-06-23 |
delete fax 0208 639 2342 |
2016-06-23 |
delete phone 01483 307000 |
2016-06-23 |
delete phone 01483 739540 |
2016-06-23 |
delete phone 020 7397 8900 |
2016-06-23 |
delete phone 020 7466 5000 |
2016-06-23 |
delete phone 0207 418 7000 |
2016-06-23 |
delete phone 0871 664 0300 |
2016-06-23 |
insert fax +44 (0)208 639 2342 |
2016-06-23 |
insert person Dr. Daniel Danila |
2016-06-23 |
insert phone +44 (0)1483 307000 |
2016-06-23 |
insert phone +44 (0)1483 739540 |
2016-06-23 |
insert phone +44 (0)20 3727 1390 |
2016-06-23 |
insert phone +44 (0)20 7397 8900 |
2016-06-23 |
insert phone +44 (0)207 418 7000 |
2016-06-23 |
insert phone +44 (0)871 664 0300 |
2016-05-12 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2016-05-12 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2016-05-12 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-12 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-13 |
update statutory_documents 08/04/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-07-07 |
insert investor_pages_linkeddomain netdna-cdn.com |
2015-07-07 |
insert management_pages_linkeddomain netdna-cdn.com |
2015-07-07 |
insert person Dr. James Reuben |
2015-06-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-06-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-05-05 |
update statutory_documents 08/04/15 FULL LIST |
2015-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM NEWLAND / 29/04/2015 |
2014-11-28 |
delete index_pages_linkeddomain designerh.net |
2014-11-28 |
delete index_pages_linkeddomain gilettaimmobilier.com |
2014-11-28 |
delete index_pages_linkeddomain hawaiisteelheads.com |
2014-11-28 |
delete index_pages_linkeddomain investis.com |
2014-11-28 |
delete index_pages_linkeddomain mooncityspa.com |
2014-11-28 |
delete index_pages_linkeddomain nisra.org |
2014-11-28 |
delete index_pages_linkeddomain sherson.com |
2014-11-28 |
delete index_pages_linkeddomain shopguerrini.com |
2014-11-28 |
delete index_pages_linkeddomain smsfstrategies.com |
2014-11-28 |
delete index_pages_linkeddomain win8key.com |
2014-11-28 |
delete index_pages_linkeddomain windowsprofessionalkey.de |
2014-11-28 |
insert index_pages_linkeddomain cruk.manchester.ac.uk |
2014-11-28 |
insert index_pages_linkeddomain google.com |
2014-11-28 |
update robots_txt_status www.angleplc.com: 404 => 200 |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-05-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-05-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-04-10 |
delete person Andy Priscott |
2014-04-10 |
insert about_pages_linkeddomain designerh.net |
2014-04-10 |
insert about_pages_linkeddomain gilettaimmobilier.com |
2014-04-10 |
insert about_pages_linkeddomain hawaiisteelheads.com |
2014-04-10 |
insert about_pages_linkeddomain mooncityspa.com |
2014-04-10 |
insert about_pages_linkeddomain nisra.org |
2014-04-10 |
insert about_pages_linkeddomain sherson.com |
2014-04-10 |
insert about_pages_linkeddomain shopguerrini.com |
2014-04-10 |
insert about_pages_linkeddomain smsfstrategies.com |
2014-04-10 |
insert about_pages_linkeddomain wate.com |
2014-04-10 |
insert about_pages_linkeddomain win8key.com |
2014-04-10 |
insert about_pages_linkeddomain windowsprofessionalkey.de |
2014-04-10 |
insert client_pages_linkeddomain wate.com |
2014-04-10 |
insert contact_pages_linkeddomain designerh.net |
2014-04-10 |
insert contact_pages_linkeddomain gilettaimmobilier.com |
2014-04-10 |
insert contact_pages_linkeddomain hawaiisteelheads.com |
2014-04-10 |
insert contact_pages_linkeddomain mooncityspa.com |
2014-04-10 |
insert contact_pages_linkeddomain nisra.org |
2014-04-10 |
insert contact_pages_linkeddomain sherson.com |
2014-04-10 |
insert contact_pages_linkeddomain shopguerrini.com |
2014-04-10 |
insert contact_pages_linkeddomain smsfstrategies.com |
2014-04-10 |
insert contact_pages_linkeddomain wate.com |
2014-04-10 |
insert contact_pages_linkeddomain win8key.com |
2014-04-10 |
insert contact_pages_linkeddomain windowsprofessionalkey.de |
2014-04-10 |
insert index_pages_linkeddomain designerh.net |
2014-04-10 |
insert index_pages_linkeddomain gilettaimmobilier.com |
2014-04-10 |
insert index_pages_linkeddomain hawaiisteelheads.com |
2014-04-10 |
insert index_pages_linkeddomain mooncityspa.com |
2014-04-10 |
insert index_pages_linkeddomain nisra.org |
2014-04-10 |
insert index_pages_linkeddomain sherson.com |
2014-04-10 |
insert index_pages_linkeddomain shopguerrini.com |
2014-04-10 |
insert index_pages_linkeddomain smsfstrategies.com |
2014-04-10 |
insert index_pages_linkeddomain wate.com |
2014-04-10 |
insert index_pages_linkeddomain win8key.com |
2014-04-10 |
insert index_pages_linkeddomain windowsprofessionalkey.de |
2014-04-10 |
insert investor_pages_linkeddomain designerh.net |
2014-04-10 |
insert investor_pages_linkeddomain gilettaimmobilier.com |
2014-04-10 |
insert investor_pages_linkeddomain hawaiisteelheads.com |
2014-04-10 |
insert investor_pages_linkeddomain mooncityspa.com |
2014-04-10 |
insert investor_pages_linkeddomain nisra.org |
2014-04-10 |
insert investor_pages_linkeddomain sherson.com |
2014-04-10 |
insert investor_pages_linkeddomain shopguerrini.com |
2014-04-10 |
insert investor_pages_linkeddomain smsfstrategies.com |
2014-04-10 |
insert investor_pages_linkeddomain wate.com |
2014-04-10 |
insert investor_pages_linkeddomain win8key.com |
2014-04-10 |
insert investor_pages_linkeddomain windowsprofessionalkey.de |
2014-04-10 |
insert management_pages_linkeddomain designerh.net |
2014-04-10 |
insert management_pages_linkeddomain gilettaimmobilier.com |
2014-04-10 |
insert management_pages_linkeddomain hawaiisteelheads.com |
2014-04-10 |
insert management_pages_linkeddomain mooncityspa.com |
2014-04-10 |
insert management_pages_linkeddomain nisra.org |
2014-04-10 |
insert management_pages_linkeddomain sherson.com |
2014-04-10 |
insert management_pages_linkeddomain shopguerrini.com |
2014-04-10 |
insert management_pages_linkeddomain smsfstrategies.com |
2014-04-10 |
insert management_pages_linkeddomain wate.com |
2014-04-10 |
insert management_pages_linkeddomain win8key.com |
2014-04-10 |
insert management_pages_linkeddomain windowsprofessionalkey.de |
2014-04-10 |
insert partner_pages_linkeddomain designerh.net |
2014-04-10 |
insert partner_pages_linkeddomain gilettaimmobilier.com |
2014-04-10 |
insert partner_pages_linkeddomain hawaiisteelheads.com |
2014-04-10 |
insert partner_pages_linkeddomain mooncityspa.com |
2014-04-10 |
insert partner_pages_linkeddomain mrc-cu.cam.ac.uk |
2014-04-10 |
insert partner_pages_linkeddomain nisra.org |
2014-04-10 |
insert partner_pages_linkeddomain sherson.com |
2014-04-10 |
insert partner_pages_linkeddomain shopguerrini.com |
2014-04-10 |
insert partner_pages_linkeddomain smsfstrategies.com |
2014-04-10 |
insert partner_pages_linkeddomain wate.com |
2014-04-10 |
insert partner_pages_linkeddomain win8key.com |
2014-04-10 |
insert partner_pages_linkeddomain windowsprofessionalkey.de |
2014-04-10 |
insert person Dr Harold Swerdlow |
2014-04-10 |
insert projects_pages_linkeddomain wate.com |
2014-04-10 |
insert service_pages_linkeddomain wate.com |
2014-04-10 |
insert terms_pages_linkeddomain designerh.net |
2014-04-10 |
insert terms_pages_linkeddomain gilettaimmobilier.com |
2014-04-10 |
insert terms_pages_linkeddomain hawaiisteelheads.com |
2014-04-10 |
insert terms_pages_linkeddomain mooncityspa.com |
2014-04-10 |
insert terms_pages_linkeddomain nisra.org |
2014-04-10 |
insert terms_pages_linkeddomain sherson.com |
2014-04-10 |
insert terms_pages_linkeddomain shopguerrini.com |
2014-04-10 |
insert terms_pages_linkeddomain smsfstrategies.com |
2014-04-10 |
insert terms_pages_linkeddomain wate.com |
2014-04-10 |
insert terms_pages_linkeddomain win8key.com |
2014-04-10 |
insert terms_pages_linkeddomain windowsprofessionalkey.de |
2014-04-08 |
update statutory_documents 08/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-09-03 |
update website_status DNSError => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-05-17 |
update website_status Disallowed => DNSError |
2013-04-28 |
update website_status OK => Disallowed |
2013-04-09 |
update statutory_documents 08/04/13 FULL LIST |
2013-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2013-01-17 |
insert otherexecutives Brian Howlett |
2013-01-17 |
insert person Brian Howlett |
2012-11-04 |
insert person Prof Adrian Newland |
2012-11-04 |
insert person Prof Ashok Venkitaraman |
2012-10-24 |
delete person Victoria House |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS GRIFFITHS / 09/10/2012 |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM NEWLAND / 09/10/2012 |
2012-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN FRANCIS GRIFFITHS / 09/10/2012 |
2012-04-10 |
update statutory_documents 08/04/12 FULL LIST |
2012-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-05-06 |
update statutory_documents 08/04/11 FULL LIST |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY EVANS |
2011-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-04-28 |
update statutory_documents 08/04/10 FULL LIST |
2010-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EULIAN ROBERTS |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
ANGLE TECHNOLOGY LIMITED
20 NUGENT ROAD
THE SURREY RESEARCH PARK,
GUILDFORD, SURREY
GU2 7AF |
2008-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/06 FROM:
SURREY RESEARCH CENTRE
THE SURREY RESEARCH PARK
GUILDFORD
SURREY GU2 7YG |
2006-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2005-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-20 |
update statutory_documents SECRETARY RESIGNED |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/04 |
2004-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-10 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
2003-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
2003-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2003-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 08/04/02; CHANGE OF MEMBERS |
2001-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
2001-06-01 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2001-02-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/00 |
2001-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS; AMEND |
2000-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents SHARE OPTION SCHEME 16/12/99 |
2000-02-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-22 |
update statutory_documents ALTERARTICLES08/12/99 |
2000-02-10 |
update statutory_documents NC INC ALREADY ADJUSTED
01/02/00 |
2000-02-10 |
update statutory_documents £ NC 100000/10000000
01/ |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-28 |
update statutory_documents ADOPT MEM AND ARTS 30/04/99 |
1999-05-11 |
update statutory_documents RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS |
1999-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-02 |
update statutory_documents SECRETARY RESIGNED |
1998-06-26 |
update statutory_documents RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS |
1998-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-05-02 |
update statutory_documents RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS |
1997-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-29 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/96 |
1996-10-29 |
update statutory_documents £ NC 1000/100000
30/04 |
1996-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-28 |
update statutory_documents RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS |
1996-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/95 FROM:
GREENCROFT
RIDGLEY ROAD
CHIDDINGFOLD
GODLAMING, SURREY GU8 4QN |
1995-04-12 |
update statutory_documents RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS |
1994-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |