GENESIS BIOSCIENCES - History of Changes


DateDescription
2025-05-13 update website_status FailedRobots => FlippedRobots
2025-04-26 update website_status FlippedRobots => FailedRobots
2025-04-03 update website_status OK => FlippedRobots
2025-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES
2025-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-06-16 delete source_ip 82.196.237.103
2024-06-16 insert source_ip 35.214.4.105
2024-06-16 update robots_txt_status genesisbiosciences.com: 404 => 200
2024-06-16 update robots_txt_status www.genesisbiosciences.com: 404 => 200
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-03-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-03-07 update statutory_documents FIRST GAZETTE
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-12-20 delete source_ip 216.15.197.102
2017-12-20 insert source_ip 82.196.237.103
2017-12-20 update description
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update website_status OK => FlippedRobots
2016-10-05 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-12 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-18 update statutory_documents 28/02/16 FULL LIST
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD MIELCUSZNY / 01/01/2016
2016-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE NIELSON / 01/01/2016
2016-02-01 update website_status OK => FlippedRobots
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-15 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-10-05 delete source_ip 192.169.59.5
2015-10-05 insert source_ip 216.15.197.102
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-18 update statutory_documents 28/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-10 update statutory_documents 28/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-14 update robots_txt_status www.genesisbiosciences.com: -1 => 404
2013-04-20 delete source_ip 184.154.224.15
2013-04-20 insert source_ip 192.169.59.5
2013-03-13 update statutory_documents 28/02/13 FULL LIST
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-03-19 update statutory_documents 28/02/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-03-09 update statutory_documents 28/02/11 FULL LIST
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-03-10 update statutory_documents 28/02/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD MIELCUSZNY / 08/03/2010
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-09-30 update statutory_documents COMPANY NAME CHANGED BIOTAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 30/09/09
2009-03-06 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-03-28 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/07 FROM: COLLIVAUD HOUSE OCEAN WAY CARDIFF CF24 5PD
2007-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-03-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-14 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION