Date | Description |
2025-05-12 |
update website_status FailedRobots => FlippedRobots |
2025-04-25 |
update website_status FlippedRobots => FailedRobots |
2025-04-01 |
update website_status OK => FlippedRobots |
2025-02-28 |
delete chiefcommercialofficer Bas Hoksbergen |
2025-02-28 |
insert otherexecutives Bas Hoksbergen |
2025-02-28 |
delete address 272 Gunnersbury Avenue, London, W4 5QB, England |
2025-02-28 |
delete person CJ Steer |
2025-02-28 |
insert address 7535 E Hampden Ave, Suite 503
Denver, CO 80231
USA |
2025-02-28 |
insert person Amy Harrison-Ray |
2025-02-28 |
insert person Jasmine Ottaway |
2025-02-28 |
insert person Julian Gold |
2025-02-28 |
insert terms_pages_linkeddomain intuit.com |
2025-02-28 |
insert terms_pages_linkeddomain oracle.com |
2025-02-28 |
insert terms_pages_linkeddomain peoplehr.com |
2025-02-28 |
update person_description Bas Hoksbergen => Bas Hoksbergen |
2025-02-28 |
update person_description Jack Neill => Jack Neill |
2025-02-28 |
update person_title Bas Hoksbergen: Member of the Pharos Team; Commercial Director => Business Development Director; Member of the Pharos Team |
2025-02-28 |
update person_title Jack Neill: Senior Product Manager; Member of the Pharos Team => Product Director; Member of the Pharos Team |
2025-02-28 |
update person_title Marcus Birkin: Embedded Systems Engineer; Member of the Pharos Team => Lead Developer |
2025-02-28 |
update website_status IndexPageFetchError => OK |
2025-01-27 |
update website_status OK => IndexPageFetchError |
2024-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, NO UPDATES |
2024-11-25 |
insert cfo Renu Sharma |
2024-11-25 |
insert person Harry Carver |
2024-11-25 |
insert person Renu Sharma |
2024-11-25 |
update person_title Ryan Sainsbury: Regional Manager; Regional Manager UK & Northern Europe => Regional Manager; Regional Sales Manager UK & Northern Europe |
2024-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/23 |
2024-07-22 |
insert phone +1 888 374 2767 (Ext 1) |
2024-07-22 |
insert phone +44 (0)20 7471 9449 (Ext 2) |
2024-07-22 |
update person_title Line Drawings: Expert; Designer => Expert |
2024-06-17 |
insert contact_pages_linkeddomain github.com |
2024-06-17 |
insert contact_pages_linkeddomain readthedocs.io |
2024-06-17 |
insert contact_pages_linkeddomain youtu.be |
2024-06-17 |
insert person IO Modules |
2024-06-17 |
insert person LUA Presets |
2024-06-17 |
insert person Line Drawings |
2024-04-21 |
delete about_pages_linkeddomain twitter.com |
2024-04-21 |
delete contact_pages_linkeddomain twitter.com |
2024-04-21 |
delete index_pages_linkeddomain twitter.com |
2024-04-21 |
delete management_pages_linkeddomain twitter.com |
2024-04-21 |
delete product_pages_linkeddomain twitter.com |
2024-04-21 |
delete terms_pages_linkeddomain twitter.com |
2024-04-21 |
insert person John Gilroy |
2024-04-21 |
insert person Marc Davies |
2024-04-21 |
insert person Martin Bent |
2024-04-21 |
insert person Phil Grice |
2024-04-21 |
update person_description Justyna Sekunda => Justyna Sekunda |
2024-04-21 |
update person_description Kate Iurchenko => Kate Iurchenko |
2024-04-21 |
update person_title Justyna Sekunda: Team Administrator => Member of the Pharos Team; Sales Coordinator |
2024-03-19 |
delete address 1/F Wing Hin Factory Building
31-33 Ng Fong Street |
2024-03-19 |
insert phone +1 888 374 2767 (Ext 2) |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
2023-11-16 |
update statutory_documents CESSATION OF NICHOLAS EDWARD ARCHDALE AS A PSC |
2023-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHAROS CONTROLS LIMITED |
2023-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MANSELL HICKS / 22/12/2022 |
2023-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LADD |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/22 |
2023-08-26 |
delete vpsales Thomas Ladd |
2023-08-26 |
insert vpsales Mark de Gruyter |
2023-08-26 |
delete person Thomas Ladd |
2023-08-26 |
update person_title Mark de Gruyter: Regional Manager; Regional Sales Manager EMEA; Member of the Pharos Team => Regional Manager; Sales Director; Member of the Pharos Team |
2023-07-24 |
delete alias Pharos Architectural Controls Ltd |
2023-07-24 |
insert address 272 Gunnersbury Avenue, London, W4 5QB, England |
2023-07-24 |
insert person Alison James |
2023-07-24 |
insert person Tasha Phelps |
2023-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 15/08/2022 |
2023-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 15/08/2022 |
2023-06-22 |
delete person Clarence Faulkner |
2023-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 21/06/2023 |
2023-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ARCHDALE |
2023-05-23 |
delete person Amit Saxena |
2023-05-23 |
insert address 9, Hope Street Yard, Mill Road
Cambridge, CB1 3NA
United Kingdom |
2023-05-23 |
insert person CJ Steer |
2023-05-23 |
insert person Marcus Birkin |
2023-04-06 |
delete about_pages_linkeddomain mailchimp.com |
2023-04-06 |
delete index_pages_linkeddomain mailchimp.com |
2023-03-05 |
delete address House, 7 High Street, Ealing Broadway, London W5 5DB |
2023-03-05 |
insert person Katrina Maurer |
2023-03-05 |
update person_description Clarence Faulkner => Clarence Faulkner |
2023-03-05 |
update person_description Richard Mead => Richard Mead |
2023-03-05 |
update person_description Simon Hicks => Simon Hicks |
2023-03-05 |
update person_description Tim Edwards => Tim Edwards |
2023-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 15/08/2022 |
2023-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 15/08/2022 |
2023-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WAGNER / 15/08/2022 |
2023-02-01 |
insert ceo Simon Hicks |
2023-02-01 |
insert cfo Chris Hunt |
2023-02-01 |
insert chiefcommercialofficer Bas Hoksbergen |
2023-02-01 |
insert vpsales Thomas Ladd |
2023-02-01 |
delete person MARTINS HEISKANEN |
2023-02-01 |
delete person SCOTT CAIN |
2023-02-01 |
insert person Chad Kuney |
2023-02-01 |
insert person Tom Steer |
2023-02-01 |
update person_description Michael Grosse => Michael Grosse |
2023-02-01 |
update person_title Bas Hoksbergen: STRATEGIC GROWTH MANAGER => Member of the Pharos Team; Commercial Director |
2023-02-01 |
update person_title Chris Hunt: MANAGING DIRECTOR => CFO; Member of the Pharos Team |
2023-02-01 |
update person_title Clarence Faulkner: PRODUCT MANAGER - DESIGNER => Product Consultant; Member of the Pharos Team |
2023-02-01 |
update person_title Jack Neill: PRODUCT MANAGER - EXPERT & CLOUD => Senior Product Manager; Member of the Pharos Team |
2023-02-01 |
update person_title Simon Hicks: DIRECTOR of PRODUCT & MARKETING => CEO |
2023-02-01 |
update person_title Thomas Ladd: DIRECTOR of INTERNATIONAL SALES => Sales Director |
2023-02-01 |
update person_title Tim Edwards: DIRECTOR of OPERATIONS => Operations Director |
2023-02-01 |
update person_title Will Wagner: DIRECTOR of SOFTWARE / UNITED KINGDOM => Software Director |
2022-12-31 |
delete career_pages_linkeddomain bromptontech.com |
2022-12-31 |
insert about_pages_linkeddomain mailchimp.com |
2022-11-29 |
delete otherexecutives THOMAS LADD |
2022-11-29 |
delete career_pages_linkeddomain froglogic.com |
2022-11-29 |
update person_title THOMAS LADD: INTERNATIONAL SALES DIRECTOR => DIRECTOR of INTERNATIONAL SALES |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-09-26 |
delete address 7 High Street
Ealing Broadway
London W5 5DB
United Kingdom |
2022-09-26 |
insert address 272 Gunnersbury Avenue
London, W4 5QB |
2022-09-26 |
insert index_pages_linkeddomain mailchimp.com |
2022-09-07 |
delete address INTERNATIONAL HOUSE 7 HIGH STREET LONDON ENGLAND W5 5DB |
2022-09-07 |
insert address 272 GUNNERSBURY AVENUE LONDON ENGLAND W4 5QB |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-09-07 |
update registered_address |
2022-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21 |
2022-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM
INTERNATIONAL HOUSE
7 HIGH STREET
LONDON
W5 5DB
ENGLAND |
2022-07-25 |
delete otherexecutives Thomas Ladd |
2022-07-25 |
update person_title Thomas Ladd: International Sales Director => Director of International Sales |
2022-06-23 |
delete career_pages_linkeddomain bromptontech.com |
2022-06-23 |
delete email ti..@pharoscontrols.com |
2022-06-23 |
insert email ry..@pharoscontrols.com |
2022-06-23 |
update person_title Ryan Sainsbury: Technical Project Specialist => Sales; Regional Manager - UK & Ireland; Technical Project Specialist |
2022-06-23 |
update person_title Tim Edwards: Sales; Technical Sales; Global Support Manager => Global Support Manager |
2022-05-23 |
insert career_pages_linkeddomain bromptontech.com |
2022-03-21 |
delete career_pages_linkeddomain bromptontech.com |
2022-02-06 |
delete career_pages_linkeddomain sharepoint.com |
2022-02-06 |
insert career_pages_linkeddomain froglogic.com |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-10-04 |
insert career_pages_linkeddomain bromptontech.com |
2021-09-22 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN MANSELL HICKS |
2021-09-22 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MARK RICHARD EDWARDS |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20 |
2021-05-07 |
update num_mort_charges 0 => 1 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052868910001 |
2021-03-25 |
update statutory_documents DIRECTOR APPOINTED THOMAS APPLETON LADD |
2021-03-25 |
update statutory_documents DIRECTOR APPOINTED WILLIAM HENRY WAGNER |
2021-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 22/03/2021 |
2021-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 22/03/2021 |
2021-01-13 |
insert career_pages_linkeddomain peoplehr.net |
2021-01-13 |
insert career_pages_linkeddomain sharepoint.com |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
2020-09-25 |
insert contact_pages_linkeddomain google.com |
2020-07-17 |
delete career_pages_linkeddomain peoplehr.net |
2020-07-17 |
delete source_ip 35.214.77.99 |
2020-07-17 |
insert source_ip 35.214.33.48 |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19 |
2020-06-16 |
delete source_ip 77.104.132.252 |
2020-06-16 |
insert product_pages_linkeddomain sixeye.net |
2020-06-16 |
insert source_ip 35.214.77.99 |
2020-06-16 |
update person_title Nathan Chan: Technical Sales; Product Support Manager / Sales; Product Support Manager => Technical Sales; Product Support Manager |
2020-03-17 |
update person_title Mark de Gruyter: Sales; Senior Sales Manager => Sales; Regional Manager - EMEA |
2020-01-13 |
update website_status FlippedRobots => OK |
2019-12-23 |
update website_status OK => FlippedRobots |
2019-11-23 |
delete source_ip 82.165.24.195 |
2019-11-23 |
insert source_ip 77.104.132.252 |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 13/11/2019 |
2019-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 13/11/2019 |
2019-10-23 |
delete career_pages_linkeddomain peoplehr.net |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18 |
2019-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 07/08/2019 |
2019-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 07/08/2019 |
2019-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 07/08/2019 |
2019-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 07/08/2019 |
2019-07-24 |
delete career_pages_linkeddomain bromptontech.com |
2019-07-24 |
delete career_pages_linkeddomain madcapsoftware.com |
2019-07-24 |
delete career_pages_linkeddomain sixeye.net |
2019-06-24 |
delete career_pages_linkeddomain froglogic.com |
2019-05-25 |
insert career_pages_linkeddomain bromptontech.com |
2019-05-25 |
insert career_pages_linkeddomain madcapsoftware.com |
2019-05-25 |
insert career_pages_linkeddomain sixeye.net |
2019-04-25 |
delete career_pages_linkeddomain bromptontech.com |
2019-04-25 |
delete career_pages_linkeddomain sixeye.net |
2019-04-25 |
insert email na..@pharoscontrols.com |
2019-03-25 |
insert career_pages_linkeddomain bromptontech.com |
2019-03-25 |
insert career_pages_linkeddomain sixeye.net |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-10-18 |
insert otherexecutives Thomas Ladd |
2018-10-18 |
update person_title Thomas Ladd: Business Development Manager - the Americas => International Sales Director |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-29 |
insert career_pages_linkeddomain froglogic.com |
2018-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17 |
2018-05-31 |
delete terms_pages_linkeddomain archive.org |
2018-05-31 |
delete terms_pages_linkeddomain facebook.com |
2018-05-31 |
insert alias Pharos Architectural Controls Ltd. |
2018-05-31 |
insert career_pages_linkeddomain peoplehr.net |
2018-05-31 |
insert email da..@pharoscontrols.com |
2018-05-31 |
insert phone 020 7471 9449 |
2018-05-31 |
insert registration_number 05286891 |
2018-02-22 |
delete address 2/F Casey Building
38 Lok Ku Road |
2018-02-22 |
delete phone +852 2905 8828 |
2018-02-22 |
insert address Room 19, Block A
1/F Wing Hin Factory Building
31-33 Ng Fong Street
San Po Kong
Kowloon
Hong Kong |
2018-02-22 |
insert fax +852 3998 3413 |
2018-02-22 |
insert phone +852 3996 1836 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16 |
2017-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 10/06/2017 |
2017-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 10/06/2017 |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 01/04/2017 |
2017-03-05 |
delete career_pages_linkeddomain bromptontech.com |
2017-01-11 |
insert terms_pages_linkeddomain archive.org |
2017-01-11 |
insert terms_pages_linkeddomain facebook.com |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-10-07 |
delete source_ip 82.165.24.205 |
2016-10-07 |
insert source_ip 82.165.24.195 |
2016-10-07 |
update website_status FlippedRobots => OK |
2016-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-18 |
update website_status OK => FlippedRobots |
2016-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 |
2016-05-13 |
delete address SHEPHERDS BUILDING, STUDIO G20 ROCKLEY ROAD LONDON W14 0DA |
2016-05-13 |
insert address INTERNATIONAL HOUSE 7 HIGH STREET LONDON ENGLAND W5 5DB |
2016-05-13 |
update registered_address |
2016-04-14 |
delete address G20, Shepherds Building
London
W14 0DA
United Kingdom |
2016-04-14 |
delete index_pages_linkeddomain messefrankfurt.com |
2016-04-14 |
delete phone +44 (0)20 7471 9229 |
2016-04-14 |
delete phone +44 (0)870 7064012 |
2016-04-14 |
delete source_ip 87.106.248.61 |
2016-04-14 |
insert address 7 High Street
Ealing Broadway
London
W5 5DB
United Kingdom |
2016-04-14 |
insert phone +44 (0)20 7471 9401 |
2016-04-14 |
insert phone +44 (0)20 7471 9449 |
2016-04-14 |
insert source_ip 82.165.24.205 |
2016-04-14 |
update primary_contact G20, Shepherds Building
London
W14 0DA
United Kingdom => 7 High Street
Ealing Broadway
London
W5 5DB
United Kingdom |
2016-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
SHEPHERDS BUILDING, STUDIO G20
ROCKLEY ROAD
LONDON
W14 0DA |
2016-01-29 |
delete index_pages_linkeddomain luxlive.co.uk |
2016-01-29 |
insert index_pages_linkeddomain messefrankfurt.com |
2016-01-08 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-01-08 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-12-07 |
update statutory_documents 15/11/15 FULL LIST |
2015-10-29 |
insert index_pages_linkeddomain luxlive.co.uk |
2015-10-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-01 |
update statutory_documents 30/11/14 TOTAL EXEMPTION FULL |
2015-01-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-12-08 |
update statutory_documents 15/11/14 FULL LIST |
2014-12-06 |
delete index_pages_linkeddomain luxlive.co.uk |
2014-10-24 |
delete index_pages_linkeddomain plasashow.com |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-03 |
update statutory_documents 30/11/13 TOTAL EXEMPTION FULL |
2014-05-29 |
delete index_pages_linkeddomain plasafocus.com |
2014-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS |
2014-04-22 |
insert office_emails as..@pharoscontrols.com |
2014-04-22 |
delete index_pages_linkeddomain messefrankfurt.com |
2014-04-22 |
insert email as..@pharoscontrols.com |
2014-01-31 |
insert index_pages_linkeddomain luxlive.co.uk |
2014-01-31 |
insert index_pages_linkeddomain messefrankfurt.com |
2014-01-31 |
insert index_pages_linkeddomain plasafocus.com |
2014-01-31 |
insert index_pages_linkeddomain plasashow.com |
2014-01-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-01-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-12-09 |
update statutory_documents 15/11/13 FULL LIST |
2013-12-04 |
delete index_pages_linkeddomain luxlive.co.uk |
2013-10-16 |
delete index_pages_linkeddomain plasashow.com |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-06 |
insert about_pages_linkeddomain zendesk.com |
2013-09-06 |
insert contact_pages_linkeddomain zendesk.com |
2013-09-06 |
insert portfolio_pages_linkeddomain zendesk.com |
2013-09-06 |
insert product_pages_linkeddomain zendesk.com |
2013-09-03 |
update statutory_documents 30/11/12 TOTAL EXEMPTION FULL |
2013-08-30 |
delete index_pages_linkeddomain iaapa.org |
2013-06-24 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-24 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-25 |
delete index_pages_linkeddomain thearcshow.com |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
delete index_pages_linkeddomain plasafocus.com |
2013-05-16 |
delete source_ip 212.227.138.117 |
2013-05-16 |
insert source_ip 87.106.248.61 |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
delete phone +1 617 688 4850 |
2013-04-13 |
insert email th..@pharoscontrols.com |
2013-04-13 |
insert index_pages_linkeddomain iaapa.org |
2013-04-13 |
insert index_pages_linkeddomain luxlive.co.uk |
2013-04-13 |
insert index_pages_linkeddomain plasafocus.com |
2013-04-13 |
insert index_pages_linkeddomain plasashow.com |
2013-01-30 |
update website_status OK |
2013-01-30 |
delete address 2/F Casey Building
38 Lok Ku Road
Hong Kong |
2013-01-30 |
insert address 2/F Casey Building
38 Lok Ku Road
Sheung Wan
Hong Kong |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-12 |
update statutory_documents 15/11/12 FULL LIST |
2012-11-11 |
insert address 2/F Casey Building
38 Lok Ku Road
Hong Kong |
2012-11-11 |
insert phone +852 2854 2218 |
2012-11-11 |
insert phone +852 2905 8828 |
2012-08-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2012-07-20 |
update statutory_documents DIRECTOR APPOINTED SIMON JOHN HICKS |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER HUNT |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS EDWARD ARCHDALE |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN MEAD |
2011-11-16 |
update statutory_documents 15/11/11 FULL LIST |
2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHAROS CONTROLS LIMITED |
2011-08-23 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2010-12-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED PHAROS CONTROLS LIMITED |
2010-12-09 |
update statutory_documents 15/11/10 FULL LIST |
2010-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARALLON LIMITED |
2010-10-19 |
update statutory_documents ADOPT ARTICLES 02/08/2010 |
2010-07-19 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2009-11-30 |
update statutory_documents 15/11/09 FULL LIST |
2009-11-30 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARALLON LIMITED / 30/11/2009 |
2009-09-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-12-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/05 FROM:
SHEPHERDS BUILDING
STUDIO G9 ROCKLEY ROAD
LONDON
W14 0DA |
2005-12-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |