Date | Description |
2024-03-22 |
delete source_ip 213.171.220.114 |
2024-03-22 |
insert source_ip 77.68.113.201 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-07 |
update num_mort_charges 8 => 9 |
2020-07-07 |
update num_mort_outstanding 3 => 4 |
2020-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039042240009 |
2020-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-05-07 |
delete company_previous_name CROSSDECK LIMITED |
2020-03-11 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL HAMMACOTT |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
2019-10-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-28 |
update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 343746.05 |
2019-10-07 |
update num_mort_charges 6 => 8 |
2019-10-07 |
update num_mort_outstanding 1 => 3 |
2019-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039042240007 |
2019-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039042240008 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-22 |
delete about_pages_linkeddomain whitecarrotmedia.co.uk |
2019-01-22 |
delete client_pages_linkeddomain whitecarrotmedia.co.uk |
2019-01-22 |
delete contact_pages_linkeddomain whitecarrotmedia.co.uk |
2019-01-22 |
delete email sw..@preconomy.com |
2019-01-22 |
delete index_pages_linkeddomain whitecarrotmedia.co.uk |
2019-01-22 |
delete phone 00 44 (1) 623 652216 |
2019-01-22 |
delete service_pages_linkeddomain whitecarrotmedia.co.uk |
2019-01-22 |
update description |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
2018-07-27 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MATTHEW MOLLOY |
2018-06-29 |
delete source_ip 88.208.236.105 |
2018-06-29 |
insert source_ip 213.171.220.114 |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON RAMSAY |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WILSON RAMSAY |
2018-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-15 |
update statutory_documents 03/05/18 STATEMENT OF CAPITAL GBP 429682.56 |
2018-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ANDREW GILES / 03/05/2018 |
2018-06-12 |
update statutory_documents CESSATION OF PAUL JOHN WILLIAM WILSON RAMSAY AS A PSC |
2018-05-08 |
delete about_pages_linkeddomain fah-designs.co.uk |
2018-05-08 |
delete client_pages_linkeddomain fah-designs.co.uk |
2018-05-08 |
delete contact_pages_linkeddomain fah-designs.co.uk |
2018-05-08 |
delete index_pages_linkeddomain fah-designs.co.uk |
2018-05-08 |
delete service_pages_linkeddomain fah-designs.co.uk |
2018-05-08 |
insert about_pages_linkeddomain whitecarrotmedia.co.uk |
2018-05-08 |
insert client_pages_linkeddomain whitecarrotmedia.co.uk |
2018-05-08 |
insert contact_pages_linkeddomain whitecarrotmedia.co.uk |
2018-05-08 |
insert index_pages_linkeddomain whitecarrotmedia.co.uk |
2018-05-08 |
insert service_pages_linkeddomain whitecarrotmedia.co.uk |
2018-04-30 |
update statutory_documents SOLVENCY STATEMENT DATED 25/04/18 |
2018-04-30 |
update statutory_documents REDUCE ISSUED CAPITAL 25/04/2018 |
2018-04-30 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 687492.10 |
2018-04-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2016-12-20 |
update num_mort_outstanding 2 => 1 |
2016-12-20 |
update num_mort_satisfied 4 => 5 |
2016-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039042240005 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-02-11 |
delete address UNIT 1B LONG STOOP WAY FOREST TOWN MANSFIELD NOTTINGHAMSHIRE ENGLAND NG19 0FQ |
2016-02-11 |
insert address UNIT 1B LONG STOOP WAY FOREST TOWN MANSFIELD NOTTINGHAMSHIRE NG19 0FQ |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-11 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-02-06 |
delete address Orchard Way , Calladine Park, Sutton in Ashfield , NG17 1JU |
2016-02-06 |
delete source_ip 209.235.144.9 |
2016-02-06 |
insert alias Preconomy Ltd |
2016-02-06 |
insert index_pages_linkeddomain fah-designs.co.uk |
2016-02-06 |
insert phone 00 44 (1) 623 416410 |
2016-02-06 |
insert source_ip 88.208.236.105 |
2016-01-27 |
update statutory_documents 11/01/16 FULL LIST |
2015-08-07 |
update website_status OK => FlippedRobots |
2015-07-08 |
delete address ORCHARD WAY CALLADINE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 1JU |
2015-07-08 |
insert address UNIT 1B LONG STOOP WAY FOREST TOWN MANSFIELD NOTTINGHAMSHIRE ENGLAND NG19 0FQ |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update registered_address |
2015-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
ORCHARD WAY
CALLADINE
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 1JU |
2015-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-03-29 |
update website_status OK => EmptyPage |
2015-02-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-02-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-01-12 |
update statutory_documents 11/01/15 FULL LIST |
2014-12-07 |
update num_mort_charges 5 => 6 |
2014-12-07 |
update num_mort_satisfied 3 => 4 |
2014-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039042240006 |
2014-09-07 |
update num_mort_outstanding 3 => 2 |
2014-09-07 |
update num_mort_satisfied 2 => 3 |
2014-08-07 |
update num_mort_charges 4 => 5 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039042240005 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-02-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-01-14 |
update statutory_documents 11/01/14 FULL LIST |
2013-06-26 |
update account_category MEDUM => SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW GILES / 04/06/2013 |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAM WILSON RAMSAY / 04/06/2013 |
2013-06-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAM WILSON RAMSAY / 04/06/2013 |
2013-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-01-17 |
update statutory_documents 11/01/13 FULL LIST |
2012-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-02-01 |
update statutory_documents 11/01/12 FULL LIST |
2012-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAM WILSON RAMSAY / 31/12/2011 |
2011-03-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-01-28 |
update statutory_documents 11/01/11 FULL LIST |
2011-01-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-12-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-01-11 |
update statutory_documents 11/01/10 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW GILES / 11/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAM WILSON RAMSAY / 11/01/2010 |
2009-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents COMPANY NAME CHANGED IDRA UK LIMITED
CERTIFICATE ISSUED ON 07/11/08 |
2008-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FEDERICO GIACOMELLI |
2008-02-25 |
update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-03-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-05 |
update statutory_documents COMPANY NAME CHANGED
IDRA PRINCE UK LIMITED
CERTIFICATE ISSUED ON 05/03/07 |
2007-02-03 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/04 FROM:
UNIT 31
STRAWBERRY LANE IND ESTATE
WILLENHALL
WEST MIDLANDS WV13 3RS |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-18 |
update statutory_documents COMPANY NAME CHANGED
PRECONOMY LIMITED
CERTIFICATE ISSUED ON 18/11/04 |
2004-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents NC INC ALREADY ADJUSTED
30/09/04 |
2004-11-03 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2004-11-03 |
update statutory_documents £ NC 1050000/8000000
30/0 |
2004-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-29 |
update statutory_documents SECRETARY RESIGNED |
2003-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-08-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-03 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2002-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
35 KINGSWAY
KIRKBY IN ASHFIELD
NOTTINGHAM
NOTTINGHAMSHIRE NG17 7DR |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-04-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-30 |
update statutory_documents RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS; AMEND |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/00 FROM:
UNIT 31 STRAWBERRY LA INDUSTRIAL
ESTATE, STRAWBERRY LANE
WILLENHALL
WEST MIDLANDS WV13 3RS |
2000-05-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
2000-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED
22/03/00 |
2000-05-23 |
update statutory_documents ADOPT MEM AND ARTS 22/03/00 |
2000-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
22/03/00 |
2000-05-18 |
update statutory_documents £ NC 100/1050000
22/0 |
2000-05-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/00 |
2000-05-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
35/37 KINGSWAY
KIRKBY IN ASHFIELD
NOTTINGHAM
NOTTINGHAMSHIRE NG17 7DR |
2000-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-19 |
update statutory_documents SECRETARY RESIGNED |
2000-04-14 |
update statutory_documents COMPANY NAME CHANGED
CROSSDECK LIMITED
CERTIFICATE ISSUED ON 14/04/00 |
2000-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/00 FROM:
35/37 KINGSWAY
KIRKBY IN ASHFIELD
NOTTINGHAM
NOTTINGHAMSHIRE NG17 7DR |
2000-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-12 |
update statutory_documents S-DIV
27/03/00 |
2000-04-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 27/03/00 |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/00 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2000-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-08 |
update statutory_documents ALTERMEMORANDUM02/03/00 |
2000-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |