Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-24 |
update website_status OK => IndexPageFetchError |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-08-06 |
delete address Unit 3, 19 Willis Way, Poole, Dorset, BH15 3SS, U.K |
2023-08-06 |
insert contact_pages_linkeddomain google.com |
2023-06-02 |
insert product_pages_linkeddomain flowoflava.com |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-17 |
delete source_ip 162.13.244.64 |
2023-03-17 |
insert source_ip 46.101.15.127 |
2023-03-17 |
update website_status FlippedRobots => OK |
2023-03-01 |
update website_status OK => FlippedRobots |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-12 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-25 |
delete contact_pages_linkeddomain mathmoseurope.eu |
2021-01-25 |
delete index_pages_linkeddomain mathmoseurope.eu |
2021-01-25 |
delete management_pages_linkeddomain mathmoseurope.eu |
2021-01-25 |
delete terms_pages_linkeddomain mathmoseurope.eu |
2021-01-25 |
insert contact_pages_linkeddomain mathmos.eu |
2021-01-25 |
insert index_pages_linkeddomain mathmos.eu |
2021-01-25 |
insert management_pages_linkeddomain mathmos.eu |
2021-01-25 |
insert terms_pages_linkeddomain mathmos.eu |
2020-09-27 |
delete contact_pages_linkeddomain mathmos.be |
2020-09-27 |
delete index_pages_linkeddomain mathmos.be |
2020-09-27 |
delete terms_pages_linkeddomain mathmos.be |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-18 |
delete address Unit 4 Holton Road, Holton Heath Trading Park, Poole, Dorset BH16 6LG U.K.
U.K |
2020-04-18 |
delete address Unit 4 Holton Road, Holton Heath Trading Park, Poole, Dorset, BH16 6LG, U.K |
2020-04-18 |
delete address Unit 4, Holton Road, Poole Dorset BH16 6LG |
2020-04-18 |
delete fax +44 (0) 1202 622 613 |
2020-04-07 |
delete address UNIT 4 HOLTON ROAD HOLTON HEATH TRADING PARK POOLE DORSET BH16 6LG |
2020-04-07 |
insert address UNIT 3 19 WILLIS WAY POOLE DORSET UNITED KINGDOM BH15 3SS |
2020-04-07 |
update registered_address |
2020-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM
UNIT 4 HOLTON ROAD
HOLTON HEATH TRADING PARK
POOLE
DORSET
BH16 6LG |
2020-03-18 |
insert address Unit 3, 19 Willis Way, Poole, Dorset BH15 3SS, U.K |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-14 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-16 |
insert index_pages_linkeddomain eepurl.com |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-12 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete phone 0805 111 365 |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-06-10 |
insert email cs..@mathmos.com |
2018-06-10 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-06-10 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-07-07 |
delete company_previous_name CRESTWORTH TRADING LIMITED |
2017-05-20 |
insert address Unit 4 Holton Road, Holton Heath Trading Park, Poole, Dorset BH16 6LG U.K.
U.K |
2017-03-20 |
delete career_pages_linkeddomain thawte.com |
2017-03-20 |
delete contact_pages_linkeddomain thawte.com |
2017-03-20 |
delete index_pages_linkeddomain thawte.com |
2017-03-20 |
delete source_ip 62.204.40.61 |
2017-03-20 |
delete terms_pages_linkeddomain thawte.com |
2017-03-20 |
insert career_pages_linkeddomain mathmos.be |
2017-03-20 |
insert career_pages_linkeddomain mathmos.ch |
2017-03-20 |
insert contact_pages_linkeddomain mathmos.be |
2017-03-20 |
insert contact_pages_linkeddomain mathmos.ch |
2017-03-20 |
insert index_pages_linkeddomain mathmos.be |
2017-03-20 |
insert index_pages_linkeddomain mathmos.ch |
2017-03-20 |
insert source_ip 162.13.244.64 |
2017-03-20 |
insert terms_pages_linkeddomain mathmos.be |
2017-03-20 |
insert terms_pages_linkeddomain mathmos.ch |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-11 |
update statutory_documents 30/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
insert alias Mathmos Limited |
2014-10-27 |
insert career_pages_linkeddomain thawte.com |
2014-10-27 |
insert contact_pages_linkeddomain thawte.com |
2014-10-27 |
insert index_pages_linkeddomain thawte.com |
2014-10-27 |
insert product_pages_linkeddomain thawte.com |
2014-10-27 |
insert terms_pages_linkeddomain thawte.com |
2014-09-07 |
delete address UNIT 4 HOLTON ROAD HOLTON HEATH TRADING PARK POOLE DORSET ENGLAND BH16 6LG |
2014-09-07 |
insert address UNIT 4 HOLTON ROAD HOLTON HEATH TRADING PARK POOLE DORSET BH16 6LG |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-20 |
update statutory_documents 30/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-09 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-20 |
delete contact_pages_linkeddomain formstack.com |
2013-11-21 |
delete career_pages_linkeddomain constantcontact.com |
2013-11-21 |
delete contact_pages_linkeddomain constantcontact.com |
2013-11-21 |
delete index_pages_linkeddomain constantcontact.com |
2013-11-21 |
delete product_pages_linkeddomain constantcontact.com |
2013-11-21 |
delete terms_pages_linkeddomain constantcontact.com |
2013-09-08 |
insert publicrelations_emails pr@mathmos.com |
2013-09-08 |
insert email pr@mathmos.com |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-14 |
delete office_emails us..@mathmos.com |
2013-08-14 |
delete email ma..@inbox.ru |
2013-08-14 |
delete email us..@mathmos.com |
2013-08-14 |
delete fax + 7 (495) 618 92 18 |
2013-08-14 |
delete phone + 7 (926) 139 77 76 |
2013-08-14 |
delete phone 212.863.9736 x 103 |
2013-08-08 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 2615 - Manufacture other glass inc. technical |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-05-13 |
delete email in..@estibol.com |
2013-05-13 |
delete email ma..@matmoc.net |
2013-05-13 |
delete email ra..@ahcg.com.my |
2013-05-13 |
delete email sh..@mathmos.com.au |
2013-05-13 |
delete email wh..@emoplus.com |
2013-05-13 |
delete fax +603 - 7956-7390 |
2013-05-13 |
delete phone (571) 530 4500 |
2013-05-13 |
delete phone +359882461355 |
2013-05-13 |
delete phone +603 - 2092-5667 |
2013-05-13 |
delete phone +61 2 9690 0016 |
2013-05-13 |
delete phone 0086-85892787 |
2013-04-05 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete email ma..@mathmos.co.uk |
2012-10-24 |
insert email in..@mathmos.com |
2012-09-12 |
update statutory_documents 30/07/12 FULL LIST |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 30/07/11 FULL LIST |
2011-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BELLIS |
2011-02-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 30/07/10 FULL LIST |
2010-04-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-03-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
STERTE AVENUE WEST
POOLE
DORSET
BH15 2BE |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-04-13 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-18 |
update statutory_documents SECRETARY RESIGNED |
2002-10-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-30 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-15 |
update statutory_documents SECRETARY RESIGNED |
2002-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
2000-08-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS |
1999-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-23 |
update statutory_documents SECRETARY RESIGNED |
1999-06-15 |
update statutory_documents £ IC 90/45
01/06/99
£ SR 45@1=45 |
1999-06-15 |
update statutory_documents SEC 320 28/05/99 |
1999-06-15 |
update statutory_documents POS 01/06/99 |
1999-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS |
1998-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-01 |
update statutory_documents RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS |
1997-06-16 |
update statutory_documents COMPANY NAME CHANGED
CRESTWORTH TRADING LIMITED
CERTIFICATE ISSUED ON 17/06/97 |
1997-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-09-24 |
update statutory_documents RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS |
1996-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-08-18 |
update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS |
1995-05-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS |
1993-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-08-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-20 |
update statutory_documents RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS |
1993-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-21 |
update statutory_documents RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS |
1992-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-09-26 |
update statutory_documents RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS |
1990-11-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/90 FROM:
46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 |
1990-11-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/90 FROM:
27 ROMFORD ROAD
LONDON
E15 4LJ |
1990-09-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-09-28 |
update statutory_documents ADOPT MEM AND ARTS 21/09/90 |
1990-09-20 |
update statutory_documents COMPANY NAME CHANGED
PRIMEDYKE IMPORTS & EXPORTS LIMI
TED
CERTIFICATE ISSUED ON 21/09/90 |
1990-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |