Date | Description |
2024-03-11 |
delete source_ip 35.241.170.35 |
2024-03-11 |
insert source_ip 35.201.98.180 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES |
2023-09-12 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 031036190001 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-24 |
delete fax +44 20 7738 6410 |
2022-09-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES |
2022-08-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKAS PALTRAM DESIGN GMBH |
2022-08-18 |
update statutory_documents 12/06/22 STATEMENT OF CAPITAL GBP 31.57 |
2022-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARSHALL |
2022-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAILEY |
2022-08-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO MAAG |
2022-03-02 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARSHALL / 23/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAAG / 23/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS PALTRAM / 23/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAILEY / 23/02/2022 |
2021-11-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-10 |
update statutory_documents ADOPT ARTICLES 26/10/2021 |
2021-11-10 |
update statutory_documents SUB-DIVISION
26/10/21 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-06-30 |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-07-31 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/02/2021 |
2021-03-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-03-05 |
update statutory_documents CESSATION OF BRUNO MAAG AS A PSC |
2021-03-04 |
update statutory_documents 19/02/21 STATEMENT OF CAPITAL GBP 40 |
2021-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUNO MAAG / 12/02/2021 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
2020-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAAG / 01/11/2019 |
2020-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUNO MAAG / 01/11/2019 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-17 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
2019-10-22 |
update statutory_documents 09/10/19 STATEMENT OF CAPITAL GBP 110 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-05 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-02-04 |
delete source_ip 130.211.51.237 |
2019-02-04 |
insert source_ip 35.241.170.35 |
2018-10-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-10-10 |
update statutory_documents ADOPT ARTICLES 27/09/2018 |
2018-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAILEY / 25/09/2018 |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-08-07 |
delete address MUTFORDS HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0ED |
2018-08-07 |
insert address 9TH FLOOR, BLUE STAR HOUSE 234-240 STOCKWELL ROAD LONDON ENGLAND SW9 9SP |
2018-08-07 |
update registered_address |
2018-07-28 |
update website_status OK => InternalTimeout |
2018-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2018 FROM
MUTFORDS
HARE STREET
BUNTINGFORD
HERTFORDSHIRE
SG9 0ED |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-07 |
update num_mort_charges 0 => 1 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-31 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
delete company_previous_name CONNECTOR LIMITED |
2017-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031036190001 |
2017-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARSHALL / 24/02/2017 |
2017-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAAG / 24/02/2017 |
2017-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAILEY / 17/02/2017 |
2017-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRAAZ GABRU |
2017-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABIO HAAG |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-16 |
update website_status OK => DomainNotFound |
2015-10-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-30 |
update statutory_documents 19/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-15 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-13 |
delete office_emails br..@daltonmaag.com |
2015-04-13 |
delete alias Dalton Maag Ltda |
2015-04-13 |
delete email br..@daltonmaag.com |
2015-04-13 |
delete phone +55 51 3599 5543 |
2015-04-13 |
delete phone +55 51 8421 8225 |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-25 |
delete source_ip 91.203.57.83 |
2014-09-25 |
insert source_ip 130.211.51.237 |
2014-09-22 |
update statutory_documents 19/09/14 FULL LIST |
2014-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKSA PALTRAM / 20/09/2013 |
2014-08-13 |
update website_status OK => FlippedRobots |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-12-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-11-07 |
update statutory_documents DIRECTOR APPOINTED MR FABIO LUIZ HAAG |
2013-11-07 |
update statutory_documents DIRECTOR APPOINTED MR LUKSA PALTRAM |
2013-11-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN BAILEY |
2013-11-07 |
update statutory_documents 19/09/13 FULL LIST |
2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH DALTON |
2013-10-15 |
delete person Ferran Milan |
2013-10-15 |
delete person Paolo Mazzetti |
2013-09-19 |
delete coo David Marshall |
2013-09-19 |
insert ceo David Marshall |
2013-09-19 |
insert chairman Bruno Maag |
2013-09-19 |
insert otherexecutives Bruno Maag |
2013-09-19 |
insert otherexecutives Lukas Paltram |
2013-09-19 |
insert otherexecutives Shiraaz Gabru |
2013-09-19 |
update person_title Bruno Maag: Creative & Managing Director => Chairman; Creative Director |
2013-09-19 |
update person_title David Marshall: Operations Director => Managing Director |
2013-09-19 |
update person_title Lukas Paltram: Typeface Designer => Creative Director |
2013-09-19 |
update person_title Shiraaz Gabru: Production Manager => Production Director |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 5190 - Other wholesale |
2013-06-23 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-23 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-23 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-19 |
update website_status DNSError => OK |
2013-06-19 |
delete person Pilar Cano |
2013-06-12 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-05-21 |
update website_status OK => DNSError |
2012-11-06 |
update statutory_documents 19/09/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents DIRECTOR APPOINTED MR SHIRAAZ GABRU |
2011-09-21 |
update statutory_documents 19/09/11 FULL LIST |
2011-05-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-23 |
update statutory_documents 19/09/10 FULL LIST |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO MAAG / 01/10/2009 |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARSHALL / 01/10/2009 |
2010-06-11 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-29 |
update statutory_documents 19/09/09 FULL LIST |
2009-04-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents DIRECTOR APPOINTED DAVID PETER MARSHALL |
2008-03-06 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/04 FROM:
11 HALL PARK
BERKHAMSTED
HERTFORDSHIRE HP4 2NU |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
2002-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-18 |
update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
2001-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-10-29 |
update statutory_documents RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS |
1999-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/99 FROM:
46 BEDFORD ROW
LONDON
WC1R 4LR |
1998-10-05 |
update statutory_documents RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS |
1998-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS |
1997-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
1997-04-30 |
update statutory_documents COMPANY NAME CHANGED
CONNECTOR LIMITED
CERTIFICATE ISSUED ON 01/05/97 |
1996-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/96 FROM:
18 BOURNE END ROAD
NORTHWOOD
MIDDLESEX HA6 3BS |
1996-11-20 |
update statutory_documents RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS |
1996-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-09-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |