DALTON MAAG - History of Changes


DateDescription
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