EXPOTECH HOLDINGS LIMITED - History of Changes


DateDescription
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-07-15 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-14 update statutory_documents ADOPT ARTICLES 29/06/2022
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-08 update statutory_documents 31/07/21 STATEMENT OF CAPITAL GBP 25831
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-03-17 update statutory_documents DIRECTOR APPOINTED MR GEORGE MARK NISSEN
2021-03-17 update statutory_documents DIRECTOR APPOINTED MRS MARIA PATRICIA BOWES
2021-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NISSEN
2020-10-30 update account_category FULL => GROUP
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-07-22 update statutory_documents PURCHASE AGREEMENT APPROVED 05/06/2020
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-10 update statutory_documents 02/06/20 STATEMENT OF CAPITAL GBP 26632.65
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2019-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 25/11/2019
2019-09-07 update account_category SMALL => FULL
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2018-06-07 update account_category GROUP => SMALL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 20/05/2017
2017-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 20/05/2017
2017-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER ALEXANDER NISSEN / 20/05/2017
2017-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL DE BEER / 20/05/2017
2017-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 20/05/2017
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-09-07 update num_mort_charges 2 => 3
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009797090003
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-13 update statutory_documents 02/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-10-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-10-13 update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 25830
2015-09-15 update statutory_documents SECOND FILING WITH MUD 02/06/15 FOR FORM AR01
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-05 update statutory_documents DIRECTOR APPOINTED MR CHARLES PETER ALEXANDER NISSEN
2015-06-05 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL DE BEER
2015-06-05 update statutory_documents 02/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-11-07 insert company_previous_name TELEKTRON (HOLDINGS) LIMITED
2014-11-07 update name TELEKTRON (HOLDINGS) LIMITED => EXPOTECH HOLDINGS LIMITED
2014-10-21 update statutory_documents COMPANY NAME CHANGED TELEKTRON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/10/14
2014-10-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-09 update statutory_documents CHANGE OF NAME 11/09/2014
2014-10-09 update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 27525.15
2014-09-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MACAULAY
2014-08-07 delete address UNIT 2 SUMMIT BUSINESS PARK, HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX UNITED KINGDOM TW16 5DB
2014-08-07 insert address UNIT 2 SUMMIT BUSINESS PARK, HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-08-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-07-15 update statutory_documents 02/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-08-01 update account_category FULL => GROUP
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-07-02 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-02 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 delete address UNIT 1 HANWORTH ROAD SUNBURY ON THAMES MIDDLESEX UNITED KINGDOM TW16 5DB
2013-06-25 insert address UNIT 2 SUMMIT BUSINESS PARK, HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX UNITED KINGDOM TW16 5DB
2013-06-25 update registered_address
2013-06-24 delete address UNIT 1 HAMPTON COURT ESTATE SUMMER ROAD THAMES DITTON SURREY KT7 0RH
2013-06-24 insert address UNIT 1 HANWORTH ROAD SUNBURY ON THAMES MIDDLESEX UNITED KINGDOM TW16 5DB
2013-06-24 update registered_address
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-04 update statutory_documents DIRECTOR APPOINTED MR JON SCOTT-MAXWELL
2013-06-04 update statutory_documents 02/06/13 FULL LIST
2013-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NISSEN
2013-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, UNIT 1 HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB, UNITED KINGDOM
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, UNIT 1 HAMPTON COURT ESTATE, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0RH
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, UNIT 2 THE SUMMIT, SUNBURY ON THAMES, SURREY, TW16 5DB, UNITED KINGDOM
2012-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-06 update statutory_documents 02/06/12 FULL LIST
2012-05-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2011-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-07-08 update statutory_documents 02/06/11 FULL LIST
2011-03-03 update statutory_documents ADOPT ARTICLES 09/06/2010
2011-02-02 update statutory_documents ARTICLES OF ASSOCIATION
2010-06-08 update statutory_documents 02/06/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES MAITLAND NISSEN / 01/06/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACAULAY / 01/06/2010
2010-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-05-13 update statutory_documents TRANSFER SHARES 14/04/2010
2009-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2009-07-01 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07
2008-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-28 update statutory_documents DIRECTOR RESIGNED
2007-08-28 update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-06-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-02 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-07-13 update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-06-23 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-06-10 update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-06-17 update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-06-13 update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-21 update statutory_documents RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/00 FROM: 134 ARMFIELD CLOSE, WEST HOLESEY, SURREY, KT82RJ
1999-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-07 update statutory_documents RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1998-07-02 update statutory_documents RETURN MADE UP TO 02/06/98; CHANGE OF MEMBERS
1998-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-02 update statutory_documents RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1997-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/10/96
1996-08-14 update statutory_documents RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS
1996-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-02 update statutory_documents NEW SECRETARY APPOINTED
1995-11-02 update statutory_documents SECRETARY RESIGNED
1995-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 130 ARMFIELD CLOSE, WEST MOLESEY, SURREY, KT8 2RJ
1995-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-09 update statutory_documents RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS
1994-06-15 update statutory_documents RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS
1994-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/93
1993-06-25 update statutory_documents RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS
1993-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-06-08 update statutory_documents RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS
1992-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-10-02 update statutory_documents AUDITOR'S RESIGNATION
1991-06-27 update statutory_documents RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS
1991-06-27 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90
1991-01-09 update statutory_documents AD 17/11/87--------- £ SI 40000@.05
1990-06-08 update statutory_documents RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS
1990-06-08 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89
1989-08-24 update statutory_documents RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS
1989-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88
1988-05-03 update statutory_documents RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS
1988-03-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/87
1988-02-12 update statutory_documents NC INC ALREADY ADJUSTED
1988-02-12 update statutory_documents £ NC 20581/40581 17/11/
1987-08-24 update statutory_documents RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS
1987-06-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/86
1986-05-09 update statutory_documents RETURN MADE UP TO 23/04/85; FULL LIST OF MEMBERS