Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-02-07 |
delete company_previous_name ARLEC DESIGNS LIMITED |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2018-01-06 |
update statutory_documents DIRECTOR APPOINTED MR LEO YU |
2018-01-06 |
update statutory_documents SECRETARY APPOINTED MR LEO YU |
2018-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018 |
2018-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU |
2018-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWBURY INVESTMENTS (UK) LTD |
2018-01-06 |
update statutory_documents CESSATION OF NIGEL JOHN PALMER AS A PSC |
2018-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER |
2018-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK |
2017-10-07 |
delete company_previous_name FINLAW EIGHTY-EIGHT LIMITED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-13 |
update statutory_documents 12/06/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-07-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-06-19 |
update statutory_documents 12/06/15 FULL LIST |
2014-07-07 |
delete address VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE UNITED KINGDOM RG14 5TN |
2014-07-07 |
insert address VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-16 |
update statutory_documents 12/06/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-01 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-06-18 |
update statutory_documents 12/06/13 FULL LIST |
2012-06-20 |
update statutory_documents 12/06/12 FULL LIST |
2012-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-01-13 |
update statutory_documents COMPANY NAME CHANGED DETA DESIGNS LIMITED
CERTIFICATE ISSUED ON 13/01/12 |
2011-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-20 |
update statutory_documents 12/06/11 FULL LIST |
2011-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND EVANS |
2010-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-06-16 |
update statutory_documents 12/06/10 FULL LIST |
2010-01-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-27 |
update statutory_documents CHANGE OF NAME 15/01/2010 |
2009-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-06-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2009 FROM
VOTEC HOUSE HAMBRIDGE LANE
NEWBURY
BERKSHIRE
RG14 5TN |
2009-06-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM
MILL HOUSE
HAMBRIDGE LANE
NEWBURY
BERKSHIRE
RG14 5LS |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-24 |
update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-26 |
update statutory_documents SECRETARY RESIGNED |
2000-07-17 |
update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-27 |
update statutory_documents COMPANY NAME CHANGED
ARLEC DESIGNS LIMITED
CERTIFICATE ISSUED ON 28/01/00 |
2000-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/00 FROM:
KINGSWAY HOUSE
LAPORTE WAY
LUTON
BEDFORDSHIRE LU4 8RJ |
2000-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS |
1999-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS |
1997-09-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/97 |
1997-09-09 |
update statutory_documents COMPANY NAME CHANGED
FINLAW EIGHTY-EIGHT LIMITED
CERTIFICATE ISSUED ON 10/09/97 |
1997-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/97 FROM:
179 GREAT PORTLAND STREET
LONDON
W1N 6LS |
1997-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-05 |
update statutory_documents SECRETARY RESIGNED |
1997-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |