Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED WARREN FERNANDEZ |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON CRAWFORD |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHON CRAWFORD |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-03-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TMF GROUP 8TH FLOOR, 20 FARRINGDON STREET
LONDON
EC4A 4AB
UNITED KINGDOM |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2020-12-07 |
delete company_previous_name MOZART A LIMITED |
2020-10-30 |
delete company_previous_name READYCYBER LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN |
2019-11-21 |
update statutory_documents DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 12/09/2019 |
2019-08-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2019-08-22 |
update statutory_documents SAIL ADDRESS CREATED |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
2019-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 01/01/2019 |
2018-10-19 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 1002 |
2018-10-19 |
update statutory_documents 07/06/18 STATEMENT OF CAPITAL GBP 1007 |
2018-10-19 |
update statutory_documents 09/07/18 STATEMENT OF CAPITAL GBP 1010 |
2018-10-19 |
update statutory_documents 10/05/18 STATEMENT OF CAPITAL GBP 1003 |
2018-10-19 |
update statutory_documents 14/06/18 STATEMENT OF CAPITAL GBP 1008 |
2018-10-19 |
update statutory_documents 17/05/18 STATEMENT OF CAPITAL GBP 1004 |
2018-10-19 |
update statutory_documents 21/06/18 STATEMENT OF CAPITAL GBP 1009 |
2018-10-19 |
update statutory_documents 24/05/18 STATEMENT OF CAPITAL GBP 1005 |
2018-10-19 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 1001 |
2018-10-19 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 1006 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2016-10-14 |
update statutory_documents SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD |
2016-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-06-09 |
update statutory_documents 30/04/16 FULL LIST |
2016-05-12 |
delete address 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT |
2016-05-12 |
insert address 11TH FLOOR THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT |
2016-05-12 |
update registered_address |
2016-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
11TH FLOOR
COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B4 6AT |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-11 |
update statutory_documents 30/04/15 FULL LIST |
2015-01-13 |
update statutory_documents 13/01/15 STATEMENT OF CAPITAL GBP 1000 |
2014-12-22 |
update statutory_documents SOLVENCY STATEMENT DATED 03/12/14 |
2014-12-22 |
update statutory_documents REDUCE ISSUED CAPITAL 03/12/2014 |
2014-12-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROPER |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM |
2014-06-07 |
delete address 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B4 6AT |
2014-06-07 |
insert address 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-27 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROPER / 02/12/2013 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER MILLER / 02/12/2013 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 02/12/2013 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 02/12/2013 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTONY PECKHAM / 02/12/2013 |
2014-01-07 |
delete address PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN |
2014-01-07 |
insert address 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B4 6AT |
2014-01-07 |
update registered_address |
2013-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
PRECISION HOUSE
ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN |
2013-11-12 |
update statutory_documents SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY |
2013-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARRY BARNES |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-28 |
update statutory_documents 30/04/13 FULL LIST |
2012-09-13 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 442125098 |
2012-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-02 |
update statutory_documents 30/04/12 FULL LIST |
2011-12-06 |
update statutory_documents ADOPT ARTICLES 22/11/2011 |
2011-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-20 |
update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 149130258 |
2011-05-17 |
update statutory_documents 30/04/11 FULL LIST |
2010-11-12 |
update statutory_documents 25/10/10 STATEMENT OF CAPITAL GBP 122940054 |
2010-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-30 |
update statutory_documents 30/04/10 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009 |
2009-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROPER / 08/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER MILLER / 08/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009 |
2009-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009 |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents COMPANY NAME CHANGED
MCKECHNIE AEROSPACE HOLDINGS LIM
ITED
CERTIFICATE ISSUED ON 07/11/07 |
2007-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents £ NC 115660000/365660000
14/11/06 |
2006-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-06 |
update statutory_documents NC INC ALREADY ADJUSTED 14/11/06 |
2006-12-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-31 |
update statutory_documents SECRETARY RESIGNED |
2005-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
2005-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED
15/06/05 |
2005-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-07-04 |
update statutory_documents £ NC 1760000/115660000
15 |
2005-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/03 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents AMENDMENT AGREEMENT 26/11/03 |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2003-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/08/02 |
2002-09-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/02 FROM:
MCKECHNIE LIMITED
LEIGHSWOOD ROAD ALDRIDGE
WALSALL
WEST MIDLANDS WS9 8DS |
2002-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/08/01 |
2001-12-21 |
update statutory_documents S366A DISP HOLDING AGM 17/10/01 |
2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-16 |
update statutory_documents SECRETARY RESIGNED |
2000-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED
25/10/00 |
2000-11-08 |
update statutory_documents £ NC 1000/1760000
25/1 |
2000-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/00 FROM:
PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1EH |
2000-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-31 |
update statutory_documents COMPANY NAME CHANGED
MOZART A LIMITED
CERTIFICATE ISSUED ON 31/10/00 |
2000-08-17 |
update statutory_documents ADOPT ARTICLES 02/08/00 |
2000-08-17 |
update statutory_documents ALTER ARTICLES 02/08/00 |
2000-08-17 |
update statutory_documents ALTER MEMORANDUM 02/08/00 |
2000-08-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 02/08/00 |
2000-08-17 |
update statutory_documents RE FINANCE DOCS 02/08/00 |
2000-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-15 |
update statutory_documents SECRETARY RESIGNED |
2000-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-12 |
update statutory_documents COMPANY NAME CHANGED
READYCYBER LIMITED
CERTIFICATE ISSUED ON 14/08/00 |
2000-08-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 |
2000-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ |
2000-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |