BARTH INNOVATIONS LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name MORFIS ONE HUNDRED AND TWO LIMITED
2024-04-07 insert sic_code 99999 - Dormant Company
2024-04-07 update account_category SMALL => DORMANT
2024-04-07 update accounts_last_madeup_date 2020-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2022-04-30 => 2025-04-30
2024-04-07 update company_status Active - Proposal to Strike off => Active
2022-07-05 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-04-19 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-04-06 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-09-20 update statutory_documents SOLVENCY STATEMENT DATED 09/09/21
2021-09-20 update statutory_documents REDUCE ISSUED CAPITAL 09/09/2021
2021-09-20 update statutory_documents 20/09/21 STATEMENT OF CAPITAL GBP 1
2021-09-20 update statutory_documents STATEMENT BY DIRECTORS
2021-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTH-HAAS UK LIMITED
2021-09-15 update statutory_documents CESSATION OF ALEXANDER WILHELM BARTH AS A PSC
2021-09-15 update statutory_documents CESSATION OF REGINE ANNETTE BARTH AS A PSC
2021-09-15 update statutory_documents CESSATION OF STEPHAN JOHANNES BARTH AS A PSC
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN PADFIELD
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2017-12-07 update num_mort_outstanding 2 => 0
2017-12-07 update num_mort_satisfied 0 => 2
2017-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-04-26 update account_category SMALL => FULL
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-04 update statutory_documents 27/08/15 FULL LIST
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR STEPHAN JOHANNES BARTH
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REGINE BARTH / 04/11/2014
2014-10-15 update statutory_documents DIRECTOR APPOINTED MR ADRIAN HERBERT LEE PADFIELD
2014-10-15 update statutory_documents SECRETARY APPOINTED MR STEPHEN WILLIAM BULL
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MOSS
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MOSS
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-02 update statutory_documents 27/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-10-07 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-10-07 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-09-04 update statutory_documents 27/08/13 FULL LIST
2013-08-12 update statutory_documents AUDITOR'S RESIGNATION
2013-08-07 update statutory_documents AUDITOR'S RESIGNATION
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 72110 - Research and experimental development on biotechnology
2013-06-23 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-23 update returns_next_due_date 2012-09-24 => 2013-09-24
2012-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-17 update statutory_documents 27/08/12 FULL LIST
2011-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-09-21 update statutory_documents 27/08/11 FULL LIST
2011-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-02-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-17 update statutory_documents 20/12/10 STATEMENT OF CAPITAL GBP 500001
2010-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2010 FROM THE MOOR EARDISTON TENBURY WELLS WORCESTERSHIRE WR15 8JJ UNITED KINGDOM
2010-09-28 update statutory_documents DIRECTOR APPOINTED REGINE BARTH
2010-09-28 update statutory_documents DIRECTOR APPOINTED THOMAS CHRISTIAN RAISER
2010-09-28 update statutory_documents SECRETARY APPOINTED JOHN EDWARD ARNOLD MOSS
2010-09-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-09-28 update statutory_documents ADOPT ARTICLES 20/09/2010
2010-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LOWE
2010-09-23 update statutory_documents COMPANY NAME CHANGED PHYTECH LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08 update statutory_documents 27/08/10 FULL LIST
2010-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-11 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2008 FROM THE MOOR EARDISTON TENBURY WELLS WORCESTERSHIRE WR15 8JJ
2008-09-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-22 update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-19 update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-25 update statutory_documents DIRECTOR RESIGNED
2006-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-25 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-29 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-29 update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-07 update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-06-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2003-01-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-15 update statutory_documents NEW SECRETARY APPOINTED
2003-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/03 FROM: CARLTON HOUSE WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BA
2003-01-14 update statutory_documents DIRECTOR RESIGNED
2003-01-14 update statutory_documents SECRETARY RESIGNED
2002-09-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-13 update statutory_documents COMPANY NAME CHANGED MORFIS ONE HUNDRED AND TWO LIMIT ED CERTIFICATE ISSUED ON 13/09/02
2002-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION