Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-06-07 |
delete address 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 6YW |
2023-06-07 |
insert address CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 7GZ |
2023-06-07 |
update registered_address |
2023-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM
15 WARWICK ROAD STRATFORD UPON AVON
WARWICKSHIRE
CV37 6YW
UNITED KINGDOM |
2023-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CSAM (UK) LIMITED / 10/03/2023 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-09-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2020 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN BRUUN |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIF BUEN |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSAM (UK) LIMITED |
2017-12-07 |
update account_category FULL => SMALL |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-11-07 |
delete address THE PINNACLE 170 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP |
2017-11-07 |
insert address 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 6YW |
2017-11-07 |
update registered_address |
2017-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EINAR TORRIS BONNEVIE / 19/10/2017 |
2017-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM
THE PINNACLE 170 MIDSUMMER BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1BP |
2017-09-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-07-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ST JAMES HOUSE 13 KENSINGTON SQUARE
LONDON
W8 5HD
UNITED KINGDOM |
2017-07-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
REG PSC |
2017-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN KENNETH BRUUN / 23/06/2017 |
2017-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIF EGIL BUEN / 23/06/2017 |
2017-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EINAR TOKKIS BONNEVIE / 23/06/2017 |
2017-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SVERRE FLATBY / 23/06/2017 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/04/2017 |
2017-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED |
2017-06-23 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2017-02-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-07-28 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-08-25 => 2017-07-21 |
2016-06-23 |
update statutory_documents 23/06/16 FULL LIST |
2016-05-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-05-12 |
delete address GOODWILLE CORPORATE SERVICES LIMITED, ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD |
2016-05-12 |
insert address THE PINNACLE 170 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP |
2016-05-12 |
update registered_address |
2016-04-27 |
update statutory_documents SAIL ADDRESS CREATED |
2016-04-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED |
2016-03-09 |
insert company_previous_name MAWELL UK LIMITED |
2016-03-09 |
update name MAWELL UK LIMITED => CSAM HEALTH UK LIMITED |
2016-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
GOODWILLE CORPORATE SERVICES
LIMITED, ST JAMES HOUSE
13 KENSINGTON SQUARE
LONDON
W8 5HD |
2016-03-02 |
update statutory_documents DIRECTOR APPOINTED EINAR TORRIS BONNEVIE |
2016-03-02 |
update statutory_documents DIRECTOR APPOINTED GLENN KENNETH BRUUN |
2016-03-02 |
update statutory_documents DIRECTOR APPOINTED LEIF EGIL BUEN |
2016-03-02 |
update statutory_documents DIRECTOR APPOINTED SVERRE FLATBY |
2016-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NILS LINDH |
2016-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED |
2016-02-22 |
update statutory_documents COMPANY NAME CHANGED MAWELL UK LIMITED
CERTIFICATE ISSUED ON 22/02/16 |
2016-02-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-19 |
update statutory_documents 28/07/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-08-13 |
update statutory_documents 28/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-24 |
update statutory_documents DIRECTOR APPOINTED NILS TORBJORN FOLKE LINDH |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BO EKLUND |
2013-09-06 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-09-06 |
insert sic_code 62090 - Other information technology service activities |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-07-28 => 2014-08-25 |
2013-08-27 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-26 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-30 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-06-21 |
insert company_previous_name EUROMED NETWORKS LIMITED |
2013-06-21 |
update name EUROMED NETWORKS LIMITED => MAWELL UK LIMITED |
2013-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-09-18 |
update statutory_documents 16/08/12 FULL LIST |
2012-06-13 |
update statutory_documents COMPANY NAME CHANGED EUROMED NETWORKS LIMITED
CERTIFICATE ISSUED ON 13/06/12 |
2012-05-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-07-27 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-10-20 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-06-09 |
update statutory_documents AUDITORS APPOINTMENT AND REMUNERATION 20/05/2010 |
2009-10-13 |
update statutory_documents 21/09/09 FULL LIST |
2009-07-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-19 |
update statutory_documents REMUNERATION OF AUDITOR 05/10/07 |
2007-10-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 |
2007-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |