Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-12-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-05-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-04 |
update statutory_documents FIRST GAZETTE |
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 |
2022-06-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES |
2022-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA URSULA ALLES / 12/01/2022 |
2021-12-07 |
delete address SUITE 2, 1 LEONARD PLACE BUSINESS CENTRE WESTERHAM ROAD KESTON ENGLAND BR2 6HQ |
2021-12-07 |
insert address 4A FAIRWAY PETTS WOOD ORPINGTON ENGLAND BR5 1EG |
2021-12-07 |
update registered_address |
2021-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM
SUITE 2, 1 LEONARD PLACE BUSINESS CENTRE WESTERHAM ROAD
KESTON
BR2 6HQ
ENGLAND |
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 |
2021-03-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA URSULA ALLES / 12/01/2020 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
2019-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANDREA URSULA ALLES / 17/05/2019 |
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 |
2019-03-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
2018-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2018-03-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2018-01-07 |
delete address 132 HEATHFIELD ROAD KESTON ENGLAND BR2 6BA |
2018-01-07 |
insert address SUITE 2, 1 LEONARD PLACE BUSINESS CENTRE WESTERHAM ROAD KESTON ENGLAND BR2 6HQ |
2018-01-07 |
update reg_address_care_of FAIRMAN KEABLE => null |
2018-01-07 |
update registered_address |
2017-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM
C/O FAIRMAN KEABLE
132 HEATHFIELD ROAD
KESTON
BR2 6BA
ENGLAND |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
2017-09-21 |
update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 100 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2016-05-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-13 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-07 |
delete address 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX SS9 3BB |
2017-01-07 |
insert address 132 HEATHFIELD ROAD KESTON ENGLAND BR2 6BA |
2017-01-07 |
update account_ref_month 5 => 12 |
2017-01-07 |
update accounts_next_due_date 2018-02-28 => 2017-09-30 |
2017-01-07 |
update reg_address_care_of null => FAIRMAN KEABLE |
2017-01-07 |
update registered_address |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-12-07 |
update statutory_documents CURRSHO FROM 31/05/2017 TO 31/12/2016 |
2016-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
65 KINGSWOOD CHASE
LEIGH-ON-SEA
ESSEX
SS9 3BB |
2016-12-07 |
update statutory_documents 29/11/16 STATEMENT OF CAPITAL GBP 100 |
2016-08-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-08-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-07-15 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-11-05 |
update statutory_documents 01/11/15 FULL LIST |
2015-10-15 |
update statutory_documents 18/03/15 STATEMENT OF CAPITAL GBP 1.7 |
2015-10-15 |
update statutory_documents 18/03/15 STATEMENT OF CAPITAL GBP 1 |
2015-09-30 |
update statutory_documents ADOPT ARTICLES 17/03/2015 |
2015-09-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-09-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-09-30 |
update statutory_documents 17/03/15 STATEMENT OF CAPITAL GBP 0.70 |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID OVERFIELD |
2015-03-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2012-11-30 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-24 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete sic_code 99999 - Dormant Company |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-11 |
update statutory_documents 01/11/14 FULL LIST |
2013-12-19 |
update statutory_documents SECRETARY APPOINTED MR DAVID THOMAS OVERFIELD |
2013-12-07 |
delete address 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX ENGLAND SS9 3BB |
2013-12-07 |
insert address 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX SS9 3BB |
2013-12-07 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-11-07 |
delete address SUITE 48 88-90 HATTON GARDEN LONDON UNITED KINGDOM EC1N 8PN |
2013-11-07 |
insert address 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX ENGLAND SS9 3BB |
2013-11-07 |
update account_ref_day 30 => 31 |
2013-11-07 |
update account_ref_month 11 => 5 |
2013-11-07 |
update accounts_next_due_date 2014-08-31 => 2015-02-28 |
2013-11-07 |
update registered_address |
2013-11-01 |
update statutory_documents 01/11/13 FULL LIST |
2013-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
SUITE 48 88-90 HATTON GARDEN
LONDON
EC1N 8PN
UNITED KINGDOM |
2013-10-29 |
update statutory_documents DIRECTOR APPOINTED MRS ANDREA URSULA ALLES |
2013-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER MAASS |
2013-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY L4YOU CO SEC LTD |
2013-10-21 |
update statutory_documents CURREXT FROM 30/11/2013 TO 31/05/2014 |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2013-08-01 |
insert company_previous_name NN DESIGN LIMITED |
2013-08-01 |
update name NN DESIGN LIMITED => INNOVATIVE THERMOANALYTIC INSTRUMENTS LIMITED |
2013-07-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-07-19 |
update statutory_documents COMPANY NAME CHANGED NN DESIGN LIMITED
CERTIFICATE ISSUED ON 19/07/13 |
2013-07-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2012-11-16 |
update statutory_documents 01/11/12 FULL LIST |
2011-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2011-11-24 |
update statutory_documents 01/11/11 FULL LIST |
2010-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. OLIVER MAASS / 09/12/2010 |
2010-11-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |