Date | Description |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/24, NO UPDATES |
2024-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-04-17 |
update statutory_documents APPROVAL OF FINANCE DOCUMENTS 04/04/2024 |
2024-04-16 |
update statutory_documents 04/04/2024 |
2024-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0491660006 |
2024-04-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL LEISHMAN |
2024-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN JENNINGS |
2024-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT O'BRIEN |
2024-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2023-12-04 |
update statutory_documents 14/11/23 STATEMENT OF CAPITAL GBP 700003 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update account_category GROUP => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 2 => 5 |
2023-04-07 |
update num_mort_outstanding 1 => 4 |
2023-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0491660005 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0491660003 |
2022-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0491660004 |
2022-12-09 |
update website_status OK => IndexPageFetchError |
2022-11-07 |
update website_status IndexPageFetchError => OK |
2022-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-07-07 |
update website_status OK => IndexPageFetchError |
2022-05-07 |
insert about_pages_linkeddomain facebook.com |
2022-05-07 |
insert about_pages_linkeddomain instagram.com |
2022-05-07 |
insert about_pages_linkeddomain linkedin.com |
2022-05-07 |
insert about_pages_linkeddomain twitter.com |
2022-05-07 |
insert career_pages_linkeddomain facebook.com |
2022-05-07 |
insert career_pages_linkeddomain instagram.com |
2022-05-07 |
insert career_pages_linkeddomain linkedin.com |
2022-05-07 |
insert career_pages_linkeddomain twitter.com |
2022-05-07 |
insert casestudy_pages_linkeddomain facebook.com |
2022-05-07 |
insert casestudy_pages_linkeddomain instagram.com |
2022-05-07 |
insert casestudy_pages_linkeddomain linkedin.com |
2022-05-07 |
insert casestudy_pages_linkeddomain twitter.com |
2022-05-07 |
insert contact_pages_linkeddomain facebook.com |
2022-05-07 |
insert contact_pages_linkeddomain instagram.com |
2022-05-07 |
insert contact_pages_linkeddomain linkedin.com |
2022-05-07 |
insert contact_pages_linkeddomain twitter.com |
2022-05-07 |
insert index_pages_linkeddomain facebook.com |
2022-05-07 |
insert index_pages_linkeddomain instagram.com |
2022-05-07 |
insert index_pages_linkeddomain linkedin.com |
2022-05-07 |
insert index_pages_linkeddomain twitter.com |
2022-05-07 |
insert partner_pages_linkeddomain facebook.com |
2022-05-07 |
insert partner_pages_linkeddomain instagram.com |
2022-05-07 |
insert partner_pages_linkeddomain linkedin.com |
2022-05-07 |
insert partner_pages_linkeddomain twitter.com |
2022-05-07 |
insert product_pages_linkeddomain facebook.com |
2022-05-07 |
insert product_pages_linkeddomain instagram.com |
2022-05-07 |
insert product_pages_linkeddomain linkedin.com |
2022-05-07 |
insert product_pages_linkeddomain twitter.com |
2022-05-07 |
insert terms_pages_linkeddomain facebook.com |
2022-05-07 |
insert terms_pages_linkeddomain instagram.com |
2022-05-07 |
insert terms_pages_linkeddomain linkedin.com |
2022-05-07 |
insert terms_pages_linkeddomain twitter.com |
2022-03-07 |
delete address Room 2.14, Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BB |
2022-03-07 |
delete career_pages_linkeddomain peoplehr.net |
2022-03-07 |
insert address Room 0.14B, Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BB |
2022-03-07 |
insert index_pages_linkeddomain g2.com |
2022-03-07 |
update account_category FULL => GROUP |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-11 |
delete address Unit 21, Block 1, Port Tunnel Business Park, Clonshaugh Business and Technology Park, Clonshaugh, Dublin 17 |
2021-12-11 |
delete phone +1 470-398-1040 |
2021-12-11 |
delete phone +353 1588 2507 |
2021-12-11 |
delete phone +44 (0)28 7135 9777 |
2021-12-11 |
insert address Unit 21, Block 1, Port Tunnel Business Park, Clonshaugh, Dublin 17 |
2021-09-16 |
delete index_pages_linkeddomain wpengine.com |
2021-09-16 |
insert career_pages_linkeddomain peoplehr.net |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH OBRIEN |
2021-02-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEUTRON BIDCO LIMITED |
2021-02-24 |
update statutory_documents CESSATION OF ROBERT O'BRIEN AS A PSC |
2021-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-22 |
update statutory_documents ADOPT ARTICLES 23/01/2021 |
2021-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN MATTHEWS |
2021-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0491660002 |
2021-01-22 |
insert index_pages_linkeddomain wpengine.com |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2020-09-22 |
delete about_pages_linkeddomain wpengine.com |
2020-09-22 |
delete career_pages_linkeddomain wpengine.com |
2020-09-22 |
delete casestudy_pages_linkeddomain wpengine.com |
2020-09-22 |
delete contact_pages_linkeddomain wpengine.com |
2020-09-22 |
delete index_pages_linkeddomain wpengine.com |
2020-09-22 |
delete partner_pages_linkeddomain wpengine.com |
2020-09-22 |
delete product_pages_linkeddomain wpengine.com |
2020-09-22 |
delete terms_pages_linkeddomain wpengine.com |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-13 |
insert about_pages_linkeddomain wpengine.com |
2020-07-13 |
insert career_pages_linkeddomain wpengine.com |
2020-07-13 |
insert casestudy_pages_linkeddomain wpengine.com |
2020-07-13 |
insert contact_pages_linkeddomain wpengine.com |
2020-07-13 |
insert index_pages_linkeddomain wpengine.com |
2020-07-13 |
insert partner_pages_linkeddomain wpengine.com |
2020-07-13 |
insert product_pages_linkeddomain wpengine.com |
2020-07-13 |
insert terms_pages_linkeddomain wpengine.com |
2020-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-06 |
delete address 89 Worship Street, London, EC2 2BF |
2020-05-06 |
delete address City Arc
89 Worship Street
London
EC2 2BF |
2020-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT O'BRIEN / 21/04/2020 |
2020-04-06 |
delete address 89 Worship Street, London, EC2A 2BF |
2020-04-06 |
delete product_pages_linkeddomain drift.click |
2020-04-06 |
insert address 180 Piccadilly, London, W1J 9HF |
2020-04-06 |
update primary_contact 89 Worship Street, London, EC2A 2BF => 180 Piccadilly, London, W1J 9HF |
2020-03-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2019 |
2020-02-07 |
update num_mort_outstanding 1 => 0 |
2020-02-07 |
update num_mort_satisfied 0 => 1 |
2020-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0491660001 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2020-01-07 |
update account_category SMALL => FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-05 |
delete about_pages_linkeddomain drift.click |
2020-01-05 |
delete contact_pages_linkeddomain drift.click |
2020-01-05 |
delete index_pages_linkeddomain drift.click |
2020-01-05 |
delete industry_tag cyber security company and software development |
2020-01-05 |
delete source_ip 94.245.104.73 |
2020-01-05 |
delete terms_pages_linkeddomain drift.click |
2020-01-05 |
insert about_pages_linkeddomain service.gov.uk |
2020-01-05 |
insert contact_pages_linkeddomain service.gov.uk |
2020-01-05 |
insert product_pages_linkeddomain service.gov.uk |
2020-01-05 |
insert source_ip 35.189.83.194 |
2020-01-05 |
insert terms_pages_linkeddomain service.gov.uk |
2019-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-07 |
insert phone +353 1588 2507 |
2019-07-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-07-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-06-07 |
insert about_pages_linkeddomain drift.click |
2019-06-07 |
insert career_pages_linkeddomain drift.click |
2019-06-07 |
insert casestudy_pages_linkeddomain drift.click |
2019-06-07 |
insert client_pages_linkeddomain drift.click |
2019-06-07 |
insert contact_pages_linkeddomain drift.click |
2019-06-07 |
insert index_pages_linkeddomain drift.click |
2019-06-07 |
insert partner_pages_linkeddomain drift.click |
2019-06-07 |
insert product_pages_linkeddomain drift.click |
2019-06-07 |
insert terms_pages_linkeddomain drift.click |
2019-06-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017 |
2019-05-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0491660001 |
2019-01-28 |
delete address WeWork, 1175 Peachtree St Ne, Atlanta, GA 30361, USA |
2019-01-28 |
delete alias MetaCompliance Inc |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-20 |
insert index_pages_linkeddomain service.gov.uk |
2018-12-20 |
insert industry_tag cyber security company and software development |
2018-10-31 |
update statutory_documents ADOPT ARTICLES 06/02/2017 |
2018-10-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-10-31 |
update statutory_documents 28/07/18 STATEMENT OF CAPITAL GBP 700002 |
2018-10-24 |
delete address 1372 Peachtree Street NE, Atlanta, GA, 30309, USA |
2018-10-24 |
insert address WeWork, 1175 Peachtree St Ne, Atlanta, GA 30361, USA |
2018-10-24 |
update primary_contact 1372 Peachtree Street NE, Atlanta, GA, 30309, USA => WeWork, 1175 Peachtree St Ne, Atlanta, GA 30361, USA |
2018-08-14 |
delete address 1175 Peachtree Street NE, Atlanta, GA 30361, USA |
2018-08-14 |
insert address 1372 Peachtree Street NE, Atlanta, GA, 30309, USA |
2018-08-14 |
update primary_contact 1175 Peachtree Street NE, Atlanta, GA 30361, USA => 1372 Peachtree Street NE, Atlanta, GA, 30309, USA |
2018-06-27 |
delete about_pages_linkeddomain hotjar.com |
2018-06-27 |
delete casestudy_pages_linkeddomain hotjar.com |
2018-06-27 |
delete client_pages_linkeddomain hotjar.com |
2018-06-27 |
delete contact_pages_linkeddomain hotjar.com |
2018-06-27 |
delete product_pages_linkeddomain hotjar.com |
2018-06-27 |
delete solution_pages_linkeddomain hotjar.com |
2018-06-27 |
delete terms_pages_linkeddomain hotjar.com |
2018-04-17 |
insert about_pages_linkeddomain hotjar.com |
2018-04-17 |
insert casestudy_pages_linkeddomain hotjar.com |
2018-04-17 |
insert client_pages_linkeddomain hotjar.com |
2018-04-17 |
insert contact_pages_linkeddomain hotjar.com |
2018-04-17 |
insert product_pages_linkeddomain hotjar.com |
2018-04-17 |
insert solution_pages_linkeddomain hotjar.com |
2018-04-17 |
insert terms_pages_linkeddomain hotjar.com |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED BRENDAN MATTHEWS |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHNSTONE MACKAY |
2018-02-23 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/11 |
2018-02-23 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/12 |
2018-02-23 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/13 |
2018-02-23 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-09 |
update statutory_documents SECRETARY APPOINTED JAMES EDWARD MACKAY |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMIAH NELSON |
2017-11-28 |
update statutory_documents DIRECTOR APPOINTED EAMONN JENNINGS |
2017-11-28 |
update statutory_documents DIRECTOR APPOINTED JAMES EDWARD MACKAY |
2017-10-08 |
delete address Support and Development Centre
North West Business Complex, Beraghmore Road, L.Derry, BT48 8SE |
2017-10-08 |
insert address Support and Development Centre
Third Floor, Old City Factory, 100 Patrick Street, L'Derry, BT48 7EL |
2017-10-07 |
delete address NORTH WEST BUSINESS CENTRE BERAGHMORE ROAD LONDONDERRY BT48 8SE |
2017-10-07 |
insert address THIRD FLOOR OLD CITY FACTORY 100 PATRICK STREET LONDONDERRY LONDONDERRY BT48 7EL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-07 |
update registered_address |
2017-09-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2017 FROM
NORTH WEST BUSINESS CENTRE BERAGHMORE ROAD
LONDONDERRY
BT48 8SE |
2017-07-27 |
delete address Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, B7 4BB |
2017-07-27 |
delete index_pages_linkeddomain cybersecurityawards.com |
2017-07-27 |
insert address 1175 Peachtree Street NE, Atlanta, GA 30361, USA |
2017-07-27 |
insert address Room 2.14, Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BB |
2017-07-27 |
insert address Unit 21, Block 1, Port Tunnel Business Park, Clonshaugh Business and Technology Park, Clonshaugh, Dublin 17 |
2017-07-27 |
insert alias MetaCompliance Inc |
2017-07-27 |
insert phone +1 4703 981 040 |
2017-06-23 |
insert general_emails in..@metacompliance.com |
2017-06-23 |
insert address 89 Worship Street, London, EC2 2BF |
2017-06-23 |
insert email in..@metacompliance.com |
2017-06-23 |
insert registration_number NI049166 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update robots_txt_status www.metacompliance.com: 404 => 200 |
2016-12-06 |
update website_status FlippedRobots => OK |
2016-11-02 |
update website_status OK => FlippedRobots |
2016-07-11 |
insert index_pages_linkeddomain cybersecurityawards.com |
2016-02-11 |
delete address NORT WEST BUSINESS COMPLEX BERAGHMORE ROAD L/DERRY L/DERRY BT48 8SE |
2016-02-11 |
insert address NORTH WEST BUSINESS CENTRE BERAGHMORE ROAD LONDONDERRY BT48 8SE |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM
NORT WEST BUSINESS COMPLEX BERAGHMORE ROAD
L/DERRY
L/DERRY
BT48 8SE |
2016-01-28 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-08 |
delete phone +44 (0)20 7135 9777 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-26 |
delete source_ip 81.17.252.70 |
2014-11-26 |
insert source_ip 94.245.104.73 |
2014-11-26 |
update robots_txt_status www.metacompliance.com: 200 => 404 |
2014-07-23 |
update statutory_documents DIRECTOR APPOINTED JUDITH OBRIEN |
2014-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE O'BRIEN / 26/03/2014 |
2014-02-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-15 |
update statutory_documents 31/12/13 FULL LIST |
2013-09-30 |
update website_status FlippedRobots => OK |
2013-09-30 |
update robots_txt_status www.metacompliance.com: 404 => 200 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update website_status OK => FlippedRobots |
2013-08-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
delete source_ip 81.17.252.40 |
2013-05-16 |
insert source_ip 81.17.252.70 |
2013-01-07 |
update statutory_documents 31/12/12 FULL LIST |
2012-11-25 |
delete address 89 Worship Street
London EC2A 2BF |
2012-11-25 |
delete alias Metacompliance Ltd |
2012-11-25 |
delete partner Authorised Partners |
2012-11-25 |
delete partner MetaPartner Gold Partners |
2012-11-25 |
delete partner MetaPartner Silver Partners MetaPartner Silver Partners |
2012-11-25 |
delete partner The Silver Partners |
2012-07-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-08-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 31/12/10 FULL LIST |
2010-07-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
5 NORTHLAND ROAD
LONDONDERRY
BT48 7HX |
2010-06-21 |
update statutory_documents COMPANY NAME CHANGED BARONSCOURT TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 21/06/10 |
2010-06-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-02-09 |
update statutory_documents 31/12/09 FULL LIST |
2009-12-15 |
update statutory_documents CURREXT FROM 31/12/2009 TO 31/03/2010 |
2009-11-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-16 |
update statutory_documents STATUTORY DECLARATION |
2009-02-22 |
update statutory_documents 31/12/08 ANNUAL RETURN SHUTTLE |
2008-09-11 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-06-12 |
update statutory_documents 31/12/07 |
2007-08-21 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
2007-08-21 |
update statutory_documents NOT OF INCR IN NOM CAP |
2007-08-21 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-08-21 |
update statutory_documents UPDATED MEM AND ARTS |
2007-07-26 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-07-11 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-06-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-03-12 |
update statutory_documents UPDATED MEM AND ARTS |
2007-01-17 |
update statutory_documents 31/12/06 ANNUAL RETURN SHUTTLE |
2006-12-11 |
update statutory_documents 31/12/04 ANNUAL RETURN SHUTTLE |
2006-12-11 |
update statutory_documents CERT CHANGE |
2006-12-11 |
update statutory_documents CHNG NAME RES FEE WAIVED |
2006-11-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-11-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-11-10 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-09-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-04-24 |
update statutory_documents 31/12/05 ANNUAL RETURN SHUTTLE |
2006-04-14 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2006-04-11 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-04-11 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-12-02 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2005-07-08 |
update statutory_documents CHANGE IN SIT REG ADD |
2004-05-17 |
update statutory_documents CHANGE IN SIT REG ADD |
2004-05-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-05-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-05-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-05-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-12-31 |
update statutory_documents ARTICLES |
2003-12-31 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2003-12-31 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2003-12-31 |
update statutory_documents MEMORANDUM |