MULTI-LITE UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-10 delete phone +49 40 66 99 30 50
2023-07-07 delete about_pages_linkeddomain sitewards.com
2023-07-07 delete impressum_pages_linkeddomain sitewards.com
2023-07-07 delete index_pages_linkeddomain sitewards.com
2023-07-07 insert email sh..@multi-lite.com
2023-07-07 insert email sh..@multi-lite.de
2023-07-07 insert phone +49 40 66 99 30 50
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-04-07 update account_category SMALL => AUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-08 update statutory_documents 31/12/21 AUDITED ABRIDGED
2022-09-12 insert about_pages_linkeddomain multi-lite.shop
2022-09-12 insert career_pages_linkeddomain multi-lite.shop
2022-09-12 insert contact_pages_linkeddomain multi-lite.shop
2022-09-12 insert impressum_pages_linkeddomain multi-lite.shop
2022-09-12 insert index_pages_linkeddomain multi-lite.shop
2022-09-12 insert terms_pages_linkeddomain multi-lite.shop
2022-05-12 delete alias Multi-Lite (UK) Limited
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-02 delete address 172 West Providencia Avenue Burbank, CA 91502 / USA
2021-09-02 delete address 3 Sunset Way Henderson, NV 89014 / USA
2021-09-02 delete address Miguel de Cervantes No. 911, c/ Avda. Venezuela Asunción / Paraguay
2021-09-02 delete alias MULTI-LITE USA Inc.
2021-09-02 delete fax +1 702 5587 955
2021-09-02 delete fax +1 818 8463 966
2021-09-02 delete person Miguel de Cervantes
2021-09-02 delete phone +1 702 5524 547
2021-09-02 delete phone +1 818 8461 814
2021-09-02 delete phone +595 21 293 884
2021-09-02 delete phone +595 995 688 200
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-05 delete alias MULTI-LITE Lichttechnik GmbH
2020-10-05 insert alias Multi-Lite (UK) Limited
2020-10-05 update person_title Isabel Ewald: Assistant to the Founder / / Human Resources Manager => Head of HR and Accounting
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 update website_status FlippedRobots => OK
2020-06-09 update website_status OK => FlippedRobots
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2019-11-08 delete fax +49 40 66 99 30 - 99
2019-11-08 delete phone +49 40 66 99 30 - 99
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
2019-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-09 insert address 1601 South California Avenue, Palo Alto, CA 94304, USA
2019-04-09 insert address Dammtorstraße 29-32, 20354 Hamburg, Germany
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-01-28 delete address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, USA
2019-01-28 delete address 901 Cherry Ave., San Bruno, CA 94066, USA
2019-01-28 delete address Alte Jakobstr. 77 10179 Berlin Germany
2019-01-28 delete address Senefelder-Ring 61 21465 Reinbek, Deutschland
2019-01-28 delete person Merry Christmas
2019-01-28 delete phone +49406699600
2019-01-28 insert address 1600 Amphitheater Pkwy, Mountain View, CA 94043-1351, USA. We
2019-01-28 insert address Gasstraße 18 22761 Hamburg, Germany
2019-01-28 insert address Hellersbergstraße 11 41460 Neuss, Germany
2019-01-28 insert address Kormoranweg 5 65201 Wiesbaden, Germany
2019-01-28 insert address Senefelder-Ring 61 in 21465 Reinbek, Germany
2019-01-28 insert address Weiße Breite 5 49084 Osnabrück, Germany
2019-01-28 insert fax +49(0)4066993099
2019-01-28 insert terms_pages_linkeddomain aboutads.info
2019-01-28 insert terms_pages_linkeddomain bund.de
2019-01-28 insert terms_pages_linkeddomain hotjar.com
2019-01-28 insert terms_pages_linkeddomain networkadvertising.org
2019-01-28 insert terms_pages_linkeddomain privacyshield.gov
2019-01-28 insert terms_pages_linkeddomain youronlinechoices.com
2018-12-24 insert alias MULTI-LITE Lichttechnik GmbH
2018-12-24 insert person Merry Christmas
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-03 insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA
2018-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-18 insert ceo Philippe Ancion
2018-06-18 delete address 160 South Victory Blvd. Burbank, CA 91502 / USA
2018-06-18 insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, USA
2018-06-18 insert address 172 West Providencia Avenue Burbank, CA 91502 / USA
2018-06-18 insert address 901 Cherry Ave., San Bruno, CA 94066, USA
2018-06-18 insert address Alte Jakobstr. 77 10179 Berlin Germany
2018-06-18 insert address Senefelder-Ring 61 21465 Reinbek, Deutschland
2018-06-18 insert email da..@multi-lite.com
2018-06-18 insert phone +49406699600
2018-06-18 update person_title Philippe Ancion: Commercial Management => CEO
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WOLFGANG MASSOW / 06/04/2016
2018-03-16 delete phone 64151
2018-03-16 insert email mm..@multi-lite.com
2018-03-16 insert person Malte Massow
2018-03-16 insert phone +49 (0) 40 - 66 99 30-14
2018-02-19 update statutory_documents AUDITOR'S RESIGNATION
2018-01-31 insert ceo Wolfgang Massow
2018-01-31 insert founder Wolfgang Massow
2018-01-31 insert email ie..@multi-lite.com
2018-01-31 insert email pa..@multi-lite.com
2018-01-31 insert email tk..@multi-lite.com
2018-01-31 insert person Isabel Ewald
2018-01-31 insert person Philippe Ancion
2018-01-31 insert person Thomas Knaak
2018-01-31 insert phone +49 (0) 40 - 66 99 30-0
2018-01-31 insert phone +49 (0) 40 - 66 99 30-18
2018-01-31 insert phone +49 (0) 40 - 66 99 30-56
2018-01-31 insert phone +49 40 66 99 30 13
2018-01-31 update person_title Wolfgang Massow: Managing Director => CEO; Founder; Managing Director
2017-12-23 delete service_pages_linkeddomain adobe.com
2017-11-24 delete source_ip 54.93.98.70
2017-11-24 insert source_ip 84.245.146.53
2017-11-24 update robots_txt_status www.multi-lite.com: 404 => 200
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-20 insert address Dong Fang Lu 1365 5 Hao Lou. II Ceng. C zuo Shanghai 200127 China
2017-03-20 insert alias MULTI-LITE Shanghai Co. Ltd.
2017-03-20 insert phone +86 15921779148
2017-03-20 insert phone +86 21 6873 9208
2017-01-10 update website_status FlippedRobots => OK
2017-01-04 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-18 delete email cs..@multi-lite.com
2016-08-18 delete person Christiane Seibold
2016-08-18 delete phone +49 (0) 40 - 66 99 30-64
2016-08-18 insert email ie..@multi-lite.com
2016-08-18 insert person Isabel Ewald
2016-08-18 insert phone +49 (0) 40 - 66 99 30-56
2016-06-08 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-06-08 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-06-04 delete email tr..@multi-lite.com
2016-06-04 delete person Thomas Rohloff
2016-06-04 delete phone +49 40 66 99 30 22
2016-05-19 update statutory_documents 01/04/16 FULL LIST
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete address Holstenhofweg 60 22043 Hamburg Germany
2016-03-20 delete registration_number HRB 65389
2016-03-20 insert address Senefelder-Ring 61 21465 Reinbek Germany
2016-03-20 insert registration_number HRB 15359 HL
2016-03-12 update website_status OK => DomainNotFound
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-22 delete general_emails in..@multi-lite.com
2015-10-22 delete email in..@multi-lite.com
2015-10-22 delete phone +49 40 66 99 30 - 0
2015-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-23 delete source_ip 78.46.94.195
2015-09-23 insert source_ip 54.93.98.70
2015-09-23 update robots_txt_status www.multi-lite.com: 200 => 404
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-27 update statutory_documents 01/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-07 delete address UNIT 15 AIRLINKS INDUSTRIAL ESTATE SPITFIRE WAY HESTON MIDDLESEX UNITED KINGDOM TW5 9NR
2014-05-07 insert address UNIT 15 AIRLINKS INDUSTRIAL ESTATE SPITFIRE WAY HESTON MIDDLESEX TW5 9NR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-18 update statutory_documents 01/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 delete address UNIT 30 THE METROPOLITAN CENTRE 8 TAUNTON ROAD GREENFORD MIDDLESEX UB6 8UQ
2013-06-24 insert address UNIT 15 AIRLINKS INDUSTRIAL ESTATE SPITFIRE WAY HESTON MIDDLESEX UNITED KINGDOM TW5 9NR
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-04-19 update statutory_documents 01/04/13 FULL LIST
2013-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG MASSOW / 01/04/2013
2013-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT 30 THE METROPOLITAN CENTRE 8 TAUNTON ROAD GREENFORD MIDDLESEX UB6 8UQ
2012-12-05 delete address Unit 30, Metropolitan Centre 8, Taunton Road Greenford, Middlesex,UB6 8UQ
2012-12-05 delete fax +44 20 3255 2060
2012-12-05 delete phone +44 20 3255 2050
2012-12-05 insert address 15 Airlinks, Spitfire Way Heston, Middlesex. TW5 9NR
2012-12-05 insert fax +44 (0) 208 561 8041
2012-12-05 insert phone +44 (0) 208 561 4501
2012-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01 update statutory_documents 01/04/12 FULL LIST
2011-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-15 update statutory_documents 01/04/11 FULL LIST
2010-10-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 01/06/10 FULL LIST
2010-04-21 update statutory_documents 01/04/10 FULL LIST
2010-02-08 update statutory_documents 23/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG MASSOW / 01/10/2009
2009-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM UNIT 15C WINTERSELLS ROAD BYFLEET SURREY KT14 7LF
2009-09-21 update statutory_documents NC INC ALREADY ADJUSTED 01/09/09
2009-09-21 update statutory_documents GBP NC 10000/1000000 01/09/2009
2009-09-10 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY GUY MERCHANT
2009-02-11 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-02-14 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 1 WELLINGTON ROAD, BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JR
2007-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION