Date | Description |
2024-11-12 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-08-27 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-08-14 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-07-01 |
update statutory_documents PREVEXT FROM 31/03/2024 TO 30/06/2024 |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN LINN / 31/03/2023 |
2023-07-10 |
update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 1588 |
2023-07-09 |
delete source_ip 213.155.81.82 |
2023-07-09 |
insert source_ip 213.95.202.203 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-28 |
insert general_emails in..@hyperwave.com |
2020-09-28 |
insert email in..@hyperwave.com |
2020-09-28 |
insert fax +43 316 820918 -99 |
2020-09-28 |
insert phone +43 316 82 09 18 -0 |
2020-09-28 |
insert registration_number FN269228z |
2020-09-28 |
insert vat ATU 62031900 |
2020-09-28 |
update founded_year null => 1997 |
2020-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-19 |
delete general_emails in..@hyperwave.com |
2020-07-19 |
delete email in..@hyperwave.com |
2020-07-19 |
delete fax +43 316 820918 -99 |
2020-07-19 |
delete phone +43 316 82 09 18 -0 |
2020-07-19 |
delete registration_number FN269228z |
2020-07-19 |
delete source_ip 93.104.192.123 |
2020-07-19 |
delete vat ATU 62031900 |
2020-07-19 |
insert source_ip 213.155.81.82 |
2020-07-19 |
update founded_year 1997 => null |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-17 |
insert client_pages_linkeddomain bankaustria.at |
2019-06-17 |
insert client Timmer GmbH |
2019-06-17 |
insert client_pages_linkeddomain leoni.com |
2019-06-17 |
insert client_pages_linkeddomain timmer-pneumatik.de |
2019-04-15 |
delete support_emails su..@de.hyperwave.com |
2019-04-15 |
delete email su..@de.hyperwave.com |
2019-04-15 |
delete phone (+43) 316 820918-33 |
2019-04-15 |
delete phone (+44) 845 6808409 |
2019-04-15 |
delete phone (+49) 8677 91596-55 |
2019-04-15 |
insert person Sparkassen Intranet |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY LORRAINE LINN |
2019-03-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN LINN / 31/03/2018 |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
2018-02-04 |
delete phone +44 1280 811 101 |
2018-02-04 |
insert phone +44 844 330 3659 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-25 |
update robots_txt_status www.hyperwave.com: 200 => 0 |
2016-11-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-06-07 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-05-12 |
update statutory_documents 19/03/16 FULL LIST |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KNAPTON DAVIES / 01/03/2016 |
2016-04-21 |
delete phone (+49) 8677 915965-55 |
2016-04-21 |
insert phone (+49) 8677 91596-55 |
2016-03-04 |
update website_status FlippedRobots => OK |
2016-03-04 |
delete source_ip 37.235.58.98 |
2016-03-04 |
insert source_ip 93.104.192.123 |
2016-03-04 |
update robots_txt_status www.hyperwave.com: 404 => 200 |
2016-02-14 |
update website_status OK => FlippedRobots |
2016-01-17 |
delete address Kanzelmüllerstraße 94
84489 Burghausen
Germany |
2016-01-17 |
delete fax +49 8677 88199-59 |
2016-01-17 |
delete phone +49 8677 88199-50 |
2016-01-17 |
insert address Marktlerstrasse 2b
84489 Burghausen
Germany |
2016-01-17 |
insert fax +49 8677 91596-51 |
2016-01-17 |
insert phone +49 8677 91596-50 |
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 |
2015-11-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-29 |
update website_status FailedRobots => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-05-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-05-01 |
update website_status OK => FailedRobots |
2015-04-08 |
update statutory_documents 19/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-21 |
delete phone +1 978-392-4200 |
2014-04-21 |
insert phone (+1) 617 855 |
2014-04-07 |
delete address CHANDOS HOUSE SHCOOL LANE BUCKINGHAM BUCKINGHAMSHIRE ENGLAND MK18 1HD |
2014-04-07 |
insert address CHANDOS HOUSE SHCOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-04-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-03-25 |
update statutory_documents 19/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-13 |
delete alias Hyperwave Limited |
2013-05-13 |
delete phone +44 1280 811 101 |
2013-05-13 |
insert alias Hyperwave Ltd. |
2013-05-13 |
insert phone +44 (0)1280811 101 |
2013-03-20 |
update statutory_documents 19/03/13 FULL LIST |
2013-02-04 |
delete source_ip 85.126.233.79 |
2013-02-04 |
insert source_ip 37.235.58.98 |
2012-08-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN LINN |
2012-04-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-03-23 |
update statutory_documents 19/03/12 FULL LIST |
2012-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD |
2012-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
1A POPE STREET
LONDON
SE1 3PR
UNITED KINGDOM |
2012-03-07 |
update statutory_documents 07/03/12 STATEMENT OF CAPITAL GBP 1428 |
2012-02-23 |
update statutory_documents 23/02/12 FULL LIST |
2012-01-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KNAPTON DAVIES |
2012-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERHARD PAIL |
2011-10-18 |
update statutory_documents DIRECTOR APPOINTED MR GERHARD PAIL |
2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS KREMPL |
2011-03-28 |
update statutory_documents 19/03/11 FULL LIST |
2010-09-20 |
update statutory_documents COMPANY NAME CHANGED UTOMI DISTRIBUTION LTD
CERTIFICATE ISSUED ON 20/09/10 |
2010-09-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |