Date | Description |
2025-04-14 |
update website_status FlippedRobots => InternalTimeout |
2025-03-22 |
update website_status OK => FlippedRobots |
2025-02-18 |
update website_status FlippedRobots => OK |
2025-02-09 |
update website_status OK => FlippedRobots |
2025-01-08 |
update website_status FlippedRobots => OK |
2024-12-31 |
update website_status OK => FlippedRobots |
2024-11-30 |
delete person Mahmoud Elsaid |
2024-11-30 |
update website_status InternalTimeout => OK |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/24, NO UPDATES |
2024-09-30 |
update website_status FlippedRobots => InternalTimeout |
2024-09-06 |
update website_status OK => FlippedRobots |
2024-07-05 |
delete source_ip 94.130.138.253 |
2024-07-05 |
insert source_ip 65.109.84.207 |
2024-06-19 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-29 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 07/10/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-27 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-06-12 |
delete product_pages_linkeddomain livewebinar.com |
2022-06-12 |
delete product_pages_linkeddomain thetimezoneconverter.com |
2022-03-11 |
delete general_emails he..@dev.lamasatech.com |
2022-03-11 |
delete personal_emails m...@lamasatech.com |
2022-03-11 |
insert general_emails he..@www.lamasatech.com |
2022-03-11 |
insert personal_emails m...@www.lamasatech.com |
2022-03-11 |
delete about_pages_linkeddomain comodo.com |
2022-03-11 |
delete about_pages_linkeddomain replica-watches.is |
2022-03-11 |
delete career_pages_linkeddomain replica-watches.is |
2022-03-11 |
delete contact_pages_linkeddomain comodo.com |
2022-03-11 |
delete contact_pages_linkeddomain replica-watches.is |
2022-03-11 |
delete email he..@dev.lamasatech.com |
2022-03-11 |
delete email m...@lamasatech.com |
2022-03-11 |
delete index_pages_linkeddomain replica-watches.is |
2022-03-11 |
delete partner_pages_linkeddomain replica-watches.is |
2022-03-11 |
delete product_pages_linkeddomain replica-watches.is |
2022-03-11 |
delete solution_pages_linkeddomain replica-watches.is |
2022-03-11 |
delete terms_pages_linkeddomain replica-watches.is |
2022-03-11 |
insert address 8 The Green, Suite 10929, Dover, DE, 19901 |
2022-03-11 |
insert alias LamasaTech US LLC |
2022-03-11 |
insert email he..@www.lamasatech.com |
2022-03-11 |
insert email m...@www.lamasatech.com |
2022-01-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELSAID CAPITAL LTD |
2022-01-12 |
update statutory_documents CESSATION OF MAHMOUD ELSAID AS A PSC |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-10-05 |
insert general_emails he..@dev.lamasatech.com |
2021-10-05 |
insert email he..@dev.lamasatech.com |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-17 |
insert about_pages_linkeddomain replica-watches.is |
2021-01-17 |
insert career_pages_linkeddomain replica-watches.is |
2021-01-17 |
insert contact_pages_linkeddomain replica-watches.is |
2021-01-17 |
insert index_pages_linkeddomain replica-watches.is |
2021-01-17 |
insert partner_pages_linkeddomain replica-watches.is |
2021-01-17 |
insert product_pages_linkeddomain replica-watches.is |
2021-01-17 |
insert solution_pages_linkeddomain replica-watches.is |
2021-01-17 |
insert terms_pages_linkeddomain replica-watches.is |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-14 |
delete otherexecutives Mohamed Aglan |
2020-10-14 |
delete person Mohamed Aglan |
2020-10-14 |
update person_title Mahmoud Elsaid: Member of the Management Team; Chief Executive Officer / Co - Founder of LamasaTech, Mahmoud Has over a Decade of Experience Providing Business Consultancy Services to Well - Known Corporations Such As Vodafone and IBM. => null |
2020-10-14 |
update website_status FlippedRobots => OK |
2020-09-21 |
update website_status OK => FlippedRobots |
2020-09-15 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-12 |
delete phone +44 191 341 0016 |
2020-07-12 |
insert phone + 44 (0) 191 622 0725 |
2020-07-12 |
insert phone +44 191 622 0725 |
2020-07-12 |
insert product_pages_linkeddomain thetimezoneconverter.com |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-08 |
delete contact_pages_linkeddomain linkedin.com |
2020-06-08 |
insert about_pages_linkeddomain comodo.com |
2020-06-08 |
insert address Number 33, Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ, UK |
2020-06-08 |
insert contact_pages_linkeddomain comodo.com |
2020-06-08 |
insert index_pages_linkeddomain comodo.com |
2020-06-08 |
insert partner_pages_linkeddomain comodo.com |
2020-06-08 |
insert phone +1 (805) 308-9623 |
2020-06-08 |
insert product_pages_linkeddomain comodo.com |
2020-06-08 |
insert solution_pages_linkeddomain comodo.com |
2020-06-08 |
insert terms_pages_linkeddomain comodo.com |
2020-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 07/01/2020 |
2020-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 07/01/2020 |
2020-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 07/01/2020 |
2020-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAHMOUD ELSAID / 07/01/2020 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-10-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-09-20 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-09 |
delete address Evolve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Sunderland, Tyne And Wear, DH4 5QY |
2019-04-09 |
insert address Number 33, Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ |
2018-12-07 |
delete address EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK SUNDERLAND TYNE AND WEAR DH4 5QY |
2018-12-07 |
insert address UNIT 33 BELLINGHAM DRIVE NORTH TYNE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE12 9SZ |
2018-12-07 |
update registered_address |
2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
EVOLVE BUSINESS CENTRE CYGNET WAY
RAINTON BRIDGE SOUTH BUSINESS PARK
SUNDERLAND
TYNE AND WEAR
DH4 5QY |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAHMOUD ELSAID / 26/11/2018 |
2018-08-28 |
delete address Fairney House, Wesley Drive Benton Square Industrial Estate, Newcastle Upon Tyne, Tyne and Wear, NE12 9UP |
2018-08-28 |
delete address Fairney House, Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tune, NE12 9UP |
2018-08-28 |
insert address 33 Bellingham Drive, North Tyneside Industrial Estate, Newcastle upon Tyne, NE12 9SZ |
2018-07-14 |
delete address Fairney House, Wesley Drive, Benton Square Ind. Estate, Newcastle upon Tyne , NE12 9UP |
2018-07-14 |
insert address 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ |
2018-07-14 |
update primary_contact Fairney House, Wesley Drive, Benton Square Ind. Estate, Newcastle upon Tyne , NE12 9UP => 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ |
2018-05-28 |
delete industry_tag digital development |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-06 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-02-17 |
delete otherexecutives Sam Neale |
2018-02-17 |
delete about_pages_linkeddomain l-display.com |
2018-02-17 |
delete about_pages_linkeddomain lamasakiosk.com |
2018-02-17 |
delete about_pages_linkeddomain lamasastore.com |
2018-02-17 |
delete about_pages_linkeddomain visipoint.net |
2018-02-17 |
delete address Fairney House
Wesley Drive
Benton Square Ind. Estate
Newcastle upon Tyne
NE12 9UP
United Kingdom |
2018-02-17 |
delete alias LamasaTech Ltd. |
2018-02-17 |
delete contact_pages_linkeddomain l-display.com |
2018-02-17 |
delete contact_pages_linkeddomain lamasakiosk.com |
2018-02-17 |
delete contact_pages_linkeddomain lamasastore.com |
2018-02-17 |
delete contact_pages_linkeddomain visipoint.net |
2018-02-17 |
delete index_pages_linkeddomain l-display.com |
2018-02-17 |
delete index_pages_linkeddomain lamasakiosk.com |
2018-02-17 |
delete index_pages_linkeddomain lamasastore.com |
2018-02-17 |
delete index_pages_linkeddomain visipoint.net |
2018-02-17 |
delete partner DVware |
2018-02-17 |
delete partner LamasaKiosk |
2018-02-17 |
delete partner LamasaStore |
2018-02-17 |
delete partner_pages_linkeddomain l-display.com |
2018-02-17 |
delete partner_pages_linkeddomain lamasakiosk.com |
2018-02-17 |
delete partner_pages_linkeddomain lamasastore.com |
2018-02-17 |
delete partner_pages_linkeddomain visipoint.net |
2018-02-17 |
delete person Alison Wilson |
2018-02-17 |
delete person Sam Neale |
2018-02-17 |
delete registration_number 07079886 |
2018-02-17 |
insert about_pages_linkeddomain twitter.com |
2018-02-17 |
insert index_pages_linkeddomain twitter.com |
2018-02-17 |
insert industry_tag digital technology |
2018-02-17 |
insert partner_pages_linkeddomain twitter.com |
2018-02-17 |
insert phone + 44 191 341 0016 |
2018-01-03 |
delete source_ip 144.76.105.213 |
2018-01-03 |
insert source_ip 94.130.138.253 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-07 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-07 |
insert phone +44 (0) 191 341 0016 |
2017-02-08 |
update account_ref_day 30 => 31 |
2017-02-08 |
update account_ref_month 4 => 10 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2017-07-31 |
2017-01-04 |
update statutory_documents PREVEXT FROM 30/04/2016 TO 31/10/2016 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-06-28 |
insert about_pages_linkeddomain l-display.com |
2016-06-28 |
insert about_pages_linkeddomain lamasakiosk.com |
2016-06-28 |
insert about_pages_linkeddomain lamasastore.com |
2016-06-28 |
insert about_pages_linkeddomain visipoint.net |
2016-06-28 |
insert contact_pages_linkeddomain l-display.com |
2016-06-28 |
insert contact_pages_linkeddomain lamasakiosk.com |
2016-06-28 |
insert contact_pages_linkeddomain lamasastore.com |
2016-06-28 |
insert contact_pages_linkeddomain visipoint.net |
2016-06-28 |
insert index_pages_linkeddomain l-display.com |
2016-06-28 |
insert index_pages_linkeddomain lamasakiosk.com |
2016-06-28 |
insert index_pages_linkeddomain lamasastore.com |
2016-06-28 |
insert index_pages_linkeddomain visipoint.net |
2016-06-28 |
insert partner L-Display |
2016-06-28 |
insert partner_pages_linkeddomain l-display.com |
2016-06-28 |
insert partner_pages_linkeddomain lamasakiosk.com |
2016-06-28 |
insert partner_pages_linkeddomain lamasastore.com |
2016-06-28 |
insert partner_pages_linkeddomain visipoint.net |
2016-06-28 |
insert service_pages_linkeddomain l-display.com |
2016-06-28 |
insert service_pages_linkeddomain visipoint.net |
2016-03-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
insert sic_code 63110 - Data processing, hosting and related activities |
2016-01-08 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2016-01-08 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-12-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 24/12/2015 |
2015-12-03 |
update statutory_documents 18/11/15 FULL LIST |
2015-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 03/12/2015 |
2015-09-07 |
insert service_pages_linkeddomain lamasakiosk.com |
2015-05-07 |
update website_status FlippedRobots => OK |
2015-05-07 |
insert founder Mahmoud Elsaid |
2015-05-07 |
insert general_emails he..@lamasatech.com |
2015-05-07 |
insert otherexecutives Mohamed Aglan |
2015-05-07 |
insert otherexecutives Sam Neale |
2015-05-07 |
delete about_pages_linkeddomain addthis.com |
2015-05-07 |
delete about_pages_linkeddomain xdigitalgroup.com |
2015-05-07 |
delete about_pages_linkeddomain youtube.com |
2015-05-07 |
delete index_pages_linkeddomain eventbrite.co.uk |
2015-05-07 |
delete index_pages_linkeddomain youtube.com |
2015-05-07 |
delete source_ip 192.185.93.212 |
2015-05-07 |
insert address Fairney House, Wesley Drive, Benton Square Ind. Estate, Newcastle upon Tyne, NE12 9UP, United Kingdom |
2015-05-07 |
insert email he..@lamasatech.com |
2015-05-07 |
insert industry_tag digital development |
2015-05-07 |
insert person Mohamed Aglan |
2015-05-07 |
insert person Sam Neale |
2015-05-07 |
insert phone 0191 341 0016 |
2015-05-07 |
insert registration_number 07079886 |
2015-05-07 |
insert source_ip 144.76.105.213 |
2015-05-07 |
update founded_year null => 2009 |
2015-05-07 |
update person_description Alison Wilson => Alison Wilson |
2015-05-07 |
update person_description Mahmoud Elsaid => Mahmoud Elsaid |
2015-05-07 |
update person_title Mahmoud Elsaid: Chief Executive Officer => Co - Founder; Chief Executive Officer; Member of the Management Team |
2015-04-15 |
update website_status IndexPageFetchError => FlippedRobots |
2015-03-12 |
update website_status OK => IndexPageFetchError |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-10 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-01-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-12-13 |
update statutory_documents 18/11/14 FULL LIST |
2014-07-13 |
insert about_pages_linkeddomain xdigitalgroup.com |
2014-02-07 |
delete address EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK SUNDERLAND TYNE AND WEAR ENGLAND DH4 5QY |
2014-02-07 |
insert address EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK SUNDERLAND TYNE AND WEAR DH4 5QY |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2014-02-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-06 |
update statutory_documents 18/11/13 FULL LIST |
2013-11-15 |
delete source_ip 174.120.118.194 |
2013-11-15 |
insert source_ip 192.185.93.212 |
2013-07-16 |
insert index_pages_linkeddomain eventbrite.co.uk |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 62011 - Ready-made interactive leisure and entertainment software development |
2013-06-23 |
delete sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-23 |
insert sic_code 26200 - Manufacture of computers and peripheral equipment |
2013-06-23 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-23 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-03-07 |
delete coo Husam Ramadhan |
2013-03-07 |
delete address 3620 Prince Mohammed Bin Abdul Aziz Street,
Unit No. 4, Rawdah District |
2013-03-07 |
delete person Husam Ramadhan |
2013-03-07 |
delete phone +966 (0) 2 606 4209 |
2013-03-07 |
insert email sa..@lamasatech.com |
2013-03-07 |
insert person Alison Wilson |
2013-03-07 |
insert phone (+966) 2-692-7761/2/3 |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-23 |
update statutory_documents 18/11/12 FULL LIST |
2012-10-29 |
delete address Future Entertainment Works, El-Borg Center,
Rawda Street,El Khaldya
P.O Box 4809
Jeddah 21412 |
2012-10-29 |
insert address 3620 Prince Mohammed Bin Abdul Aziz Street,
Unit No. 4, Rawdah District |
2012-10-25 |
delete address St Peter's Gate Science Park
Charles Street
Sunderland
SR6 0AN
England, UK |
2012-10-25 |
delete phone +44 (0) 191 556 1148 |
2012-10-25 |
insert address Fairney House
Wesley Drive
Benton Square Industrial Estate
Newcastle upon Tyne
NE12 9UP
England, UK |
2012-10-25 |
insert phone +44 (0) 191 3410016 |
2012-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
ST. PETERS GATE CHARLES STREET
SUNDERLAND
SUNDERLAND
SR6 0AN
ENGLAND |
2012-03-23 |
update statutory_documents 18/11/11 FULL LIST |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM CLEMENTS |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
UNIVERSITY OF TEESSIDE BOROUGH ROAD
THE INSTITUTE OF DIGITAL INNOVATION
MIDDLESBROUGH
TS1 3BA
ENGLAND |
2012-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 08/02/2012 |
2012-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 08/02/2012 |
2012-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CLEMENTS |
2012-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM CLEMENTS |
2011-12-06 |
update statutory_documents SECRETARY APPOINTED MR MAHMOUD ELSAID |
2011-12-01 |
update statutory_documents SECRETARY APPOINTED MR ADAM CLEMENTS |
2011-08-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents PREVEXT FROM 30/11/2010 TO 30/04/2011 |
2011-02-09 |
update statutory_documents DIRECTOR APPOINTED MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID |
2010-12-16 |
update statutory_documents 18/11/10 FULL LIST |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUSAMUDDIN RAMADHAN |
2010-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
THE INSTITUTE OF DIGITAL INNOVATION UNIVERSITY OF TEESIDE
MIDDLESBROUGH
TS1 3BA
ENGLAND |
2010-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHMOUD ELSAID |
2009-11-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |