C-TRACE - History of Changes


DateDescription
2025-03-25 delete phone 32000000
2025-03-25 insert address One Microsoft Place South County Business Park Leopardstown Dublin 18
2025-03-25 insert phone 36000000
2025-03-25 insert terms_pages_linkeddomain microsoft.com
2025-01-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMRA SYTEMS ASA
2025-01-21 update statutory_documents CESSATION OF HELMUT ZIEGLER AS A PSC
2025-01-21 update statutory_documents CESSATION OF MICHAEL EIKELMANN AS A PSC
2025-01-21 update statutory_documents CESSATION OF TORSTEN OLSCHEWSKY AS A PSC
2025-01-20 insert personal_emails gi..@osch.lu
2025-01-20 insert contact_pages_linkeddomain osch.lu
2025-01-20 insert email gi..@osch.lu
2025-01-20 insert person Gilles Osch
2025-01-20 insert phone +352 834141-1
2025-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELMUT ZIEGLER
2024-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL EIKELMANN / 19/04/2024
2024-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 19/04/2024
2024-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELMUT ZIEGLER / 19/04/2024
2024-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EIKELMANN / 19/04/2024
2024-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EIKELMANN / 19/04/2024
2024-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 19/04/2024
2024-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 19/04/2024
2024-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HELMUT ZIEGLER / 19/04/2024
2024-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL EIKELMANN / 19/04/2024
2024-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 19/04/2024
2024-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELMUT ZIEGLER
2024-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EIKELMANN
2024-08-16 delete source_ip 46.4.21.222
2024-08-16 insert source_ip 23.88.26.194
2024-08-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-08 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-11 insert phone +31 6 20610262
2024-06-11 insert terms_pages_linkeddomain safety.google
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-03-14 delete address Industrie Neuhof 20 3422 Kirchberg / Schweiz
2024-03-14 delete address Standaardruiter 36 3905 PZ Veenendaal Netherlands
2024-03-14 delete contact_pages_linkeddomain drmkomtech.ch
2024-03-14 delete fax +41 (0)34 445 08 21
2024-03-14 delete phone +31 318 559393
2024-03-14 delete phone +31 620 610262
2024-03-14 delete phone +41 (0)34 445 07 05
2024-03-14 insert contact_pages_linkeddomain ekoplus.si
2024-03-14 insert email a...@c-trace.pl
2024-03-14 insert email b...@c-trace.pl
2024-03-14 insert email ol..@kliko.be
2024-03-14 insert person Aleksander Kamoda
2024-03-14 insert person Bogusz Adler
2024-03-14 insert person Olivier Vandael
2024-03-14 insert phone +32 474 323604
2024-03-14 insert phone +48 668 696117
2024-03-14 insert phone +48 883 393853
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-24 insert personal_emails m...@c-trace.de
2023-09-24 insert email m...@c-trace.de
2023-09-24 insert person Martin Haase
2023-09-24 insert phone +49 521 26010-234
2023-09-24 insert phone 32000000
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
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
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELMUT ZIEGLER / 16/03/2023
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELMUT ZIEGLER / 16/03/2023
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EIKELMANN / 16/03/2023
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EIKELMANN / 16/03/2023
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 16/03/2023
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 16/03/2023
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 16/03/2023
2023-01-29 insert personal_emails s...@c-trace.pl
2023-01-29 insert email s...@c-trace.pl
2023-01-29 insert person Sylwia Schubert
2022-10-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C-TRACE GMBH / 01/09/2022
2022-07-22 delete source_ip 195.201.150.189
2022-07-22 insert source_ip 46.4.21.222
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-07 delete address ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 8BG
2022-04-07 insert address SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY ENGLAND DE74 2SA
2022-04-07 update reg_address_care_of PKF COOPER PARRY => null
2022-04-07 update registered_address
2022-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2022 FROM C/O PKF COOPER PARRY ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-07 delete address NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT
2017-05-07 insert address ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 8BG
2017-05-07 update reg_address_care_of null => PKF COOPER PARRY
2017-05-07 update registered_address
2017-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-23 update statutory_documents 30/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-13 update statutory_documents 30/04/15 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 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1QT
2014-07-07 insert address NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-06-06 update statutory_documents 30/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-08-01 update statutory_documents 30/04/13 FULL LIST
2013-06-22 delete address 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1TS
2013-06-22 insert address NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1QT
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update registered_address
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update returns_next_due_date 2012-05-28 => 2013-05-28
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM
2012-07-24 update statutory_documents 30/04/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 29/04/2012
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-06-07 update statutory_documents 30/04/11 FULL LIST
2011-06-07 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C-TRACE GMBH / 01/04/2011
2010-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION