Date | Description |
2025-05-03 |
update website_status FlippedRobots => FailedRobots |
2025-04-09 |
update website_status OK => FlippedRobots |
2025-03-09 |
delete about_pages_linkeddomain cookiedatabase.org |
2025-03-09 |
delete career_pages_linkeddomain cookiedatabase.org |
2025-03-09 |
delete contact_pages_linkeddomain cookiedatabase.org |
2025-03-09 |
delete index_pages_linkeddomain cookiedatabase.org |
2025-03-09 |
delete terms_pages_linkeddomain cookiedatabase.org |
2025-01-04 |
delete source_ip 35.246.6.143 |
2025-01-04 |
insert source_ip 35.214.53.55 |
2025-01-04 |
update website_status IndexPageFetchError => OK |
2025-01-02 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN ANTHONY ROWE |
2024-12-23 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-12-04 |
update website_status OK => IndexPageFetchError |
2024-06-25 |
delete about_pages_linkeddomain multicam.com |
2024-06-25 |
delete index_pages_linkeddomain multiax.com |
2024-06-25 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-06-25 |
insert career_pages_linkeddomain cookiedatabase.org |
2024-06-25 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2024-06-25 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-06-25 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-06-25 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-06-25 |
update founded_year 1989 => 2004 |
2024-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNC WORLD GROUP LIMITED |
2024-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CNC WORLD GROUP LIMITED / 17/06/2024 |
2024-06-17 |
update statutory_documents CESSATION OF LORRAINE LUCIE ROWE AS A PSC |
2024-06-17 |
update statutory_documents CESSATION OF MARK ANTHONY ROWE AS A PSC |
2024-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES |
2024-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK ROWE / 24/04/2024 |
2024-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2024 FROM
VENTURE HOUSE THE TANNERIES
EAST STREET
TITCHFIELD
HAMPSHIRE
PO14 4AR
UNITED KINGDOM |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK ROWE / 24/04/2024 |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 24/04/2024 |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE LUCIE ROWE / 24/04/2024 |
2024-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE ROWE / 24/04/2024 |
2024-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 24/04/2024 |
2024-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LORRAINE LUCIE ROWE / 24/04/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-15 |
delete index_pages_linkeddomain massivit3d.com |
2024-03-15 |
delete source_ip 80.85.87.183 |
2024-03-15 |
insert index_pages_linkeddomain multiax.com |
2024-03-15 |
insert source_ip 35.246.6.143 |
2024-03-15 |
update founded_year null => 1989 |
2024-01-05 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE ROWE / 24/07/2023 |
2023-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE LUCIE WEST / 24/07/2023 |
2023-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 24/07/2023 |
2023-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LORRAINE LUCIE WEST / 24/07/2023 |
2023-07-21 |
update website_status InternalTimeout => OK |
2023-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 24/05/2023 |
2023-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE LUCIE WEST / 24/05/2023 |
2023-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 24/05/2023 |
2023-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LORRAINE LUCIE WEST / 24/05/2023 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES |
2023-04-08 |
update website_status OK => InternalTimeout |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-07 |
delete about_pages_linkeddomain jemmettfoxmedia.com |
2023-03-07 |
delete career_pages_linkeddomain jemmettfoxmedia.com |
2023-03-07 |
delete casestudy_pages_linkeddomain jemmettfoxmedia.com |
2023-03-07 |
delete contact_pages_linkeddomain jemmettfoxmedia.com |
2023-03-07 |
delete index_pages_linkeddomain jemmettfoxmedia.com |
2023-03-07 |
delete terms_pages_linkeddomain jemmettfoxmedia.com |
2023-02-28 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-12-01 |
delete alias CNC World Ltd |
2022-12-01 |
delete index_pages_linkeddomain thenec.co.uk |
2022-12-01 |
insert index_pages_linkeddomain massivit3d.com |
2022-10-31 |
insert about_pages_linkeddomain facebook.com |
2022-10-31 |
insert alias CNC World Ltd |
2022-10-31 |
insert career_pages_linkeddomain facebook.com |
2022-10-31 |
insert casestudy_pages_linkeddomain facebook.com |
2022-10-31 |
insert contact_pages_linkeddomain facebook.com |
2022-10-31 |
insert index_pages_linkeddomain facebook.com |
2022-10-31 |
insert terms_pages_linkeddomain facebook.com |
2022-09-29 |
insert index_pages_linkeddomain thenec.co.uk |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-18 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES |
2021-05-05 |
update statutory_documents 05/05/21 STATEMENT OF CAPITAL GBP 221 |
2021-05-05 |
update statutory_documents 05/05/21 STATEMENT OF CAPITAL GBP 221 |
2021-05-05 |
update statutory_documents 05/05/21 STATEMENT OF CAPITAL GBP 221 |
2021-05-05 |
update statutory_documents 05/05/21 STATEMENT OF CAPITAL GBP 221 |
2021-05-05 |
update statutory_documents 05/05/21 STATEMENT OF CAPITAL GBP 121 |
2021-03-22 |
update statutory_documents 28/02/21 STATEMENT OF CAPITAL GBP 106 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-01-07 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 28/10/2020 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
2020-07-07 |
update num_mort_charges 1 => 2 |
2020-07-07 |
update num_mort_satisfied 0 => 1 |
2020-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059279590002 |
2020-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-05-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-05-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-28 |
update statutory_documents ADOPT ARTICLES 28/04/2020 |
2020-04-07 |
delete address UNIT 3 BESTHORPE ROAD CARLETON RODE NORWICH UNITED KINGDOM NR16 1NF |
2020-04-07 |
insert address VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE UNITED KINGDOM PO14 4AR |
2020-04-07 |
update registered_address |
2020-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM
UNIT 3 BESTHORPE ROAD
CARLETON RODE
NORWICH
NR16 1NF
UNITED KINGDOM |
2020-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK ROWE / 23/03/2020 |
2020-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 23/03/2020 |
2020-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 23/03/2020 |
2020-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 23/03/2020 |
2020-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 23/03/2020 |
2020-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 23/03/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-11 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-04-07 |
delete address 3 UNIT 3, OAKS FARM BESTHORPE ROAD, CARLETON RODE NORWICH NORFOLK ENGLAND NR16 1NF |
2019-04-07 |
insert address UNIT 3 BESTHORPE ROAD CARLETON RODE NORWICH UNITED KINGDOM NR16 1NF |
2019-04-07 |
update registered_address |
2019-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2019 FROM
3 UNIT 3, OAKS FARM
BESTHORPE ROAD, CARLETON RODE
NORWICH
NORFOLK
NR16 1NF
ENGLAND |
2019-02-07 |
delete address UNIT 10A THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR |
2019-02-07 |
insert address 3 UNIT 3, OAKS FARM BESTHORPE ROAD, CARLETON RODE NORWICH NORFOLK ENGLAND NR16 1NF |
2019-02-07 |
update registered_address |
2019-01-07 |
update name MULTICAM (UK) LIMITED => CNC WORLD LIMITED |
2019-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM
UNIT 10A THE TANNERIES, EAST STREET
TITCHFIELD
FAREHAM
HAMPSHIRE
PO14 4AR |
2018-12-13 |
update statutory_documents COMPANY NAME CHANGED MULTICAM (UK) LIMITED
CERTIFICATE ISSUED ON 13/12/18 |
2018-12-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-12-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-07 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESAT MEHRUBEOGLU |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
2017-04-27 |
insert company_previous_name CNC WORLD LIMITED |
2017-04-27 |
update name CNC WORLD LIMITED => MULTICAM (UK) LIMITED |
2017-02-09 |
update statutory_documents COMPANY NAME CHANGED CNC WORLD LIMITED
CERTIFICATE ISSUED ON 09/02/17 |
2017-02-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-02-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-19 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-07 => 2015-09-07 |
2015-10-07 |
update returns_next_due_date 2015-10-05 => 2016-10-05 |
2015-09-10 |
update statutory_documents 07/09/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-19 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 10A THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE ENGLAND PO14 4AR |
2014-10-07 |
insert address UNIT 10A THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-07 => 2014-09-07 |
2014-10-07 |
update returns_next_due_date 2014-10-05 => 2015-10-05 |
2014-09-19 |
update statutory_documents 07/09/14 FULL LIST |
2014-03-26 |
update statutory_documents 27/01/14 STATEMENT OF CAPITAL GBP 103 |
2014-03-26 |
update statutory_documents 27/01/14 STATEMENT OF CAPITAL GBP 104 |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-14 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-07 => 2013-09-07 |
2013-10-07 |
update returns_next_due_date 2013-10-05 => 2014-10-05 |
2013-09-19 |
update statutory_documents 07/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
delete address UNIT 9 THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE ENGLAND PO14 4AR |
2013-06-25 |
insert address UNIT 10A THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE ENGLAND PO14 4AR |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-22 |
insert sic_code 46620 - Wholesale of machine tools |
2013-06-22 |
update returns_last_madeup_date 2011-09-07 => 2012-09-07 |
2013-06-22 |
update returns_next_due_date 2012-10-05 => 2013-10-05 |
2013-06-03 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
UNIT 9 THE TANNERIES, EAST STREET
TITCHFIELD
FAREHAM
HAMPSHIRE
PO14 4AR
ENGLAND |
2012-09-19 |
update statutory_documents 07/09/12 FULL LIST |
2012-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ESAT MEHRUBEOGLU / 19/09/2012 |
2012-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROWE / 19/09/2012 |
2012-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 19/09/2012 |
2012-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 19/09/2012 |
2012-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 19/09/2012 |
2011-12-07 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 07/09/11 FULL LIST |
2011-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 08/09/2011 |
2011-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 08/09/2011 |
2011-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 08/09/2011 |
2011-02-24 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-10-21 |
update statutory_documents ADOPT ARTICLES 01/09/2010 |
2010-10-20 |
update statutory_documents 07/09/10 FULL LIST |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ESAT MEHRUBEOGLU / 07/09/2010 |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROWE / 07/09/2010 |
2010-10-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-10-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
UNIT 19 MITCHELL CLOSE
SEGENSWORTH EAST INDUSTRIAL
ESTATE, FAREHAM
HAMPSHIRE
PO15 5SE |
2010-05-12 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
2009-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ESAT MEHRUBEOGLU |
2009-09-01 |
update statutory_documents DIRECTOR APPOINTED MR JASON ROWE |
2009-07-28 |
update statutory_documents COMPANY NAME CHANGED MULTICAM (UK) LIMITED
CERTIFICATE ISSUED ON 28/07/09 |
2009-02-11 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-17 |
update statutory_documents NC INC ALREADY ADJUSTED
30/10/06 |
2006-11-17 |
update statutory_documents £ NC 100/450
30/10/06 |
2006-11-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 |
2006-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |