Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
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 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES |
2023-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HANNES LEONARD SCHLOEMANN / 14/08/2023 |
2023-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS HADIL HIJAZI / 15/08/2023 |
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 |
2022-12-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, 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 |
2021-12-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-09-07 |
delete address 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OX4 2JZ |
2021-09-07 |
insert address JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE OXFORD SCIENCE PARK OXFORD ENGLAND OX4 4GP |
2021-09-07 |
update registered_address |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
2021-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2021 FROM
7200 THE QUORUM OXFORD BUSINESS PARK NORTH
GARSINGTON ROAD
OXFORD
OX4 2JZ |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-22 |
update website_status EmptyPage => OK |
2020-02-22 |
delete email wt..@wtiadvisors.com |
2020-02-22 |
delete index_pages_linkeddomain wti.org |
2020-02-22 |
delete source_ip 81.3.22.2 |
2020-02-22 |
insert index_pages_linkeddomain twitter.com |
2020-02-22 |
insert source_ip 81.3.16.146 |
2020-01-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2018-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNES LEONARD SCHLOEMANN / 01/01/2018 |
2018-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HADIL HIJAZI / 01/01/2018 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-07-01 |
update website_status OK => EmptyPage |
2017-12-29 |
delete career_pages_linkeddomain wti.org |
2017-12-29 |
delete contact_pages_linkeddomain wti.org |
2017-12-29 |
delete impressum_pages_linkeddomain wti.org |
2017-12-29 |
delete management_pages_linkeddomain wti.org |
2017-12-29 |
delete product_pages_linkeddomain wti.org |
2017-12-29 |
delete terms_pages_linkeddomain wti.org |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
2017-08-29 |
update statutory_documents CESSATION OF PHILIP BERNARD MARSDEN AS A PSC |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-01-04 |
update website_status FlippedRobots => OK |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-10-06 |
update website_status IndexPageFetchError => FlippedRobots |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-09 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-09-09 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-09-08 |
update website_status OK => IndexPageFetchError |
2015-08-21 |
update statutory_documents 15/08/15 FULL LIST |
2015-04-03 |
delete otherexecutives Alexandra Florent |
2015-04-03 |
delete person Alexandra Florent |
2015-04-03 |
insert person Kholofelo Kugler |
2015-03-06 |
delete about_pages_linkeddomain internationaltradelaw.co.za |
2015-03-06 |
delete address 29, quai du Mont-Blanc
CH-1201 Genève
Switzerland |
2015-03-06 |
delete career_pages_linkeddomain internationaltradelaw.co.za |
2015-03-06 |
delete contact_pages_linkeddomain internationaltradelaw.co.za |
2015-03-06 |
delete impressum_pages_linkeddomain internationaltradelaw.co.za |
2015-03-06 |
delete index_pages_linkeddomain internationaltradelaw.co.za |
2015-03-06 |
delete management_pages_linkeddomain internationaltradelaw.co.za |
2015-03-06 |
delete person Niel Joubert |
2015-03-06 |
delete person Peter Black |
2015-03-06 |
delete person Rian Geldenhuys |
2015-03-06 |
delete product_pages_linkeddomain internationaltradelaw.co.za |
2015-03-06 |
delete terms_pages_linkeddomain internationaltradelaw.co.za |
2015-03-06 |
insert address 27, quai du Mont-Blanc
CH-1201 Genève
Switzerland |
2015-02-06 |
delete person Françoise Guei |
2015-01-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-10-07 |
delete address 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD ENGLAND OX4 2JZ |
2014-10-07 |
insert address 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OX4 2JZ |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-10-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-29 |
update statutory_documents 15/08/14 FULL LIST |
2014-05-27 |
delete address 29, quai du Mont-Blanc
CH-1201 Geneva |
2014-05-27 |
insert address 27, quai du Mont-Blanc
CH-1201 Geneva |
2014-05-27 |
insert person Alexandra Florent |
2014-05-27 |
insert person Marie Wilke |
2014-05-27 |
update person_description Jennifer Hawkins => Jennifer Hawkins |
2014-05-27 |
update person_title Françoise Guei: Associate; DEA => DEA ( LLM ) Associate |
2014-05-27 |
update person_title Peter Black: Associate => Ambassador |
2013-12-04 |
insert person Jennifer Hawkins |
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 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-09-06 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-08-23 |
delete person Dr. Lorand Bartels |
2013-08-21 |
update statutory_documents 15/08/13 FULL LIST |
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 |
2013-06-22 |
update returns_last_madeup_date 2012-02-24 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2013-03-24 => 2013-09-12 |
2013-06-18 |
insert person Natasha Fiona Ward |
2013-04-06 |
insert person Françoise Guei |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents 15/08/12 FULL LIST |
2012-04-03 |
update statutory_documents 24/02/12 FULL LIST |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PITSCHAS |
2011-10-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents 24/02/11 FULL LIST |
2011-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HADIL HIJAZI / 23/02/2011 |
2010-10-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSDEN |
2010-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2010 FROM
5 MINTON PLACE VICTORIA ROAD
BICESTER
OXFORDSHIRE
OX26 6QB |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HADIL HIJAZI / 01/08/2009 |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED MR HADIL HIJAZI |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WTI ADVISORS LTD |
2010-07-14 |
update statutory_documents CORPORATE DIRECTOR APPOINTED WTI ADVISORS LTD |
2010-03-16 |
update statutory_documents 24/02/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN RAINER MICHAEL PITSCHAS / 24/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNES LEONARD SCHLOEMANN / 24/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSDEN / 19/02/2010 |
2010-03-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SADLER TALBOT LTD / 30/11/2009 |
2009-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
12B TALISMAN BUSINESS CENTRE
BICESTER
OXON
OX26 6HR |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNES SCHLOEMANN / 13/11/2008 |
2008-10-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-02 |
update statutory_documents SECRETARY RESIGNED |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/06 FROM:
THE OLD DAIRY, 5 NORTH PARADE
AVENUE, OXFORD
OXON
OX2 6LX |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
2006-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-03 |
update statutory_documents SECRETARY RESIGNED |
2005-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |