WTI ADVISORS - History of Changes


DateDescription
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