Date | Description |
2024-04-07 |
delete address 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP11 1BS |
2024-04-07 |
insert address FIRST FLOOR NORTH 40 OXFORD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP11 2EE |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-10-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-10-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2022-03-02 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-22 |
delete address Leninskiy Prospekt, 158, Moscow, Russia, 119571 |
2020-09-22 |
insert email gs..@endoenergy.com |
2020-09-22 |
update person_title Prof. Gurvinder S. Virk: Professor; Technical Director at Innovative Technology and Science Limited, Cambridge, UK; Treasurer => Professor; Treasurer; CEO and Chairman, Endoenergy Systems Limited, Cambridge, UK; Member of the Management Team |
2020-09-22 |
update primary_contact Leninskiy Prospekt, 158, Moscow, Russia, 119571 => null |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-06 |
delete address ICRES 2020
No. 1號, Section 5, Xinyi Road, Xinyi District, Taipei City, Taiwan 110 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2020-03-05 |
insert address ICRES 2020
No. 1號, Section 5, Xinyi Road, Xinyi District, Taipei City, Taiwan 110 |
2020-03-05 |
insert address Leninskiy Prospekt, 158, Moscow, Russia, 119571 |
2020-03-05 |
update primary_contact null => Leninskiy Prospekt, 158, Moscow, Russia, 119571 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-04 |
delete address CLAWAR 2019
Universiti Putra Malaysia, 43400 Seri Kembangan, Selangor, Malaysia |
2019-07-04 |
delete address ICRES 2019
103 Borough Rd, London SE1 0AA, UK |
2019-07-04 |
update primary_contact ICRES 2019
103 Borough Rd, London SE1 0AA, UK => null |
2019-04-28 |
delete address RISE 2019
Rue de Sart-Dames-Avelines, 6210 Les Bons Villers, Belgium |
2019-04-28 |
insert address CLAWAR 2019
Universiti Putra Malaysia, 43400 Seri Kembangan, Selangor, Malaysia |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-02-03 |
delete address ISMCR 2018
Rue de Sart-Dames-Avelines 8, 6210 Les Bons Villers, Belgium |
2019-02-03 |
insert address ICRES 2019
103 Borough Rd, London SE1 0AA, UK |
2019-02-03 |
insert address RISE 2019
Rue de Sart-Dames-Avelines, 6210 Les Bons Villers, Belgium |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-06 |
delete address 57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
UK |
2018-06-06 |
delete email se..@clawar.org |
2018-06-06 |
delete source_ip 76.163.10.199 |
2018-06-06 |
insert source_ip 162.215.249.85 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-01-11 |
insert address ISMCR 2018
Rue de Sart-Dames-Avelines 8, 6210 Les Bons Villers, Belgium |
2017-12-13 |
delete personal_emails br..@twi.co.uk |
2017-12-13 |
delete personal_emails ro..@nist.gov |
2017-12-13 |
insert personal_emails br..@clawar.org |
2017-12-13 |
insert personal_emails ro..@clawar.org |
2017-12-13 |
delete address Society #2
103 Borough Rd, London SE1 0AA, UK |
2017-12-13 |
delete email ar..@iai.csic.es |
2017-12-13 |
delete email br..@twi.co.uk |
2017-12-13 |
delete email di..@mp.aau.dk |
2017-12-13 |
delete email gm..@dieei.unict.it |
2017-12-13 |
delete email kg..@aut.ac.nz |
2017-12-13 |
delete email re..@loyola.edu |
2017-12-13 |
delete email ro..@nist.gov |
2017-12-13 |
delete email sb..@sejong.ac.kr |
2017-12-13 |
delete email to..@lsbu.ac.uk |
2017-12-13 |
delete person Dr Yiannis Gatsoulis |
2017-12-13 |
insert email ar..@clawar.org |
2017-12-13 |
insert email br..@clawar.org |
2017-12-13 |
insert email gm..@clawar.org |
2017-12-13 |
insert email k...@clawar.org |
2017-12-13 |
insert email re..@clawar.org |
2017-12-13 |
insert email ro..@clawar.org |
2017-12-13 |
insert email sb..@clawar.org |
2017-11-07 |
delete address ICRESS 2017
Alameda dos Oceanos, 1990 Lisboa, Portugal |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-03 |
delete personal_emails o...@sheffield.ac.uk |
2017-10-03 |
delete address R. Jau 54, 1300-312 Lisboa, Portugal |
2017-10-03 |
delete address Rua Dr. António Bernardino de Almeida, 431, 4200-072 Porto |
2017-10-03 |
delete email bt..@btinternet.com |
2017-10-03 |
delete email o...@sheffield.ac.uk |
2017-10-03 |
delete management_pages_linkeddomain sheffield.ac.uk |
2017-10-03 |
delete person Brian Tranter |
2017-10-03 |
insert address ICRESS 2017
Alameda dos Oceanos, 1990 Lisboa, Portugal |
2017-10-03 |
insert address Society #2
103 Borough Rd, London SE1 0AA, UK |
2017-10-03 |
insert email di..@mp.aau.dk |
2017-10-03 |
insert email re..@loyola.edu |
2017-10-03 |
insert email to..@lsbu.ac.uk |
2017-10-03 |
insert person Dimitrios Chrysostomou |
2017-10-03 |
insert person Prof. Roger D. Eastman |
2017-10-03 |
insert phone +45 21-18-19-18 |
2017-10-03 |
update person_title Prof. Giovanni Muscato: Ing. => Deputy Chair; Ing. |
2017-07-21 |
update website_status FlippedRobots => OK |
2017-07-21 |
delete address RISE 2017
Rue de Sart-Dames-Avelines, 6210 Les Bons Villers, Belgium |
2017-07-21 |
delete address Society #2
103 Borough Rd, London SE1 0AA, UK |
2017-07-21 |
insert address R. Jau 54, 1300-312 Lisboa, Portugal |
2017-07-21 |
insert address Rua Dr. António Bernardino de Almeida, 431, 4200-072 Porto |
2017-07-03 |
update website_status OK => FlippedRobots |
2017-05-17 |
delete address Conference Centre, 150 Morrison St, Edinburgh EH3 8EE, UK |
2017-05-17 |
delete address society #1
5 Southampton St, London WC2E 7HA, UK |
2017-05-17 |
insert address RISE 2017
Rue de Sart-Dames-Avelines, 6210 Les Bons Villers, Belgium |
2017-05-17 |
insert address Society #2
103 Borough Rd, London SE1 0AA, UK |
2017-03-17 |
delete address Wollzeile 27A, 1010 Wien, Austria |
2017-03-17 |
insert address society #1
5 Southampton St, London WC2E 7HA, UK |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-02-09 |
delete address 5 Southampton St, London WC2E 7HA, UK |
2017-02-09 |
delete address RISE 2017
Les Bons Villers, Belgium |
2017-02-09 |
insert address Conference Centre, 150 Morrison St, Edinburgh EH3 8EE, UK |
2017-02-09 |
insert address Wollzeile 27A, 1010 Wien, Austria |
2017-01-03 |
insert address 5 Southampton St, London WC2E 7HA, UK |
2017-01-03 |
insert address RISE 2017
Les Bons Villers, Belgium |
2016-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD OSMAN TOKHI / 05/11/2016 |
2016-10-14 |
delete address 107 EXPO-ro, Yuseong-gu, Daejeon, South Korea |
2016-10-14 |
delete email fa..@clawar.org |
2016-10-14 |
delete phone +44-114-222-7164 |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-22 |
update statutory_documents DIRECTOR APPOINTED DR DIMITRIOS CHRYSOSTOMOS CHRYSOSTOMOU |
2016-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAREG ALDBREZ |
2016-09-16 |
delete address CLAWAR 2016
Mile End Rd, London E1 4NS |
2016-07-15 |
delete address Prešernova cesta 10, 1000 Ljubljana, Slovenia |
2016-07-15 |
insert address 107 EXPO-ro, Yuseong-gu, Daejeon, South Korea |
2016-06-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GURVINDER SINGH VIRK / 20/06/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
insert otherexecutives Abdullah K Alshatti |
2016-03-19 |
insert otherexecutives Ahmad Findaus |
2016-03-19 |
insert otherexecutives Akram Alomainy |
2016-03-19 |
insert otherexecutives Daniela Miranda-Linares |
2016-03-19 |
insert otherexecutives Ghasaq Al |
2016-03-19 |
insert otherexecutives Guang Li |
2016-03-19 |
insert otherexecutives Henri Huijberts |
2016-03-19 |
insert otherexecutives Hong Seong Park |
2016-03-19 |
insert otherexecutives Iñaki Maurtua |
2016-03-19 |
insert otherexecutives Jan F. Veneman |
2016-03-19 |
insert otherexecutives Julius Benrth |
2016-03-19 |
insert otherexecutives Mohd Ruzaini |
2016-03-19 |
insert otherexecutives Norafizah Abas |
2016-03-19 |
insert otherexecutives Ololade Obadina |
2016-03-19 |
insert otherexecutives Ranjan Vepa |
2016-03-19 |
insert otherexecutives Saiful Huq |
2016-03-19 |
insert otherexecutives Siti Khadijah Ali |
2016-03-19 |
insert otherexecutives Stephen Agha |
2016-03-19 |
insert otherexecutives Wan M Bukhari B W Daud |
2016-03-19 |
insert address Prešernova cesta 10, 1000 Ljubljana, Slovenia |
2016-03-19 |
insert person Abdullah K Alshatti |
2016-03-19 |
insert person Ahmad Findaus |
2016-03-19 |
insert person Akram Alomainy |
2016-03-19 |
insert person Daniela Miranda-Linares |
2016-03-19 |
insert person Ghasaq Al |
2016-03-19 |
insert person Guang Li |
2016-03-19 |
insert person Henri Huijberts |
2016-03-19 |
insert person Hong Seong Park |
2016-03-19 |
insert person Iñaki Maurtua |
2016-03-19 |
insert person Jan F. Veneman |
2016-03-19 |
insert person Julius Benrth |
2016-03-19 |
insert person Mohd Ruzaini |
2016-03-19 |
insert person Norafizah Abas |
2016-03-19 |
insert person Ololade Obadina |
2016-03-19 |
insert person Ranjan Vepa |
2016-03-19 |
insert person Saiful Huq |
2016-03-19 |
insert person Siti Khadijah Ali |
2016-03-19 |
insert person Stephen Agha |
2016-03-19 |
insert person Wan M Bukhari B W Daud |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-11 |
update statutory_documents 06/03/16 NO MEMBER LIST |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD OSMAN TOKHI / 01/03/2016 |
2016-02-14 |
delete address WearRAcon 16
8000 Arizona Grand Pkwy, Phoenix, AZ 85044, USA |
2015-11-07 |
insert address CLAWAR 2016
Mile End Rd, London E1 4NS |
2015-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2015-09-12 |
delete address CLAWAR 2015
Zhejiang University, Hangzhou, Zhejiang, China |
2015-07-15 |
delete address 20 Victoria Road, Sheffield
South Yorkshire, S10 2DL, UK |
2015-07-15 |
delete address 8 Greyfriars Court,
2 The Retreat,
Portsmouth,
PO5 3DU, United Kingdom |
2015-07-15 |
insert address 57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
UK |
2015-07-15 |
insert address 57 London Road
High Wycombe
Buckinghamshire, HP11 1BS
United Kingdom |
2015-07-15 |
insert address CLAWAR 2015
Zhejiang University, Hangzhou, Zhejiang, China |
2015-07-15 |
update person_description Osman Tokhi => M. Osman Tokhi |
2015-07-15 |
update primary_contact 20 Victoria Road, Sheffield
South Yorkshire, S10 2DL, UK => 57 London Road
High Wycombe
Buckinghamshire, HP11 1BS
United Kingdom |
2015-07-07 |
delete address 34 SPRINGVALE WALK SHEFFIELD SOUTH YORKSHIRE ENGLAND S6 3GY |
2015-07-07 |
insert address 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP11 1BS |
2015-07-07 |
update registered_address |
2015-06-17 |
insert personal_emails br..@twi.co.uk |
2015-06-17 |
insert personal_emails o...@sheffield.ac.uk |
2015-06-17 |
insert email ar..@iai.csic.es |
2015-06-17 |
insert email br..@twi.co.uk |
2015-06-17 |
insert email fa..@clawar.org |
2015-06-17 |
insert email gm..@dieei.unict.it |
2015-06-17 |
insert email gs..@clawar.org |
2015-06-17 |
insert email o...@sheffield.ac.uk |
2015-06-17 |
insert email sb..@sejong.ac.kr |
2015-06-17 |
insert fax +82-2-3408-4321 |
2015-06-17 |
insert management_pages_linkeddomain muscato.eu |
2015-06-17 |
insert management_pages_linkeddomain sejong.ac.kr |
2015-06-17 |
insert management_pages_linkeddomain sheffield.ac.uk |
2015-06-17 |
insert person Bryan Bridge |
2015-06-17 |
insert person Giovanni Muscato |
2015-06-17 |
insert person Manuel A. Armada |
2015-06-17 |
insert person Osman Tokhi |
2015-06-17 |
insert phone +34 616 759118 |
2015-06-17 |
insert phone +34 91 871 1900 |
2015-06-17 |
insert phone +39-095-7382321 |
2015-06-17 |
insert phone +44-114-222-7164 |
2015-06-17 |
insert phone +82 109 943 1937 |
2015-06-17 |
insert phone +82-2-3408-3243 |
2015-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
34 SPRINGVALE WALK
SHEFFIELD
SOUTH YORKSHIRE
S6 3GY
ENGLAND |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FAREG ALDBREZ |
2015-05-19 |
update robots_txt_status clawar.org: 404 => 200 |
2015-05-19 |
update robots_txt_status www.clawar.org: 404 => 200 |
2015-05-19 |
update website_status FlippedRobots => OK |
2015-05-07 |
delete address 2 THE RETREAT 8 GREYFRIARS COURT SOUTHSEA HAMPSHIRE PO5 3DU |
2015-05-07 |
insert address 34 SPRINGVALE WALK SHEFFIELD SOUTH YORKSHIRE ENGLAND S6 3GY |
2015-05-07 |
update reg_address_care_of ENDRE KADAR => null |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-28 |
update website_status OK => FlippedRobots |
2015-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2015 FROM
C/O ENDRE KADAR
2 THE RETREAT
8 GREYFRIARS COURT
SOUTHSEA
HAMPSHIRE
PO5 3DU |
2015-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENDRE KADAR |
2015-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WALDRON |
2015-04-07 |
delete address 20 VICTORIA ROAD SHEFFIELD SOUTH YORKSHIRE S10 2DL |
2015-04-07 |
insert address 2 THE RETREAT 8 GREYFRIARS COURT SOUTHSEA HAMPSHIRE PO5 3DU |
2015-04-07 |
update reg_address_care_of null => ENDRE KADAR |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-09 |
update statutory_documents 06/03/15 NO MEMBER LIST |
2015-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
20 VICTORIA ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 2DL |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ENDRE ERIK KADAR / 01/01/2015 |
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 |
2014-11-06 |
delete email aa..@niu.edu |
2014-11-06 |
delete person Namratha Siripragada |
2014-11-06 |
insert email kg..@aut.ac.nz |
2014-11-06 |
insert person Dr Khaled Goher |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABUL AZAD |
2014-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMI YLONEN |
2014-07-18 |
insert email bt..@btinternet.com |
2014-07-18 |
insert person Brian Tranter |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-31 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-03-31 |
update statutory_documents 06/03/14 NO MEMBER LIST |
2014-03-20 |
delete person Munish Sharma |
2014-03-20 |
insert person Namratha Siripragada |
2014-01-16 |
delete personal_emails sa..@aalto.fi |
2014-01-16 |
insert personal_emails sa..@finmeas.com |
2014-01-16 |
delete email sa..@aalto.fi |
2014-01-16 |
insert email sa..@finmeas.com |
2014-01-16 |
update person_title Sami Ylonen: Project Manager; Trustee; Researcher at Aalto University => Trustee; Researcher at Aalto University |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-03 |
update statutory_documents SECRETARY APPOINTED MR FAREG MOHAMED ALDBREZ |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA VIRK |
2013-08-19 |
delete treasurer Mrs Amanda J. Virk |
2013-08-19 |
delete email aj..@clawar.org |
2013-08-19 |
delete index_pages_linkeddomain robotethics.org.uk |
2013-08-19 |
delete index_pages_linkeddomain uts.edu.au |
2013-08-19 |
delete person Mrs Amanda J. Virk |
2013-08-19 |
insert index_pages_linkeddomain rtc.ru |
2013-08-19 |
update person_title Dr Fareg M. Aldbrez: Deputy Secretary => Secretary |
2013-07-13 |
delete index_pages_linkeddomain icra2013.org |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
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 |
2013-05-15 |
insert email aa..@niu.edu |
2013-05-15 |
insert index_pages_linkeddomain icra2013.org |
2013-05-15 |
update person_title Dr Yiannis Gatsoulis: null => Events Secretary; Member of the Management Team |
2013-04-10 |
insert management_pages_linkeddomain www.sheffield.ac.uk |
2013-04-10 |
update person_title Sami Ylonen: Trustee; Researcher at Aalto University => Trustee; Project Manager; Researcher at Aalto University |
2013-03-14 |
update statutory_documents 06/03/13 NO MEMBER LIST |
2013-03-05 |
update statutory_documents DIRECTOR APPOINTED DR SAMI JUHANA YLONEN |
2013-02-27 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR KENNETH JOHN WALDRON |
2013-02-26 |
update statutory_documents DIRECTOR APPOINTED DR ENDRE ERIK KADAR |
2013-02-26 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR SEUNGBIN MOON |
2013-02-06 |
update statutory_documents DIRECTOR APPOINTED DR ABUL AZAD |
2013-02-06 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR BRYAN BRIDGE |
2013-02-06 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GIOVANNI ANTONIO MUSCATO |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED DR MANUEL ANGEL ARMADA |
2013-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GURVINDER SINGH VIRK / 01/01/2013 |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA VIRK |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2012-03-27 |
update statutory_documents ADOPT ARTICLES 10/03/2012 |
2012-03-26 |
update statutory_documents 06/03/12 NO MEMBER LIST |
2012-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GURVINDER SINGH VIRK / 01/12/2011 |
2011-08-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 06/03/11 NO MEMBER LIST |
2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE VIRK / 19/02/2011 |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GURVINDER SINGH VIRK |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MD HOSSAIN |
2010-07-20 |
update statutory_documents DIRECTOR APPOINTED MR FAREG MOHAMED ALDBREZ |
2010-07-20 |
update statutory_documents SECRETARY APPOINTED MRS AMANDA JANE VIRK |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MD HOSSAIN |
2010-06-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-06-14 |
update statutory_documents 06/03/10 NO MEMBER LIST |
2010-06-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE VIRK / 01/03/2010 |
2010-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD OSMAN TOKHI / 01/03/2010 |
2009-10-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
22 LEMONT ROAD
SHEFFIELD
SOUTH YORKSHIRE
S17 4HA |
2009-03-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/03/09 |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA VIRK / 15/03/2008 |
2008-04-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/03/08 |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/03/07 |
2007-02-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2006-06-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |