TUMARC - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 delete address 11 WEST ROAD IPSWICH SUFFOLK ENGLAND IP3 9FE
2023-10-07 insert address OFFICE 32 EPSILON HOUSE WEST ROAD IPSWICH SUFFOLK ENGLAND IP3 9FJ
2023-10-07 update registered_address
2023-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2023 FROM 11 WEST ROAD IPSWICH SUFFOLK IP3 9FE ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 delete address Hammerstr. 62 B CH 8032 Zurich Switzerland
2023-03-17 delete address Padre Damian, 5-6 Izqda 28036 Madrid Spain
2023-03-17 delete alias Tumarc GmbH
2023-03-17 delete fax +41 44 381 8685
2023-03-17 delete phone +41 44 381 8681
2023-03-17 delete source_ip 212.20.226.14
2023-03-17 insert address Paseo de la Castellana, 120, 6∫ izda 28036 Madrid Spain
2023-03-17 insert source_ip 66.96.161.158
2023-03-17 update robots_txt_status www.tumarc.com: 404 => 200
2023-03-17 update website_status EmptyPage => OK
2023-01-21 update website_status FlippedRobots => EmptyPage
2023-01-05 update website_status FailedRobots => FlippedRobots
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-20 update website_status FlippedRobots => FailedRobots
2022-11-26 update website_status FailedRobots => FlippedRobots
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-11-10 update website_status FlippedRobots => FailedRobots
2022-10-17 update website_status OK => FlippedRobots
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete company_previous_name SPEED 8964 LIMITED
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2020-01-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2020-01-07 insert sic_code 71200 - Technical testing and analysis
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-10-07 delete address LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2019-10-07 insert address 11 WEST ROAD IPSWICH SUFFOLK ENGLAND IP3 9FE
2019-10-07 update registered_address
2019-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2019 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUMARC SOLUTIONS LIMITED
2018-07-06 update statutory_documents CESSATION OF MARIA AGNES HAAG TURNER AS A PSC
2017-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA HAAG TURNER
2017-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN CROFTS
2017-03-29 update statutory_documents DIRECTOR APPOINTED MR ROBERT MARTIN PARSONS
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-16 update website_status OK => DomainNotFound
2016-03-12 update website_status OK => DomainNotFound
2015-12-09 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-09 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-25 update statutory_documents 06/11/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-20 update statutory_documents 06/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-27 delete source_ip 81.29.81.130
2014-08-27 insert source_ip 212.20.226.14
2014-04-12 update website_status Disallowed => FlippedRobots
2014-03-06 update website_status FlippedRobots => Disallowed
2014-02-14 update website_status OK => FlippedRobots
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-22 update statutory_documents 06/11/13 FULL LIST
2013-11-04 update website_status OK => FlippedRobots
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-02 update website_status OK => DomainNotFound
2013-08-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-19 update statutory_documents 06/11/12 FULL LIST
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 06/11/11 FULL LIST
2011-08-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 06/11/10 FULL LIST
2010-07-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents 06/11/09 FULL LIST
2009-09-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 06/11/08; NO CHANGE OF MEMBERS
2008-10-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-06 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-07 update statutory_documents DIRECTOR RESIGNED
2006-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-23 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-18 update statutory_documents NEW SECRETARY APPOINTED
2004-01-18 update statutory_documents SECRETARY RESIGNED
2004-01-09 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/03 FROM: C/O PARK NELSON 1 BELL YARD LONDON WC2A 2JP
2003-09-09 update statutory_documents DIRECTOR RESIGNED
2003-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-11-13 update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-24 update statutory_documents DIR APPOINTED 11/12/01
2001-12-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-05 update statutory_documents NEW SECRETARY APPOINTED
2001-12-05 update statutory_documents DIRECTOR RESIGNED
2001-12-05 update statutory_documents SECRETARY RESIGNED
2001-11-29 update statutory_documents COMPANY NAME CHANGED SPEED 8964 LIMITED CERTIFICATE ISSUED ON 29/11/01
2001-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION