COMTEC TRANSLATIONS - History of Changes


DateDescription
2024-03-18 delete contact_pages_linkeddomain cookiedatabase.org
2024-03-18 delete email su..@comtectranslations.com
2024-03-18 delete index_pages_linkeddomain cookiedatabase.org
2024-03-18 delete phone +44 (0) 20 7329 5004
2024-03-18 delete phone +44 (0)1926 335681 ext. 201
2024-03-18 delete phone +44 (0)1926 335681 ext. 203
2024-03-18 delete phone +44 (0)1926 335681 ext. 211
2024-03-18 delete terms_pages_linkeddomain cookiedatabase.org
2024-03-18 insert address Victoria Court, 8 Dormer Pl, Leamington Spa CV32 5AE
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-01 delete person Megan Trickett
2023-10-01 delete person Samantha Abbott
2023-09-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-28 insert cfo Carole Flanagan
2023-07-28 insert cmo Krista Linnell
2023-07-28 delete person Arianna Wallbank
2023-07-28 delete person Jane Grant
2023-07-28 delete person Rubi Ingaglia
2023-07-28 update person_title Andy McAlister: Project Solutions Manager => Key Client Delivery Manager
2023-07-28 update person_title Carole Flanagan: Finance Manager; Accounts & Linguist Payments => Head of Finance; Accounts & Linguist Payments
2023-07-28 update person_title Daniel Jacob: Head of Client Care => Head of Client Delivery
2023-07-28 update person_title Emily Decker: Head of Partnerships => Head of Client Partnerships
2023-07-28 update person_title Emma Brittain: Key Partnerships Manager => Key Client Partnerships Manager
2023-07-28 update person_title Karolina Janas: Project Manager => Key Client Delivery Manager
2023-07-28 update person_title Krista Linnell: Marketing Manager => Head of Marketing
2023-07-28 update person_title Mark Jones: Head of Operations => Head of Technology
2023-07-28 update person_title Martyna Pankiewicz: Project Coordinator => Client Delivery Executive
2023-07-28 update person_title Megan Trickett: Senior Project Solutions Manager => Senior Client Delivery Manager
2023-07-28 update person_title Nina Baldwin: Senior Project Solutions Manager => Senior Client Delivery Manager
2023-07-28 update person_title Olivia Benison: Partnership Executive => Client Partnerships Executive
2023-07-28 update person_title Phoebe Colwell: Partnership Executive / As Partnership => Client Partnerships Executive / As Partnership
2023-07-28 update person_title Samantha Abbott: Project Coordinator => Client Delivery Manager
2023-07-28 update person_title Sarah Eames: Senior Project Solutions Manager => Senior Client Delivery Manager
2023-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOODLE BEAR LIMITED
2023-05-05 update statutory_documents CESSATION OF SOPHIE ISABELLA HOWE AS A PSC
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
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
2023-03-07 insert person Emma Brittain
2023-03-07 insert person Martyna Pankiewicz
2023-03-07 insert person Rubi Ingaglia
2023-02-03 delete cto Dan Howe
2023-02-03 insert otherexecutives Dan Howe
2023-02-03 delete person Léa Gorniak
2023-02-03 update person_title Andy McAlister: Project Manager => Project Solutions Manager
2023-02-03 update person_title Dan Howe: Technical Director; Head of Customer Care => Director
2023-02-03 update person_title Daniel Jacob: Senior Partnership Manager => Head of Client Care
2023-02-03 update person_title Helly Newton: Senior Finance Assistant; Project Coordinator => Senior Finance Assistant
2023-02-03 update person_title Krista Linnell: Project Manager; Marketing Manager => Marketing Manager
2023-02-03 update person_title Mark Jones: Head of Operations and Technology; Head of Technology => Head of Operations
2023-02-03 update person_title Nina Baldwin: Project Solutions Manager => Senior Project Solutions Manager
2023-02-03 update person_title Sarah Eames: Project Solutions Manager => Senior Project Solutions Manager
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-01 insert about_pages_linkeddomain cookiedatabase.org
2022-12-01 insert casestudy_pages_linkeddomain cookiedatabase.org
2022-12-01 insert contact_pages_linkeddomain cookiedatabase.org
2022-12-01 insert index_pages_linkeddomain cookiedatabase.org
2022-12-01 insert management_pages_linkeddomain cookiedatabase.org
2022-12-01 insert service_pages_linkeddomain cookiedatabase.org
2022-12-01 insert terms_pages_linkeddomain cookiedatabase.org
2022-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA KRYSTYNA MOORE / 22/11/2022
2022-10-30 delete otherexecutives Elliott Cain
2022-10-30 delete person Elliott Cain
2022-10-30 delete person Luke Townsend
2022-10-30 delete person Rebekah Gatling
2022-10-30 insert email dp..@sopro.io
2022-10-30 insert person Arianna Wallbank
2022-10-30 insert person Helly Newton
2022-10-30 insert person Krista Linnell
2022-10-30 insert person Phoebe Colwell
2022-10-30 insert terms_pages_linkeddomain sopro.io
2022-10-30 update person_title Dan Howe: Technical Director => Technical Director; Head of Customer Care
2022-10-30 update person_title Mark Jones: Head of Technology => Head of Operations and Technology; Head of Technology
2022-09-28 delete person Cameron Rifai
2022-09-28 delete person Hanna Barnes
2022-09-28 insert person Olivia Benison
2022-09-28 insert person Samantha Abbott
2022-09-28 update person_title Daniel Jacob: Project Solutions Manager => Senior Partnership Manager
2022-09-28 update person_title Karolina Janas: Project Coordinator => Project Manager
2022-09-28 update person_title Megan Trickett: Project Solutions Manager => Senior Project Solutions Manager
2022-09-28 update person_title Nina Baldwin: Project Manager => Project Solutions Manager
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-05-27 update website_status FlippedRobots => OK
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-07-28 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-28 update statutory_documents ADOPT ARTICLES 09/07/2021
2021-07-28 update statutory_documents ADOPT ARTICLES 09/07/2021
2021-07-28 update statutory_documents ADOPT ARTICLES 14/07/2021
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 9 => 3
2021-04-07 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CURRSHO FROM 30/09/2021 TO 31/03/2021
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-09-01 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-07 update num_mort_charges 1 => 2
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045342400002
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-06-16 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-16 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-23 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents SECRETARY APPOINTED MS SOPHIE ISABELLA HOWE
2018-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZEL STEWART
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOWE / 20/07/2017
2017-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA KRYSTYNA MOORE / 20/07/2017
2017-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ISABELLA HOWE / 20/07/2017
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-03 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-26 update statutory_documents ADOPT ARTICLES 21/03/2016
2016-03-09 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-09 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-12-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-11-11 update statutory_documents 13/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 delete sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2014-12-07 insert sic_code 74300 - Translation and interpretation activities
2014-12-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-12-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-11-04 update statutory_documents 13/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-11-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-10-23 update statutory_documents DISPENSE SHARE CAP 17/10/2013
2013-10-18 update statutory_documents 13/09/13 FULL LIST
2013-06-24 delete address 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2013-06-24 insert address 3 PEGASUS HOUSE PEGASUS COURT OLYMPUS AVENUE WARWICK WARWICKSHIRE CV34 6LW
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update registered_address
2013-06-23 delete sic_code 7485 - Secretarial & translation services
2013-06-23 insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2013-06-23 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-23 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2013-01-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents 13/09/12 FULL LIST
2012-02-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOWE / 31/10/2011
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA KRYSTYNA MOORE / 31/10/2011
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ISABELLA HOWE / 07/10/2007
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ISABELLA HOWE / 31/10/2011
2011-09-29 update statutory_documents 13/09/11 FULL LIST
2011-09-02 update statutory_documents ARTICLES OF ASSOCIATION
2011-09-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-06-03 update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN HOWE
2011-01-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 13/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA KRYSTYNA MOORE / 13/09/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ISABELLA HOWE / 13/09/2010
2010-04-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MOORE / 01/09/2009
2009-09-18 update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents PREVEXT FROM 31/08/2008 TO 30/09/2008
2008-10-08 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-06 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-17 update statutory_documents COMPANY NAME CHANGED IKM (UK) LIMITED CERTIFICATE ISSUED ON 17/10/07
2007-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-15 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-17 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-30 update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2004-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-16 update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-15 update statutory_documents NEW SECRETARY APPOINTED
2002-09-16 update statutory_documents DIRECTOR RESIGNED
2002-09-16 update statutory_documents SECRETARY RESIGNED
2002-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION