Date | Description |
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 |