Date | Description |
2025-02-27 |
delete person Anne PRADOURA |
2025-02-27 |
delete person Isabelle GAUTHIER |
2025-02-21 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-28 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-09-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIFT ACCOUNTING LIMITED / 01/09/2023 |
2023-08-07 |
delete address RIFT ACCOUNTING HOUSE, 160 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ |
2023-08-07 |
insert address 160 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ |
2023-08-07 |
update registered_address |
2023-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM
RIFT ACCOUNTING HOUSE, 160 EUREKA PARK UPPER PEMBERTON
KENNINGTON
ASHFORD
TN25 4AZ
ENGLAND |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-01-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED RIFT ACCOUNTING LIMITED |
2023-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EUROPE IN ENGLAND LTD |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address RIFT HOUSE UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ |
2021-07-07 |
insert address RIFT ACCOUNTING HOUSE, 160 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2021-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM
RIFT HOUSE UPPER PEMBERTON
KENNINGTON
ASHFORD
KENT
TN25 4AZ |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-06 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-10 |
delete about_pages_linkeddomain maintenance-infogerance.fr |
2020-06-10 |
delete address 2, rue Kellermann
59100 Roubaix
France |
2020-06-10 |
delete client_pages_linkeddomain maintenance-infogerance.fr |
2020-06-10 |
delete contact_pages_linkeddomain maintenance-infogerance.fr |
2020-06-10 |
delete index_pages_linkeddomain maintenance-infogerance.fr |
2020-06-10 |
delete source_ip 213.186.33.4 |
2020-06-10 |
delete terms_pages_linkeddomain maintenance-infogerance.fr |
2020-06-10 |
delete vat FR 22 424 761 419 |
2020-06-10 |
insert about_pages_linkeddomain meatys.fr |
2020-06-10 |
insert address 10, rue Penthievre
75008 Paris
France |
2020-06-10 |
insert client_pages_linkeddomain meatys.fr |
2020-06-10 |
insert contact_pages_linkeddomain meatys.fr |
2020-06-10 |
insert index_pages_linkeddomain meatys.fr |
2020-06-10 |
insert source_ip 185.98.131.140 |
2020-06-10 |
insert terms_pages_linkeddomain lws.fr |
2020-06-10 |
insert terms_pages_linkeddomain meatys.fr |
2020-06-10 |
update website_status InvalidLanguage => OK |
2020-04-11 |
update website_status OK => InvalidLanguage |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
2019-04-25 |
update robots_txt_status www.foxymed.com: 404 => 200 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update company_status Active - Proposal to Strike off => Active |
2018-08-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2018-08-07 |
update company_status Active => Active - Proposal to Strike off |
2018-07-31 |
update statutory_documents FIRST GAZETTE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-23 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-14 |
update robots_txt_status www.foxymed.com: 200 => 404 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-02 |
update website_status FlippedRobots => OK |
2017-03-02 |
delete general_emails po..@foxymed.com |
2017-03-02 |
delete address 60 rue St André des Arts
75006 Paris |
2017-03-02 |
delete address Hydra House
26, North Street
Ashford
Kent TN24 8JR |
2017-03-02 |
delete alias FOXYMED Ltd. |
2017-03-02 |
delete contact_pages_linkeddomain joomlart.com |
2017-03-02 |
delete contact_pages_linkeddomain meatys.fr |
2017-03-02 |
delete email po..@foxymed.com |
2017-03-02 |
delete fax + 33 (0) 1 55 33 70 24 |
2017-03-02 |
delete fax + 44 (0) 12 33 649 301 |
2017-03-02 |
delete phone + 33 (0) 1 55 33 70 22 |
2017-03-02 |
delete phone + 44 (0) 12 33 649215 |
2017-03-02 |
insert address 60, rue Saint-André-des-Arts
75006 PARIS
FRANCE |
2017-03-02 |
insert address Rift House Upper Pemberton
Kennington
Ashford
Kent, TN254 AZ |
2017-03-02 |
insert contact_pages_linkeddomain maintenance-infogerance.fr |
2017-03-02 |
insert fax +33 1 55 33 70 24 |
2017-03-02 |
insert fax 012 33 649 301 |
2017-03-02 |
insert phone +33 1 55 33 70 22 |
2017-03-02 |
insert phone 012 33 649 215 |
2017-03-02 |
update primary_contact Hydra House
26, North Street
Ashford
Kent TN24 8JR => Rift House Upper Pemberton
Kennington
Ashford
Kent, TN254 AZ |
2017-02-27 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-23 |
update website_status OK => FlippedRobots |
2016-07-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-07-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-06-24 |
update statutory_documents 11/05/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-13 |
update statutory_documents 11/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address RIFT HOUSE UPPER PEMBERTON KENNINGTON ASHFORD KENT ENGLAND TN25 4AZ |
2014-06-07 |
insert address RIFT HOUSE UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-16 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPE IN ENGLAND LTD / 10/01/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 18 NORTH STREET ASHFORD KENT UNITED KINGDOM TN24 8JR |
2014-02-07 |
insert address RIFT HOUSE UPPER PEMBERTON KENNINGTON ASHFORD KENT ENGLAND TN25 4AZ |
2014-02-07 |
update registered_address |
2014-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
18 NORTH STREET
ASHFORD
KENT
TN24 8JR
UNITED KINGDOM |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-22 |
update statutory_documents 11/05/13 FULL LIST |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-05-16 |
update statutory_documents 11/05/12 FULL LIST |
2012-05-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPE IN ENGLAND LTD / 01/12/2011 |
2012-02-17 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
HYDRA HOUSE
26 NORTH STREET
ASHFORD
KENT
TN24 8JR |
2011-05-19 |
update statutory_documents 11/05/11 FULL LIST |
2011-02-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents 11/05/10 FULL LIST |
2010-05-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPE IN ENGLAND LTD / 11/05/2010 |
2010-02-03 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOBLE / 20/11/2009 |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-11 |
update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
2001-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-12 |
update statutory_documents SECRETARY RESIGNED |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-06 |
update statutory_documents SECRETARY RESIGNED |
2000-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
TRANSPORT HOUSE
APSLEY STREET
ASHFORD
KENT TN23 1LF |
2000-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |