TECHNOLOX - History of Changes


DateDescription
2024-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, NO UPDATES
2024-06-17 delete source_ip 188.65.115.194
2024-06-17 insert source_ip 92.205.15.55
2024-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-03-19 insert index_pages_linkeddomain acentauri.ch
2024-03-19 insert index_pages_linkeddomain worldsolarchallenge.org
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-31 delete index_pages_linkeddomain filmtech.jp
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-04-13 delete source_ip 195.238.172.2
2019-04-13 insert source_ip 188.65.115.194
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-15 delete index_pages_linkeddomain scitation.aip.org
2018-01-05 insert ceo Mr. Y. Iguchi
2018-01-05 delete index_pages_linkeddomain iso.org
2018-01-05 insert address 1-10-11, Shiba-Daimon, Minato-ku Tokyo, 105-0012
2018-01-05 insert alias Techno-Eye Inc.
2018-01-05 insert contact_pages_linkeddomain tec-eye.co.jp
2018-01-05 insert email ig..@tec-eye.co.jp
2018-01-05 insert email sj..@daejooi.com
2018-01-05 insert person Mr. Y. Iguchi
2018-01-05 insert phone +81 3 6325 1708
2018-01-05 insert phone +81 90 2768 5330
2018-01-05 insert phone +82 31 719 4017
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-18 insert index_pages_linkeddomain scitation.aip.org
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-23 insert index_pages_linkeddomain filmtech.jp
2016-03-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-02 delete source_ip 195.238.172.25
2016-02-02 insert source_ip 195.238.172.2
2015-12-09 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-09 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-06 update statutory_documents 01/11/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 delete index_pages_linkeddomain filmtech.jp
2015-07-02 insert index_pages_linkeddomain iso.org
2015-06-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-04 update statutory_documents 01/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-08 delete index_pages_linkeddomain r-exhibit.jp
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-20 update statutory_documents 01/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-21 insert index_pages_linkeddomain r-exhibit.jp
2013-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTIANE NORENBERG
2012-11-05 update statutory_documents 01/11/12 FULL LIST
2012-06-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-20 update statutory_documents 01/11/11 FULL LIST
2011-05-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 01/11/10 FULL LIST
2010-07-15 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-11-10 update statutory_documents 01/11/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOLGER NORENBERG / 10/11/2009
2009-07-27 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-11-17 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-07 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents £ NC 500/1500 04/02/07
2007-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-08 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-04 update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2005-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-11 update statutory_documents RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/05 TO 30/09/04
2004-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-11-22 update statutory_documents RETURN MADE UP TO 01/11/03; NO CHANGE OF MEMBERS
2002-11-29 update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-04-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-05 update statutory_documents NC INC ALREADY ADJUSTED 31/03/02
2002-04-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-05 update statutory_documents £ NC 100/500 31/03/02
2001-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 4420 NASH COURT OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2RU
2001-11-12 update statutory_documents NEW SECRETARY APPOINTED
2001-11-12 update statutory_documents SECRETARY RESIGNED
2001-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/01
2001-11-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-11-12 update statutory_documents RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-12 update statutory_documents S366A DISP HOLDING AGM 05/11/01
2001-11-12 update statutory_documents S386 DISP APP AUDS 05/11/01
2001-01-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 05/04/02
2000-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-16 update statutory_documents DIRECTOR RESIGNED
2000-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION