Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-01-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/23 |
2024-01-08 |
update statutory_documents CONFLICT OF INTEREST PROVISIONS DISAPPLIED FOR THE PURPOSE AT WHICH RESOLUTION IS PRESENTED, DIRECTORS AUTH TO VOTE AND TAKE NECESSARY ACTIONS/SECTION 479A(2)(A)COMPANY ADOPTS EXEMPTION FROM AUDIT FOR FINANCIAL YEAR 28 FEBRUARY 2023 15/12/2023 |
2024-01-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/23 |
2024-01-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2024-01-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/23 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON |
2023-06-19 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID WALSH |
2023-06-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ERIC DEWS |
2023-06-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-02-28 => 2023-11-30 |
2023-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-02-28 |
2023-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KERR |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-08-08 |
update website_status FlippedRobots => InternalTimeout |
2022-08-07 |
delete address DITTON PARK RIDING COURT ROAD DATCHET BERKSHIRE UNITED KINGDOM SL3 9LL |
2022-08-07 |
insert address THE MAILBOX LEVEL 3 101 WHARFSIDE STREET BIRMINGHAM UNITED KINGDOM B1 1RF |
2022-08-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2022-08-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-08-07 |
update registered_address |
2022-08-01 |
update website_status InternalTimeout => FlippedRobots |
2022-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2022-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KIRONA HOLDINGS LIMITED / 15/07/2022 |
2022-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM
DITTON PARK RIDING COURT ROAD
DATCHET
BERKSHIRE
SL3 9LL
UNITED KINGDOM |
2022-06-01 |
update website_status FlippedRobots => InternalTimeout |
2022-05-06 |
update statutory_documents SECRETARY APPOINTED MRS JAYNE LOUISE ASPELL |
2022-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE SHAW |
2022-04-19 |
update website_status OK => FlippedRobots |
2022-02-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES KERR |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKS |
2021-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-02-28 |
2021-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/20 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2020-12-07 |
update account_ref_day 30 => 28 |
2020-12-07 |
update account_ref_month 6 => 2 |
2020-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-11-23 |
update statutory_documents PREVSHO FROM 30/06/2020 TO 28/02/2020 |
2020-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HICKS / 01/09/2020 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-07 |
update num_mort_charges 6 => 7 |
2020-03-07 |
update num_mort_outstanding 0 => 1 |
2020-03-02 |
update statutory_documents ADOPT ARTICLES 20/01/2020 |
2020-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046787110007 |
2020-02-16 |
insert phone +44 (0)330 343 8000 |
2019-11-14 |
delete source_ip 104.25.229.97 |
2019-11-14 |
delete source_ip 104.25.230.97 |
2019-11-14 |
insert source_ip 82.196.234.35 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-08-15 |
delete address Barrington House
Heyes Lane
Alderley Edge
Cheshire. SK9 7LA
United Kingdom |
2019-08-15 |
insert address 4 Booths Park,
Chelford Road,
Knutsford,
WA16 8GS |
2019-08-15 |
insert phone +44 (0)8448 155 732 |
2019-08-15 |
update primary_contact Barrington House
Heyes Lane
Alderley Edge
Cheshire. SK9 7LA
United Kingdom => 4 Booths Park,
Chelford Road,
Knutsford,
WA16 8GS |
2019-06-20 |
delete address BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA |
2019-06-20 |
insert address DITTON PARK RIDING COURT ROAD DATCHET BERKSHIRE UNITED KINGDOM SL3 9LL |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 5 => 6 |
2019-06-20 |
update registered_address |
2019-06-14 |
delete email ph..@kirona.com |
2019-06-14 |
delete registration_number 04678711 |
2019-06-14 |
insert address 190 Middle Road, #11-02, Fortune Centre, Singapore, 188979
India |
2019-06-14 |
insert address 230 City Road
Old Street
London
EC1V 2TT |
2019-06-14 |
insert address 3200 Windy Hill Road, Suite 230 West, Atlanta Ga 30339 |
2019-06-14 |
insert address Ditton Park, Riding Court Road, Datchet, SL3 9LL |
2019-06-14 |
insert address Dublin 3, Ireland.
USA |
2019-06-14 |
insert email da..@oneadvanced.com |
2019-06-14 |
insert registration_number 05965280 |
2019-06-14 |
insert registration_number 1738381 |
2019-06-14 |
insert registration_number 1974716 |
2019-06-14 |
insert registration_number 199903747N |
2019-06-14 |
insert registration_number 2124540 |
2019-06-14 |
insert registration_number 220761 |
2019-06-14 |
insert registration_number 2211500 |
2019-06-14 |
insert registration_number 2443078 |
2019-06-14 |
insert registration_number 2498463 |
2019-06-14 |
insert registration_number 2939302 |
2019-06-14 |
insert registration_number 3214465 |
2019-06-14 |
insert registration_number 3830932 |
2019-06-14 |
insert registration_number 4023140 |
2019-06-14 |
insert registration_number 4977774 |
2019-06-14 |
insert registration_number 520848 |
2019-06-14 |
insert registration_number 58-1980350 |
2019-06-14 |
insert terms_pages_linkeddomain ico.org.uk |
2019-06-14 |
insert terms_pages_linkeddomain oneadvanced.com |
2019-06-14 |
update person_title Nick Helmsley: Development Manager => Group Support and Development Manager |
2019-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2019 FROM
BARRINGTON HOUSE
HEYES LANE
ALDERLEY EDGE
CHESHIRE
SK9 7LA |
2019-05-31 |
update statutory_documents SECRETARY APPOINTED NATALIE AMANDA SHAW |
2019-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KIRONA HOLDINGS LIMITED / 30/05/2019 |
2019-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046787110006 |
2019-04-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS |
2019-04-09 |
update statutory_documents DIRECTOR APPOINTED MR GORDON JAMES WILSON |
2019-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY |
2019-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HARVEY |
2019-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MARRISON |
2019-02-10 |
insert address Barrington House, Heyes Lane, Alderley Edge, Cheshire SK9 7LA, United Kingdom |
2019-02-10 |
insert contact_pages_linkeddomain addtoany.com |
2019-02-10 |
insert partner Vodafone |
2019-01-07 |
update account_category SMALL => FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-11-18 |
delete about_pages_linkeddomain livingbridge.com |
2018-11-18 |
delete about_pages_linkeddomain youtu.be |
2018-11-18 |
delete address Barrington House, Heyes Lane, Alderley Edge, Cheshire SK9 7LA, United Kingdom |
2018-11-18 |
delete partner Vodafone |
2018-11-18 |
insert about_pages_linkeddomain addtoany.com |
2018-11-18 |
insert index_pages_linkeddomain addtoany.com |
2018-11-18 |
insert service_pages_linkeddomain addtoany.com |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-09-14 |
insert partner Bramble Hub |
2018-08-06 |
delete otherexecutives Nathan Ollier |
2018-08-06 |
insert coo Nathan Ollier |
2018-08-06 |
delete person Ian Jones |
2018-08-06 |
update person_description Nathan Ollier => Nathan Ollier |
2018-08-06 |
update person_title Nathan Ollier: Programme Director => Chief Operating Officer |
2018-03-19 |
delete source_ip 82.196.234.35 |
2018-03-19 |
insert source_ip 104.25.229.97 |
2018-03-19 |
insert source_ip 104.25.230.97 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-11-14 |
delete person David Todd |
2017-11-14 |
insert email ph..@kirona.com |
2017-11-14 |
insert registration_number 04678711 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-09-03 |
insert about_pages_linkeddomain livingbridge.com |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-02 |
update person_description Peter Mountford => Peter Mountford |
2017-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-06-21 |
insert partner Ronin Group |
2016-03-11 |
update account_ref_day 31 => 30 |
2016-03-11 |
update account_ref_month 3 => 6 |
2016-03-11 |
update accounts_next_due_date 2016-12-31 => 2017-03-31 |
2016-02-26 |
update statutory_documents CURREXT FROM 31/03/2016 TO 30/06/2016 |
2016-02-21 |
insert partner Travis Perkins Managed Services |
2016-01-22 |
delete partner Ciber |
2016-01-22 |
delete partner EBS |
2016-01-22 |
insert partner Orchard |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-22 |
delete cfo Gail Laycock |
2015-09-22 |
insert support_emails su..@kirona.com |
2015-09-22 |
delete person Gail Laycock |
2015-09-22 |
insert email su..@kirona.com |
2015-09-09 |
update statutory_documents 01/09/15 FULL LIST |
2015-08-25 |
delete partner Fujitsu |
2015-06-22 |
delete alias Kirona Limited |
2015-06-22 |
delete terms_pages_linkeddomain addtoany.com |
2015-06-22 |
insert phone 01625 585511 |
2015-06-22 |
insert terms_pages_linkeddomain surveymonkey.com |
2015-06-22 |
update person_title Gael Sainson: CTO Scheduling => DRS Product Director |
2015-05-25 |
delete index_pages_linkeddomain throughcreative.com |
2015-05-25 |
delete source_ip 164.138.224.68 |
2015-05-25 |
insert address 24 Rue Bailey, 14000, Caen, France |
2015-05-25 |
insert address Barrington House
Heyes Lane
Alderley Edge
Cheshire. SK9 7LA
United Kingdom |
2015-05-25 |
insert address Kirona. Barrington House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LA |
2015-05-25 |
insert alias Kirona Solutions Ltd |
2015-05-25 |
insert index_pages_linkeddomain kironausergroup.com |
2015-05-25 |
insert source_ip 82.196.234.35 |
2015-03-30 |
update robots_txt_status www2.kirona.com: 404 => 200 |
2015-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MURRAY / 28/01/2015 |
2015-01-07 |
update num_mort_charges 5 => 6 |
2015-01-07 |
update num_mort_outstanding 5 => 1 |
2015-01-07 |
update num_mort_satisfied 0 => 5 |
2014-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046787110006 |
2014-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
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 |
2014-11-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-11-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-10-27 |
update statutory_documents 01/09/14 FULL LIST |
2014-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-15 |
update website_status FlippedRobots => OK |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-05-27 |
insert cfo Gail Laycock |
2014-05-27 |
insert otherexecutives Paul Saunders |
2014-05-27 |
delete partner_pages_linkeddomain idoxgroup.com |
2014-05-27 |
delete person Lisa O'Neill |
2014-05-27 |
delete person Nick Helmsley |
2014-05-27 |
insert person David Todd |
2014-05-27 |
insert person Gael Sainson |
2014-05-27 |
insert person Matt Elvy |
2014-05-27 |
update person_title Gail Laycock: HR Manager; Finance => Finance Director |
2014-05-27 |
update person_title Paul Saunders: Business Development Manager => Business Development Director |
2014-05-27 |
update person_title Peter Mountford: Customer Services Manager => Director of Delivery |
2014-03-08 |
insert address CP House
Otterspool Way
Watford
WD25 8HP |
2014-01-19 |
insert partner EBS |
2014-01-19 |
update website_status FailedRobots => OK |
2014-01-16 |
update website_status OK => FailedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-11-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-10-18 |
update statutory_documents 01/09/13 FULL LIST |
2013-06-30 |
update website_status ServerDown => OK |
2013-06-24 |
update account_category SMALL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7260 - Other computer related activities |
2013-06-23 |
insert sic_code 62012 - Business and domestic software development |
2013-06-23 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-23 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-22 |
update num_mort_charges 2 => 5 |
2013-06-22 |
update num_mort_outstanding 2 => 5 |
2013-05-30 |
update website_status OK => ServerDown |
2013-05-15 |
delete about_pages_linkeddomain lockerz.com |
2013-05-15 |
delete casestudy_pages_linkeddomain lockerz.com |
2013-05-15 |
delete contact_pages_linkeddomain lockerz.com |
2013-05-15 |
delete management_pages_linkeddomain lockerz.com |
2013-05-15 |
delete partner_pages_linkeddomain lockerz.com |
2013-05-15 |
delete product_pages_linkeddomain lockerz.com |
2013-05-15 |
delete service_pages_linkeddomain lockerz.com |
2013-05-15 |
delete solution_pages_linkeddomain lockerz.com |
2013-05-15 |
delete source_ip 217.77.182.135 |
2013-05-15 |
delete terms_pages_linkeddomain lockerz.com |
2013-05-15 |
insert source_ip 164.138.224.68 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-27 |
update statutory_documents 01/09/12 FULL LIST |
2012-10-24 |
insert person Mike Marrison |
2012-10-24 |
update person_title David Murray |
2012-10-24 |
update person_title Neil Harvey |
2012-08-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-08-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-04-05 |
update statutory_documents SECRETARY APPOINTED MICHAEL ANTHONY MARRISON |
2012-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL LAYCOCK |
2011-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT |
2011-12-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-12-05 |
update statutory_documents ADOPT ARTICLES 29/11/2011 |
2011-12-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-09-15 |
update statutory_documents 01/09/11 FULL LIST |
2011-03-17 |
update statutory_documents 26/02/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY GILBERT / 01/03/2010 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MURRAY / 01/03/2010 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARVEY / 01/03/2010 |
2010-01-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents ADOPT ARTICLES 01/04/2008 |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/06 FROM:
12 GEORGE STREET
ALDERLEY EDGE
CHESHIRE SK9 7EJ |
2006-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-11 |
update statutory_documents SECRETARY RESIGNED |
2005-11-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-11 |
update statutory_documents RETURN MADE UP TO 26/02/05; NO CHANGE OF MEMBERS |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-02 |
update statutory_documents COMPANY NAME CHANGED
KIRONA LIMITED
CERTIFICATE ISSUED ON 02/04/04 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2003-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/03 FROM:
C/O NORTH WEST REGISTRATION
SERVICES 9 ABBEY SQUARE
CHESTER
CHESHIRE CH1 2HU |
2003-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-07 |
update statutory_documents SECRETARY RESIGNED |
2003-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |