Date | Description |
2025-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2025 FROM
COLONY, JACTIN HOUSE, SUITE 1.04, 24 HOOD STREET
MANCHESTER
M4 6WX
ENGLAND |
2025-04-15 |
delete general_emails en..@arrkgroup.com |
2025-04-15 |
delete email en..@arrkgroup.com |
2025-04-15 |
delete registration_number 10842253 |
2025-04-15 |
delete terms_pages_linkeddomain wikipedia.org |
2025-04-15 |
insert address Colony Jactin House, 24 Hood Street, Manchester, M4 6WX, United Kingdom |
2025-02-11 |
delete otherexecutives Brenden Holt |
2025-02-11 |
delete person Brenden Holt |
2025-01-09 |
insert person Paresh Lagdhir |
2025-01-09 |
insert person Rohit Srivastava |
2024-12-24 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-07 |
update person_description Gary Gautier => Gary Gautier |
2024-10-07 |
update person_description Saurabh Herwadkar => Saurabh Herwadkar |
2024-09-05 |
delete otherexecutives Hariharan Iyer |
2024-09-05 |
insert vp Hariharan Iyer |
2024-09-05 |
update person_title Hariharan Iyer: Vice President - Finance => Vice President; Member of the Leadership Team |
2024-06-02 |
delete ceo Sonal Nagda |
2024-06-02 |
delete general_emails en..@www.arrkgroup.com |
2024-06-02 |
insert general_emails en..@arrkgroup.com |
2024-06-02 |
delete about_pages_linkeddomain a1webstats.com |
2024-06-02 |
delete address 11 Wimborne Avenue, Urmston, Manchester, M41 0RT |
2024-06-02 |
delete address 11 Wimborne Avenue,Davyhulme, Urmston, Manchester, England, M41 0RT |
2024-06-02 |
delete address 196 Deansgate, Manchester, M3 3WF |
2024-06-02 |
delete career_pages_linkeddomain a1webstats.com |
2024-06-02 |
delete contact_pages_linkeddomain a1webstats.com |
2024-06-02 |
delete email dp..@onevoicedigital.com |
2024-06-02 |
delete email dp..@www.arrkgroup.com |
2024-06-02 |
delete email en..@www.arrkgroup.com |
2024-06-02 |
delete email fa..@www.arrkgroup.com |
2024-06-02 |
delete email ta..@www.arrkgroup.com |
2024-06-02 |
delete email un..@onvoicedigital.com |
2024-06-02 |
delete email un..@www.arrkgroup.com |
2024-06-02 |
delete index_pages_linkeddomain a1webstats.com |
2024-06-02 |
delete management_pages_linkeddomain a1webstats.com |
2024-06-02 |
delete person Rajesh Dhabalia |
2024-06-02 |
delete person Sonal Nagda |
2024-06-02 |
delete person Subhash Dharade |
2024-06-02 |
delete service_pages_linkeddomain a1webstats.com |
2024-06-02 |
delete solution_pages_linkeddomain a1webstats.com |
2024-06-02 |
delete source_ip 59.163.23.98 |
2024-06-02 |
delete terms_pages_linkeddomain a1webstats.com |
2024-06-02 |
insert about_pages_linkeddomain calendly.com |
2024-06-02 |
insert address Colony Jactin House, Suite 1.04, 24 Hood Street, Manchester, M4 6WX |
2024-06-02 |
insert career_pages_linkeddomain calendly.com |
2024-06-02 |
insert contact_pages_linkeddomain calendly.com |
2024-06-02 |
insert email en..@arrkgroup.com |
2024-06-02 |
insert index_pages_linkeddomain calendly.com |
2024-06-02 |
insert management_pages_linkeddomain calendly.com |
2024-06-02 |
insert phone +44 161 527 4954 (Ext. 1003) |
2024-06-02 |
insert service_pages_linkeddomain calendly.com |
2024-06-02 |
insert solution_pages_linkeddomain calendly.com |
2024-06-02 |
insert source_ip 52.209.29.158 |
2024-06-02 |
insert terms_pages_linkeddomain calendly.com |
2024-06-02 |
update primary_contact 11 Wimborne Avenue, Urmston, Manchester, M41 0RT => Colony Jactin House, Suite 1.04, 24 Hood Street,
Manchester, M4 6WX |
2024-06-02 |
update website_status InternalTimeout => OK |
2024-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT LONG HOWISON / 09/11/2022 |
2024-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDEN HOLT |
2024-01-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES |
2023-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONAL NAGDA |
2023-04-07 |
delete address 11 WIMBORNE AVENUE, DAVYHULME URMSTON MANCHESTER ENGLAND M41 0RT |
2023-04-07 |
insert address COLONY, JACTIN HOUSE, SUITE 1.04, 24 HOOD STREET MANCHESTER ENGLAND M4 6WX |
2023-04-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
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 |
2023-04-07 |
update registered_address |
2023-02-15 |
update website_status FailedRobots => InternalTimeout |
2023-01-29 |
update website_status FlippedRobots => FailedRobots |
2023-01-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-05 |
update website_status InternalTimeout => FlippedRobots |
2022-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2022 FROM
11 WIMBORNE AVENUE, DAVYHULME
URMSTON
MANCHESTER
M41 0RT
ENGLAND |
2022-11-04 |
update website_status FailedRobots => InternalTimeout |
2022-10-19 |
update website_status FlippedRobots => FailedRobots |
2022-09-26 |
update website_status InternalTimeout => FlippedRobots |
2022-06-25 |
update website_status DomainNotFound => InternalTimeout |
2022-05-25 |
update website_status FailedRobots => DomainNotFound |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES |
2022-05-10 |
update website_status FlippedRobots => FailedRobots |
2022-04-20 |
update website_status FailedRobots => FlippedRobots |
2022-04-04 |
update website_status FlippedRobots => FailedRobots |
2022-03-14 |
update website_status OK => FlippedRobots |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-08-31 |
insert otherexecutives Hariharan Iyer |
2021-08-31 |
insert person Hariharan Iyer |
2021-08-31 |
update person_title Subhash Dharade: Delivery Manager => Delivery Manager; Senior Delivery Manager |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-06-29 |
delete source_ip 34.241.177.176 |
2021-06-29 |
delete source_ip 34.246.147.248 |
2021-06-29 |
delete source_ip 52.208.29.61 |
2021-06-29 |
insert address 11 Wimborne Avenue, Urmston, Manchester, M41 0RT |
2021-06-29 |
insert address Building No. 5, Sector 2, Millennium Business Park, Mahape, Navi Mumbai, Maharashtra 400710 |
2021-06-29 |
insert contact_pages_linkeddomain leafletjs.com |
2021-06-29 |
insert contact_pages_linkeddomain mapbox.com |
2021-06-29 |
insert contact_pages_linkeddomain openstreetmap.org |
2021-06-29 |
insert email fa..@arrkgroup.com |
2021-06-29 |
insert email hr..@arrkgroup.com |
2021-06-29 |
insert email ta..@arrkgroup.com |
2021-06-29 |
insert phone +91 22 2778 4200 |
2021-06-29 |
insert source_ip 59.163.23.98 |
2021-06-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-05-29 |
delete source_ip 54.72.191.5 |
2021-05-29 |
delete source_ip 54.171.89.182 |
2021-05-29 |
delete source_ip 54.194.28.74 |
2021-05-29 |
insert source_ip 34.241.177.176 |
2021-05-29 |
insert source_ip 34.246.147.248 |
2021-05-29 |
insert source_ip 52.208.29.61 |
2021-02-16 |
insert address 11 Wimborne Avenue, Davyhulme, Urmston,
Manchester
England, M41 0RT |
2021-02-16 |
insert phone +44 161 227 9900 |
2021-01-16 |
delete ceo Julian Howison |
2021-01-16 |
update person_title Julian Howison: Chairman; CEO => Chairman |
2020-07-31 |
delete source_ip 34.253.111.56 |
2020-07-31 |
delete source_ip 52.209.112.33 |
2020-07-31 |
delete source_ip 52.209.128.96 |
2020-07-31 |
insert source_ip 54.72.191.5 |
2020-07-31 |
insert source_ip 54.171.89.182 |
2020-07-31 |
insert source_ip 54.194.28.74 |
2020-07-07 |
delete address 196 DEANSGATE MANCHESTER ENGLAND M3 3WF |
2020-07-07 |
insert address 11 WIMBORNE AVENUE, DAVYHULME URMSTON MANCHESTER ENGLAND M41 0RT |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update registered_address |
2020-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM
196 DEANSGATE
MANCHESTER
M3 3WF
ENGLAND |
2020-06-07 |
delete company_previous_name HOT AIR CONSULTING LIMITED |
2020-05-31 |
delete source_ip 52.49.75.50 |
2020-05-31 |
delete source_ip 52.213.87.14 |
2020-05-31 |
delete source_ip 54.229.105.246 |
2020-05-31 |
insert source_ip 34.253.111.56 |
2020-05-31 |
insert source_ip 52.209.112.33 |
2020-05-31 |
insert source_ip 52.209.128.96 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
2020-03-02 |
delete source_ip 52.30.81.100 |
2020-03-02 |
insert source_ip 52.213.87.14 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-01 |
delete source_ip 54.72.181.130 |
2020-01-01 |
delete source_ip 54.229.135.17 |
2020-01-01 |
insert source_ip 52.30.81.100 |
2020-01-01 |
insert source_ip 54.229.105.246 |
2019-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-08-31 |
delete source_ip 63.33.233.133 |
2019-08-31 |
insert source_ip 52.49.75.50 |
2019-08-01 |
delete general_emails en..@arrkgroup.com |
2019-08-01 |
insert general_emails en..@www.arrkgroup.com |
2019-08-01 |
delete email dp..@arrkgroup.com |
2019-08-01 |
delete email en..@arrkgroup.com |
2019-08-01 |
delete email fa..@arrkgroup.com |
2019-08-01 |
delete email ta..@arrkgroup.com |
2019-08-01 |
delete email un..@arrkgroup.com |
2019-08-01 |
insert email dp..@www.arrkgroup.com |
2019-08-01 |
insert email en..@www.arrkgroup.com |
2019-08-01 |
insert email fa..@www.arrkgroup.com |
2019-08-01 |
insert email ta..@www.arrkgroup.com |
2019-08-01 |
insert email un..@www.arrkgroup.com |
2019-07-02 |
delete source_ip 52.18.43.113 |
2019-07-02 |
insert source_ip 63.33.233.133 |
2019-07-02 |
insert source_ip 54.72.181.130 |
2019-07-02 |
insert source_ip 54.229.135.17 |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
2019-04-27 |
delete about_pages_linkeddomain aboutcookies.org |
2019-04-27 |
delete career_pages_linkeddomain aboutcookies.org |
2019-04-27 |
delete casestudy_pages_linkeddomain aboutcookies.org |
2019-04-27 |
delete contact_pages_linkeddomain aboutcookies.org |
2019-04-27 |
delete index_pages_linkeddomain aboutcookies.org |
2019-04-27 |
delete service_pages_linkeddomain aboutcookies.org |
2019-04-27 |
delete solution_pages_linkeddomain aboutcookies.org |
2019-04-27 |
delete terms_pages_linkeddomain aboutcookies.org |
2019-04-27 |
insert phone 0161 260 0310 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-24 |
insert ceo Julian Howison |
2018-12-24 |
insert about_pages_linkeddomain instagram.com |
2018-12-24 |
insert career_pages_linkeddomain instagram.com |
2018-12-24 |
insert casestudy_pages_linkeddomain instagram.com |
2018-12-24 |
insert contact_pages_linkeddomain instagram.com |
2018-12-24 |
insert index_pages_linkeddomain instagram.com |
2018-12-24 |
insert service_pages_linkeddomain instagram.com |
2018-12-24 |
insert solution_pages_linkeddomain instagram.com |
2018-12-24 |
insert terms_pages_linkeddomain instagram.com |
2018-12-24 |
update person_title Julian Howison: Chairman => Chairman; CEO |
2018-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-02 |
delete address Sector 2, Building 5,
Millennium Business Park, Mahape.
Navi Mumbai - 400 710 |
2018-11-02 |
delete alias Arrk Solutions Pvt. |
2018-11-02 |
delete phone +91 (0) 22 2778 4200 |
2018-11-02 |
insert career_pages_linkeddomain aboutcookies.org |
2018-11-02 |
insert career_pages_linkeddomain facebook.com |
2018-11-02 |
insert career_pages_linkeddomain linkedin.com |
2018-11-02 |
insert career_pages_linkeddomain twitter.com |
2018-11-02 |
insert contact_pages_linkeddomain aboutcookies.org |
2018-11-02 |
insert contact_pages_linkeddomain facebook.com |
2018-11-02 |
insert contact_pages_linkeddomain linkedin.com |
2018-11-02 |
insert contact_pages_linkeddomain twitter.com |
2018-11-02 |
insert index_pages_linkeddomain aboutcookies.org |
2018-11-02 |
insert index_pages_linkeddomain facebook.com |
2018-11-02 |
insert index_pages_linkeddomain linkedin.com |
2018-11-02 |
insert index_pages_linkeddomain twitter.com |
2018-11-02 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-11-02 |
insert terms_pages_linkeddomain facebook.com |
2018-11-02 |
insert terms_pages_linkeddomain linkedin.com |
2018-11-02 |
insert terms_pages_linkeddomain twitter.com |
2018-11-02 |
update website_status FlippedRobots => OK |
2018-10-22 |
update website_status OK => FlippedRobots |
2018-06-30 |
delete partner Webinar: Lean Project Discovery for Rapid Development |
2018-06-30 |
delete phone +44 (0)161 227 9900 |
2018-06-30 |
insert alias Arrk Solutions Private Limited |
2018-06-30 |
insert email dp..@arrkgroup.com |
2018-06-30 |
insert email dp..@onevoicedigital.com |
2018-06-30 |
insert email un..@arrkgroup.com |
2018-06-30 |
insert email un..@onvoicedigital.com |
2018-06-30 |
insert registration_number 03574335 |
2018-06-30 |
insert registration_number 10842253 |
2018-06-30 |
insert terms_pages_linkeddomain wikipedia.org |
2018-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
2018-03-29 |
update website_status InternalTimeout => OK |
2018-03-29 |
delete fax +91 (0) 22 2778 4210 |
2018-03-29 |
insert phone 0161 227 9900 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update website_status OK => InternalTimeout |
2017-08-07 |
update num_mort_outstanding 1 => 0 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-05-27 |
update website_status InternalTimeout => OK |
2017-05-27 |
delete address Manchester Science Park,
Pencroft Way,
Manchester,
M15 6JJ |
2017-05-27 |
delete fax +44 (0) 161 227 9966 |
2017-05-27 |
insert address 196 Deansgate,
Manchester,
M3 3WF |
2017-05-27 |
update primary_contact Manchester Science Park,
Pencroft Way,
Manchester,
M15 6JJ => 196 Deansgate,
Manchester,
M3 3WF |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-05-07 |
delete address GREENHEYS CENTRE MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6JJ |
2017-05-07 |
insert address 196 DEANSGATE MANCHESTER ENGLAND M3 3WF |
2017-05-07 |
update registered_address |
2017-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
GREENHEYS CENTRE
MANCHESTER SCIENCE PARK
PENCROFT WAY
MANCHESTER
M15 6JJ |
2017-03-19 |
update website_status OK => InternalTimeout |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents 04/11/16 STATEMENT OF CAPITAL GBP 4684 |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG |
2016-11-27 |
delete person Makrand Zalkikar |
2016-11-27 |
delete source_ip 59.163.23.98 |
2016-11-27 |
insert source_ip 52.18.43.113 |
2016-08-18 |
insert otherexecutives Brenden Holt |
2016-08-18 |
delete person Ian Southward |
2016-08-18 |
insert person Brenden Holt |
2016-08-18 |
update person_title Julian Howison: Executive Chairman; Member of the Management Team => Chairman; Member of the Management Team |
2016-07-15 |
update website_status InternalTimeout => OK |
2016-07-15 |
delete address Building 5, Sector 2,
Millennium Business Park,
Mahape.
Navi Mumbai - 400 710 |
2016-07-15 |
insert address Sector 2, Building 5,
Millennium Business Park,
Mahape.
Navi Mumbai - 400 710 |
2016-07-07 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-07-07 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-06-14 |
update statutory_documents 19/05/16 FULL LIST |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MR BRENDEN HOLT |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MICHAEL LONG |
2016-03-19 |
update website_status DomainNotFound => InternalTimeout |
2016-03-16 |
update website_status OK => DomainNotFound |
2016-01-19 |
delete phone +91 (0) 22 2778 4225 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-06-07 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-05-22 |
update statutory_documents 19/05/15 FULL LIST |
2015-02-27 |
delete otherexecutives Tim Easton |
2015-02-27 |
delete person Tim Easton |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-20 |
update website_status FlippedRobots => OK |
2014-07-20 |
update founded_year null => 1998 |
2014-07-20 |
update robots_txt_status www.arrkgroup.com: 404 => 200 |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-06-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-06-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-05-23 |
update statutory_documents 19/05/14 FULL LIST |
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 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
delete source_ip 109.104.65.94 |
2013-10-15 |
insert source_ip 59.163.23.98 |
2013-07-11 |
update website_status ServerDown => OK |
2013-07-01 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-07-01 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
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 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-19 => 2012-05-19 |
2013-06-21 |
update returns_next_due_date 2012-06-16 => 2013-06-16 |
2013-06-13 |
update statutory_documents 19/05/13 FULL LIST |
2013-06-01 |
update website_status OK => ServerDown |
2013-04-10 |
delete otherexecutives Julian Howison |
2013-04-10 |
delete otherexecutives Phil Long |
2013-04-10 |
insert ceo Julian Howison |
2013-04-10 |
insert coo Sonal Nagda |
2013-04-10 |
delete person Annapurna Waughray |
2013-04-10 |
delete person Phil Long |
2013-04-10 |
insert person Gary Gautier |
2013-04-10 |
update person_title Julian Howison: Group Managing Director; Member of the Executive Management Team => Member of the Executive Management Team; Chief Executive Officer |
2013-04-10 |
update person_title Sonal Nagda: Group Delivery Director; Member of the Executive Management Team => Chief Operating Officer; Member of the Executive Management Team |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 19/05/12 FULL LIST |
2012-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNAPURNA WAUGHRAY |
2011-12-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 19/05/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 19/05/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT LONG HOWISON / 19/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SONAL NAGDA / 19/05/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRENDEN HOLT |
2009-02-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP LONG |
2008-12-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LONG HOWISON / 01/09/2007 |
2008-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-21 |
update statutory_documents SECRETARY RESIGNED |
2006-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2006-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-27 |
update statutory_documents SECRETARY RESIGNED |
2005-06-03 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
WILSONS PARK
MONSALL ROAD
NEWTON HEATH
MANCHESTER M40 8WN |
2001-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-17 |
update statutory_documents SECRETARY RESIGNED |
2001-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-10-10 |
update statutory_documents £ NC 2000/100000
16/09/00 |
2000-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-10 |
update statutory_documents SECRETARY RESIGNED |
2000-10-10 |
update statutory_documents NC INC ALREADY ADJUSTED 16/09/00 |
2000-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/00 FROM:
ARROWSMITH COURT STATION
APPROACH,
BROADSTONE
DORSET BH18 8AT |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents COMPANY NAME CHANGED
HOT AIR CONSULTING LIMITED
CERTIFICATE ISSUED ON 31/05/00 |
1999-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
1998-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-21 |
update statutory_documents SECRETARY RESIGNED |
1998-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |