ARRK - History of Changes


DateDescription
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