ROTARY DYNAMICS - History of Changes


DateDescription
2025-04-17 update website_status OK => IndexPageFetchError
2025-03-21 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-18 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARIE TIDD
2024-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY LESTER TIDD / 01/07/2016
2023-06-26 delete address 100 E. Erie Street Kent, Ohio 44240 USA
2023-06-26 delete address Sanatoriumstr. 44b CH-8636 Wald-Zürich Switzerland
2023-06-26 delete alias Rotary Dynamics GmbH
2023-06-26 delete fax +1 330 677 3306
2023-06-26 delete phone +1 330 673 3452
2023-06-26 delete phone +41 43 411 88 55
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-10 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 500
2018-07-20 update statutory_documents 08/07/18 STATEMENT OF CAPITAL GBP 470
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-01-09 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-01 delete address Weinbergstrasse 15 CH-8107 Buchs-Zürich Switzerland
2017-04-01 insert address Sanatoriumstr. 44b CH-8636 Wald-Zürich Switzerland
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-09 update statutory_documents 31/05/16 FULL LIST
2016-02-14 delete address 627 Lake Street Kent, Ohio 44240-2660 USA
2016-02-14 delete fax +41 43 411 88 53
2016-02-14 delete fax +44 1702 719 863
2016-02-14 insert address 100 E. Erie Street Kent, Ohio 44240 USA
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-08 update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 470
2016-01-06 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-25 update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 370
2015-07-09 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-09 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-05 update statutory_documents 31/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-30 update statutory_documents 01/06/14 STATEMENT OF CAPITAL GBP 350
2014-06-10 update statutory_documents 31/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-02 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-21 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-10 update statutory_documents 31/05/13 FULL LIST
2012-12-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 31/05/12 FULL LIST
2012-01-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 31/05/11 FULL LIST
2010-11-17 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 31/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LESTER TIDD / 01/10/2009
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TIDD / 01/10/2009
2009-12-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY TIDD / 01/09/2007
2008-08-11 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-16 update statutory_documents NC INC ALREADY ADJUSTED 31/10/07
2007-11-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 54 STAMBRIDGE ROAD ROCHFORD ESSEX SS4 1EG
2007-06-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 78 PARKANAUR AVENUE THORPE BAY SOUTHEND ON SEA ESSEX SS1 3JB
2006-11-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-08 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-03 update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-26 update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-03 update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-12 update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents DIRECTOR RESIGNED
2002-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-03 update statutory_documents DIRECTOR RESIGNED
2001-07-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 78 PARANAUR AVENUE THORPE BAY SOUTHEND ON SEA ESSEX SS1 3JB
2001-06-07 update statutory_documents DIRECTOR RESIGNED
2001-06-07 update statutory_documents SECRETARY RESIGNED
2001-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION