Date | Description |
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 |