Date | Description |
2024-05-28 |
update founded_year 2023 => null |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN COLES |
2023-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL PRESTON |
2023-08-03 |
delete about_pages_linkeddomain volcanic.com.au |
2023-08-03 |
delete career_pages_linkeddomain volcanic.com.au |
2023-08-03 |
delete client_pages_linkeddomain volcanic.com.au |
2023-08-03 |
delete contact_pages_linkeddomain volcanic.com.au |
2023-08-03 |
delete index_pages_linkeddomain volcanic.com.au |
2023-08-03 |
delete product_pages_linkeddomain volcanic.com.au |
2023-08-03 |
delete terms_pages_linkeddomain volcanic.com.au |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-07-07 |
update statutory_documents CESSATION OF NOEL ALPHONSUS PRESTON AS A PSC |
2023-07-07 |
update statutory_documents CESSATION OF NOEL ALPHONSUS PRESTON AS A PSC |
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 |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-07 |
update founded_year 1983 => null |
2022-07-07 |
delete company_previous_name THE PROJECTS NETWORK LIMITED |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-06 |
update founded_year null => 1983 |
2022-06-06 |
update website_status FlippedRobots => OK |
2022-04-18 |
update website_status OK => FlippedRobots |
2021-12-07 |
delete company_previous_name W Y SOFTWARE SERVICES LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-21 |
delete source_ip 89.16.178.120 |
2021-09-21 |
insert source_ip 34.241.64.5 |
2021-09-21 |
update website_status FlippedRobots => OK |
2021-08-31 |
update website_status OK => FlippedRobots |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-15 |
delete personal_emails do..@tpn.co.uk |
2020-10-15 |
delete personal_emails me..@tpn.co.uk |
2020-10-15 |
insert personal_emails da..@tpn.co.uk |
2020-10-15 |
delete address 000, plus package
Ireland/ England |
2020-10-15 |
delete email do..@tpn.co.uk |
2020-10-15 |
delete email me..@tpn.co.uk |
2020-10-15 |
delete person Melanie Litchfield |
2020-10-15 |
insert email da..@tpn.co.uk |
2020-07-11 |
insert address 000, plus package
Ireland/ England |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-05 |
delete source_ip 89.16.178.113 |
2019-07-05 |
insert source_ip 89.16.178.120 |
2019-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES EARLES |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
2019-01-22 |
delete person Richard Blank |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-15 |
delete ceo Noel Preston |
2018-12-15 |
delete chiefcommercialofficer David Earles |
2018-12-15 |
insert chairman Noel Preston |
2018-12-15 |
insert managingdirector David Earles |
2018-12-15 |
update person_title David Earles: Senior Member; Commercial Director => Senior Member; Managing Director |
2018-12-15 |
update person_title Kevin Coles: Non - Executive Director => Director |
2018-12-15 |
update person_title Noel Preston: CEO => Chairman |
2018-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEENS SHAY KEENS (NOMINEES) LIMITED |
2018-08-12 |
delete chairman Kevin Coles |
2018-08-12 |
delete managingdirector Noel Preston |
2018-08-12 |
insert ceo Noel Preston |
2018-08-12 |
insert otherexecutives Kevin Coles |
2018-08-12 |
update person_description Dominique Mobbs => Dominique Mobbs |
2018-08-12 |
update person_description Melanie Litchfield => Melanie Litchfield |
2018-08-12 |
update person_description Richard Blank => Richard Blank |
2018-08-12 |
update person_title Kevin Coles: Chairman => Non - Executive Director |
2018-08-12 |
update person_title Melanie Litchfield: Office Manager; Office Manager / Resourcer / Executive Assistant => Commercial Manager |
2018-08-12 |
update person_title Noel Preston: Managing Director => CEO |
2018-06-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD LLEWELLYN DAVIES |
2018-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NOEL ALPHONSUS PRESTON / 26/04/2018 |
2018-03-02 |
update person_description Melanie Litchfield => Melanie Litchfield |
2018-01-21 |
update founded_year null => 2001 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
2018-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL ALPHONSUS PRESTON |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-12 |
insert personal_emails me..@tpn.co.uk |
2017-12-12 |
insert email me..@tpn.co.uk |
2017-12-12 |
insert person Melanie Litchfield |
2017-12-12 |
update person_description Richard (Dicky) Davies => Richard (Dicky) Davies |
2017-12-12 |
update person_title David Earles: Senior Member; Business Development Director => Senior Member; Commercial Director |
2017-12-12 |
update person_title Dominique Mobbs: Office Manager / Resourcer / Executive Assistant; Office Manager - Resourcer => Recruitment Consultant |
2017-11-05 |
insert otherexecutives Richard (Dicky) Davies |
2017-11-05 |
insert person Richard (Dicky) Davies |
2017-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHIRTCLIFFE |
2017-06-06 |
delete personal_emails ab..@tpn.co.uk |
2017-06-06 |
delete personal_emails va..@tpn.co.uk |
2017-06-06 |
insert otherexecutives David Earles |
2017-06-06 |
insert personal_emails do..@tpn.co.uk |
2017-06-06 |
delete email ab..@tpn.co.uk |
2017-06-06 |
delete email va..@tpn.co.uk |
2017-06-06 |
delete person Abigail Moore |
2017-06-06 |
insert email do..@tpn.co.uk |
2017-06-06 |
insert person Dominique Mobbs |
2017-06-06 |
insert phone 01604 766851 |
2017-06-06 |
update person_title David Earles: Senior Member; Senior Recruitment Consultant => Senior Member; Business Development Director |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED DAVID JAMES EARLES |
2017-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EARLES / 18/05/2017 |
2017-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHIRTCLIFFE / 27/04/2017 |
2017-03-16 |
delete person Ashley Lillyman |
2017-03-16 |
update person_description Abigail Moore => Abigail Moore |
2017-03-16 |
update person_title Abigail Moore: Office Manager; General Enquiries => General Enquiries |
2017-03-14 |
update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 100 |
2017-02-10 |
delete company_previous_name SEANDEAL LIMITED |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2017-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH COLES / 06/01/2017 |
2017-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ALPHONSUS PRESTON / 06/01/2017 |
2016-10-08 |
insert personal_emails ab..@tpn.co.uk |
2016-10-08 |
insert email ab..@tpn.co.uk |
2016-10-08 |
update person_description Richard Blank => Richard Blank |
2016-10-08 |
update person_title Abigail Moore: Recruitment Resourcer => Office Manager; General Enquiries |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-10 |
update website_status FlippedRobots => OK |
2016-09-10 |
delete address 000 per annum
London or Manchester
Senior Manager, UK |
2016-09-10 |
delete address 923 per annum
London
Head of Payment Products - Germany |
2016-09-10 |
delete alias TPN Ltd |
2016-09-10 |
delete casestudy_pages_linkeddomain nmartist.co.uk |
2016-09-10 |
delete casestudy_pages_linkeddomain t.co |
2016-09-10 |
delete index_pages_linkeddomain nmartist.co.uk |
2016-09-10 |
delete index_pages_linkeddomain t.co |
2016-09-10 |
delete management_pages_linkeddomain nmartist.co.uk |
2016-09-10 |
delete management_pages_linkeddomain t.co |
2016-09-10 |
delete person Ashley Walters |
2016-09-10 |
delete person Hannah Fox |
2016-09-10 |
delete phone + 44 1604 701801 |
2016-09-10 |
delete source_ip 217.160.122.26 |
2016-09-10 |
insert person Ashley Lillyman |
2016-09-10 |
insert source_ip 89.16.178.113 |
2016-09-10 |
update person_description Abigail Moore => Abigail Moore |
2016-09-10 |
update person_description David Earles => David Earles |
2016-09-10 |
update person_description Kevin Coles => Kevin Coles |
2016-09-10 |
update person_description Nick Shirtcliffe => Nick Shirtcliffe |
2016-09-10 |
update person_description Noel Preston => Noel Preston |
2016-09-10 |
update person_description Richard Blank => Richard Blank |
2016-09-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
update website_status OK => FlippedRobots |
2016-08-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED KEENS SHAY KEENS (NOMINEES) LIMITED |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NB CONSULTING LIMITED |
2016-07-20 |
delete source_ip 212.227.213.187 |
2016-07-20 |
insert source_ip 217.160.122.26 |
2016-06-09 |
delete address 000 per annum
Dublin, Ireland |
2016-06-09 |
insert address 000 per annum
London or Manchester
Senior Manager, UK |
2016-06-09 |
insert address 923 per annum
London
Head of Payment Products - Germany |
2016-03-29 |
delete person Andrew Bailey |
2016-03-29 |
insert address 000 per annum
Dublin, Ireland |
2016-02-12 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-02-12 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-02-08 |
insert person Andrew Bailey |
2016-01-21 |
update statutory_documents 08/01/16 FULL LIST |
2016-01-09 |
delete person BI Change |
2016-01-09 |
delete person DOE
Chester |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
insert person Richard Blank |
2015-10-13 |
delete address 000 per annum
London
UK |
2015-10-13 |
delete address 000 per annum
Reykjavik, Iceland |
2015-10-13 |
insert person BI Change |
2015-10-13 |
insert person DOE
Chester |
2015-10-13 |
update person_title Abigail Moore: Apprentice Resourcer => Recruitment Resourcer |
2015-10-13 |
update person_title Hannah Fox: Recruitment Administrator; Finance and Administration => Finance and Administration; Recruitment Administrator / Executive Assistant to the Board |
2015-09-15 |
insert address 000 per annum
London
UK |
2015-08-18 |
insert address 000 per annum
Reykjavik, Iceland |
2015-07-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED NB CONSULTING LIMITED |
2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COSEC INFO LIMITED |
2015-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHIRTCLIFFE / 09/07/2015 |
2015-06-09 |
delete personal_emails as..@tpn.co.uk |
2015-06-09 |
insert personal_emails ha..@tpn.co.uk |
2015-06-09 |
delete address 000 per annum
Nuremberg, Germany |
2015-06-09 |
delete email as..@tpn.co.uk |
2015-06-09 |
delete person Najam Karim |
2015-06-09 |
insert email ha..@tpn.co.uk |
2015-06-09 |
insert email no..@tpn.co.uk |
2015-06-09 |
update person_description Hannah Fox => Hannah Fox |
2015-06-09 |
update person_title Hannah Fox: Recruitment Administrator => Recruitment Administrator; Finance and Administration |
2015-05-10 |
insert address 000 per annum
Nuremberg, Germany |
2015-04-08 |
insert personal_emails as..@tpn.co.uk |
2015-04-08 |
insert email as..@tpn.co.uk |
2015-04-08 |
insert person Ashley Walters |
2015-04-08 |
update person_title David Earles: Recruitment Consultant => Senior Recruitment Consultant |
2015-03-11 |
delete address 281 plus benefits
London
Partner Manager UK |
2015-03-11 |
delete person Mid Market |
2015-03-11 |
delete person Sean Dawson-Holden |
2015-03-11 |
delete person Simon Homer |
2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-03-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
insert address 281 plus benefits
London
Partner Manager UK |
2015-02-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-02-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-01-20 |
update statutory_documents 08/01/15 FULL LIST |
2015-01-10 |
insert person Abigail Moore |
2015-01-10 |
insert person Simon Homer |
2015-01-10 |
update person_description Hannah Fox => Hannah Fox |
2015-01-10 |
update person_description Nick Shirtcliffe => Nick Shirtcliffe |
2015-01-10 |
update person_description Noel Preston => Noel Preston |
2015-01-10 |
update person_description Sean Dawson-Holden => Sean Dawson-Holden |
2015-01-10 |
update person_title Sean Dawson-Holden: Recruitment Resourcer => Resourcing Consultant |
2014-11-27 |
delete personal_emails na..@tpn.co.uk |
2014-11-27 |
delete email na..@tpn.co.uk |
2014-11-27 |
delete email no..@tpn.co.uk |
2014-11-27 |
insert about_pages_linkeddomain t.co |
2014-11-27 |
insert casestudy_pages_linkeddomain t.co |
2014-11-27 |
insert client_pages_linkeddomain t.co |
2014-11-27 |
insert contact_pages_linkeddomain t.co |
2014-11-27 |
insert index_pages_linkeddomain t.co |
2014-11-27 |
insert management_pages_linkeddomain t.co |
2014-11-27 |
update person_description David Earles => David Earles |
2014-11-27 |
update person_description Hannah Fox => Hannah Fox |
2014-11-27 |
update person_description Kevin Coles => Kevin Coles |
2014-11-27 |
update person_description Najam Karim => Najam Karim |
2014-11-27 |
update person_description Nick Shirtcliffe => Nick Shirtcliffe |
2014-11-27 |
update person_description Noel Preston => Noel Preston |
2014-11-27 |
update person_description Sean Dawson-Holden => Sean Dawson-Holden |
2014-10-25 |
update founded_year 2001 => null |
2014-10-07 |
delete address STONELEA, 5 CHERRY LANE GREAT HOUGHTON NORTHAMPTON NN4 7AT |
2014-10-07 |
insert address UNIT 10 MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5NE |
2014-10-07 |
update registered_address |
2014-09-25 |
delete address 000 per annum - Warsaw, Poland |
2014-09-25 |
delete person Anna Willey |
2014-09-25 |
delete person Leanne Pham |
2014-09-25 |
update person_description Najam Karim => Najam Karim |
2014-09-25 |
update person_title Najam Karim: Finance and Administration => Finance and Administration; Executive Assistant to the Board |
2014-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
STONELEA, 5 CHERRY LANE
GREAT HOUGHTON
NORTHAMPTON
NN4 7AT |
2014-08-17 |
insert address 000 per annum - Warsaw, Poland |
2014-08-17 |
insert person David Earles |
2014-08-17 |
insert person Hannah Fox |
2014-08-17 |
insert person Leanne Pham |
2014-08-17 |
update person_description Najam Karim => Najam Karim |
2014-08-17 |
update person_title Najam Karim: Recruitment Administrator; Finance and Administration => Finance and Administration |
2014-07-12 |
delete personal_emails an..@tpn.co.uk |
2014-07-12 |
delete email an..@tpn.co.uk |
2014-07-12 |
update person_description Anna Willey => Anna Willey |
2014-07-12 |
update person_title Anna Willey: Head of Marketing and Business Development => Associate |
2014-05-30 |
delete address 5 Cherry Tree Lane,
Northampton NN4 7AT |
2014-04-24 |
delete person Edd Messenger |
2014-04-24 |
insert address Unit 10 Mobbs Miller House
Ardington Road,
Northampton NN1 5NE |
2014-03-13 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS SHIRTCLIFFE |
2014-03-12 |
update statutory_documents DIRECTOR APPOINTED KEVIN JOSEPH COLES |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-02-05 |
delete otherexecutives Kevin Coles |
2014-02-05 |
insert chairman Kevin Coles |
2014-02-05 |
insert otherexecutives Nick Shirtcliffe |
2014-02-05 |
insert personal_emails na..@tpn.co.uk |
2014-02-05 |
delete email se..@tpn.co.uk |
2014-02-05 |
insert email na..@tpn.co.uk |
2014-02-05 |
insert person Edd Messenger |
2014-02-05 |
insert person Najam Karim |
2014-02-05 |
update person_description Nicholas Shirtcliffe => Nick Shirtcliffe |
2014-02-05 |
update person_description Noel Preston => Noel Preston |
2014-02-05 |
update person_description Sean Dawson-Holden => Sean Dawson-Holden |
2014-02-05 |
update person_title Kevin Coles: Director => Chairman |
2014-02-05 |
update person_title Nick Shirtcliffe: Head of Client Relationships => Commercial Director |
2014-02-05 |
update person_title Sean Dawson-Holden: Finance and Administration => Recruitment Resourcer |
2014-01-29 |
update statutory_documents 08/01/14 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 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-25 |
delete person Chris Dalton |
2013-07-13 |
insert personal_emails an..@tpn.co.uk |
2013-07-13 |
delete person Tracey Buley |
2013-07-13 |
insert email an..@tpn.co.uk |
2013-07-13 |
insert person Anna Willey |
2013-06-25 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-25 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
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 |
2013-05-12 |
delete personal_emails tr..@tpn.co.uk |
2013-05-12 |
delete email tr..@tpn.co.uk |
2013-05-12 |
insert email se..@tpn.co.uk |
2013-05-12 |
insert person Sean Dawson-Holden |
2013-05-12 |
update person_title Tracey Buley: Head of Finance and Administration; Finance and Administration => Head of Finance and Administration |
2013-03-01 |
update statutory_documents 08/01/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete email ni..@tpn.co.uk |
2012-10-24 |
update person_title Kevin Coles |
2012-10-24 |
update person_title Noel Preston |
2012-02-27 |
update statutory_documents 08/01/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents 08/01/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 08/01/10 FULL LIST |
2010-01-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2009-01-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2008-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL PRESTON / 31/01/2008 |
2007-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
212 PICCADILLY
LONDON
W1J 9HG |
2007-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/03 FROM:
CHESHAM HOUSE
150 REGENT STREET
LONDON
W1R 5FA |
2003-04-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-10 |
update statutory_documents COMPANY NAME CHANGED
THE PROJECTS NETWORK LIMITED
CERTIFICATE ISSUED ON 10/06/02 |
2002-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/01 FROM:
11 CRAWFORD CLOSE
EARLEY
READING
BERKS RG6 7PE |
2001-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-08 |
update statutory_documents COMPANY NAME CHANGED
W Y SOFTWARE SERVICES LIMITED
CERTIFICATE ISSUED ON 08/10/01 |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
2000-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-16 |
update statutory_documents SECRETARY RESIGNED |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-05 |
update statutory_documents RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-24 |
update statutory_documents RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS |
1998-02-03 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1998-01-28 |
update statutory_documents WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
1998-01-13 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
1997-11-19 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
1997-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
1997-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/97 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1997-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-11 |
update statutory_documents SECRETARY RESIGNED |
1997-01-30 |
update statutory_documents COMPANY NAME CHANGED
SEANDEAL LIMITED
CERTIFICATE ISSUED ON 31/01/97 |
1997-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |