ZEEKO - History of Changes


DateDescription
2024-03-24 delete phone 18124104703057557
2023-10-14 delete general_emails in..@zeekoresearch.com
2023-10-14 delete address Kimura Industries Building 1-2 Babahitozuka Nagaokakyoshi 617-0828 Kyoto Japan
2023-10-14 delete contact_pages_linkeddomain zeekoresearch.com
2023-10-14 delete email in..@zeekoresearch.com
2023-10-14 insert address Keio University Yagami Campus, Bld. 34, Room 106 ZIP 223-8522 3-14-1 Hiyoshi Kohokuku Yokohama Japan
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH GRANVILLE DELVES / 01/11/2022
2022-10-11 insert career_pages_linkeddomain teamviewer.com
2022-10-11 insert contact_pages_linkeddomain teamviewer.com
2022-10-11 insert index_pages_linkeddomain teamviewer.com
2022-10-11 insert product_pages_linkeddomain teamviewer.com
2022-10-11 insert terms_pages_linkeddomain teamviewer.com
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-10 insert career_pages_linkeddomain zeeko-industrial.co.uk
2022-05-10 insert contact_pages_linkeddomain zeeko-industrial.co.uk
2022-05-10 insert index_pages_linkeddomain zeeko-industrial.co.uk
2022-05-10 insert product_pages_linkeddomain zeeko-industrial.co.uk
2021-12-07 insert index_pages_linkeddomain facebook.com
2021-12-07 insert index_pages_linkeddomain instagram.com
2021-12-07 insert index_pages_linkeddomain linkedin.com
2021-12-07 insert index_pages_linkeddomain twitter.com
2021-12-07 insert phone 17856483091822958
2021-12-07 insert phone 18050701024210253
2021-12-07 insert phone 18124104703057557
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-15 delete address Kawaguchi Center Bldg. 5F, 4-1-8 Hon-Cho Kawaguchi, Kawaguchi Saitama 332-0012, Japan
2021-04-15 delete fax +81 48 227 4622
2021-04-15 delete phone +81 48 227 4688
2021-04-15 insert address Saitama Shi, Saitama, 330-0854, Japan
2021-04-15 insert fax +81 48 729 7360
2021-04-15 insert phone +81 48 729 7310
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH GRANVILLE DELVES / 01/01/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-07 delete address VULCAN WAY 4 VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICS LE67 3FW
2018-12-07 insert address 4 VULCAN COURT VULCAN WAY HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE ENGLAND LE67 3FW
2018-12-07 update registered_address
2018-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2018 FROM VULCAN WAY 4 VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICS LE67 3FW
2018-10-08 update num_mort_charges 8 => 9
2018-10-08 update num_mort_outstanding 4 => 5
2018-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039900800009
2018-08-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-27 insert office_emails of..@yuanch.com
2018-06-27 delete address 11F Summit Insurance Bldg, 789 Nathan Road, Kowloon, Hong Kong
2018-06-27 delete email zh..@hkstar.com
2018-06-27 delete email zh..@khkstar.com
2018-06-27 delete fax +852 2789 8656
2018-06-27 delete phone +852 2380 6080
2018-06-27 insert address Room 1002, No.19, Wu Ning road, Shanghai 200042, China
2018-06-27 insert contact_pages_linkeddomain yuanch.com
2018-06-27 insert email of..@yuanch.com
2018-06-27 insert fax +86 21 6231 0583
2018-06-27 insert phone +86 21 6231 0083
2018-06-27 insert phone +86 21 6231 0383
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-25 delete source_ip 91.236.27.49
2018-04-25 insert source_ip 82.165.152.224
2018-04-25 update description
2018-04-25 update founded_year null => 2000
2017-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-27 update num_mort_charges 6 => 8
2017-04-27 update num_mort_outstanding 2 => 4
2017-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039900800008
2017-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039900800007
2017-01-21 update website_status IndexPageFetchError => OK
2017-01-21 delete source_ip 87.106.220.105
2017-01-21 insert source_ip 91.236.27.49
2016-12-21 update num_mort_outstanding 4 => 2
2016-12-21 update num_mort_satisfied 2 => 4
2016-12-20 update statutory_documents 20/12/16 STATEMENT OF CAPITAL GBP 1622215
2016-12-04 update website_status FlippedRobots => IndexPageFetchError
2016-11-28 update website_status OK => FlippedRobots
2016-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-21 update website_status FlippedRobots => OK
2016-08-08 update website_status OK => FlippedRobots
2016-07-12 update statutory_documents AUDITOR'S RESIGNATION
2016-07-08 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-07-08 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-06-01 update statutory_documents 10/05/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-09 update website_status FlippedRobots => OK
2015-08-03 update website_status OK => FlippedRobots
2015-07-10 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-10 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-19 update statutory_documents 10/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-12-10 update website_status FlippedRobots => OK
2014-12-03 update website_status OK => FlippedRobots
2014-10-08 update website_status FailedRobots => OK
2014-10-08 delete index_pages_linkeddomain spacecentre.co.uk
2014-08-26 update website_status FlippedRobots => FailedRobots
2014-08-16 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-13 update statutory_documents 10/05/14 FULL LIST
2014-05-28 insert general_emails in..@zeeko.co.uk
2014-05-28 insert sales_emails sa..@zeeko.co.uk
2014-05-28 delete address 4 Vulcan Court Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3FW
2014-05-28 insert address 4 Vulcan Court Vulcan Way Hermitage Industrial Estate Coalville Leicestershire United Kingdom LE67 3FW
2014-05-28 insert email in..@zeeko.co.uk
2014-05-28 insert email sa..@zeeko.co.uk
2014-01-09 delete index_pages_linkeddomain aachenprecisiondays.de
2014-01-07 update account_category FULL => SMALL
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-12-11 insert partner Cranfield Precision - High Precision Machine Tools
2013-12-11 insert partner_pages_linkeddomain cranfieldprecision.com
2013-12-11 insert partner_pages_linkeddomain youtube.com
2013-11-13 insert index_pages_linkeddomain glyndwr.ac.uk
2013-08-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-08-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-07-25 update statutory_documents 10/05/13 FULL LIST
2013-06-23 update account_category SMALL => FULL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-21 insert index_pages_linkeddomain spie.org
2013-04-21 insert index_pages_linkeddomain ukti.gov.uk
2012-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16 update statutory_documents 14/06/12 STATEMENT OF CAPITAL GBP 811108
2012-06-26 update statutory_documents 14/06/12 STATEMENT OF CAPITAL GBP 506942.34
2012-05-22 update statutory_documents 10/05/12 FULL LIST
2012-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-10 update statutory_documents FIRST GAZETTE
2011-07-19 update statutory_documents 10/05/11 FULL LIST
2011-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAMISH GRANVILLE DELVES / 01/01/2011
2011-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAMISH GRANVILLE DELVES / 01/01/2011
2011-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS WALKER / 10/05/2010
2010-12-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-22 update statutory_documents 10/05/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS WALKER / 01/01/2010
2010-02-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-16 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-17 update statutory_documents NC INC ALREADY ADJUSTED 19/02/07
2007-07-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17 update statutory_documents £ NC 10000/1000000 19/0
2007-07-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-12 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-13 update statutory_documents RETURN MADE UP TO 10/05/06; NO CHANGE OF MEMBERS
2006-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/06 FROM: THE STABLES EAST LOCKINGE WANTAGE OXFORDSHIRE OX12 8QJ
2006-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-24 update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17 update statutory_documents RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS
2003-12-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-23 update statutory_documents RETURN MADE UP TO 10/05/03; CHANGE OF MEMBERS
2002-10-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-16 update statutory_documents NC INC ALREADY ADJUSTED 08/03/02
2002-08-16 update statutory_documents £ NC 1000/10000 08/03/
2002-07-12 update statutory_documents NEW SECRETARY APPOINTED
2002-07-12 update statutory_documents SECRETARY RESIGNED
2002-07-01 update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 190 CLARENCE GATE GARDENS GLENTWORTH STREET LONDON NW1 6AD
2002-06-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-25 update statutory_documents DIVISION ALLOT SHARES 08/03/02
2002-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-24 update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION