Date | Description |
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 |