Date | Description |
2025-05-18 |
update website_status FailedRobots => FlippedRobots |
2025-05-02 |
update website_status FlippedRobots => FailedRobots |
2025-04-09 |
update website_status OK => FlippedRobots |
2024-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LARKIN |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES |
2024-04-08 |
update account_category UNAUDITED ABRIDGED => SMALL |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-22 |
delete source_ip 77.68.92.115 |
2024-03-22 |
insert index_pages_linkeddomain google.com |
2024-03-22 |
insert source_ip 35.214.49.222 |
2023-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES |
2023-05-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2023 |
2023-04-07 |
delete address 3 DARWIN CLOSE READING ENGLAND RG2 0TB |
2023-04-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 12 |
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 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES |
2023-02-01 |
update statutory_documents SECOND FILING OF AP04 FOR OAKWOOD CORPORATE SECRETARY LIMITED |
2023-01-27 |
update statutory_documents SECOND FILING OF TM01 FOR JEGANATHAN VIMALAN |
2023-01-27 |
update statutory_documents SECOND FILING OF TM01 FOR KOMATHY KOWSHALA |
2023-01-27 |
update statutory_documents SECOND FILING OF TM02 FOR JEGANATHAN VIMALAN |
2022-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-13 |
update statutory_documents ADOPT ARTICLES 07/12/2022 |
2022-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2022 FROM
3 DARWIN CLOSE
READING
RG2 0TB
ENGLAND |
2022-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVA MEASUREMENTS (UK) LIMITED |
2022-12-08 |
update statutory_documents CESSATION OF JEGANATHAN VIMALAN AS A PSC |
2022-12-05 |
update statutory_documents CURRSHO FROM 30/06/2023 TO 31/12/2022 |
2022-11-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-28 |
update statutory_documents ADOPT ARTICLES 16/11/2022 |
2022-11-28 |
update statutory_documents SECOND FILING OF AP01 FOR MR MICHAEL ANTHONY LARKIN |
2022-11-28 |
update statutory_documents SECOND FILING OF AP01 FOR MS JANET BARBOOKLES |
2022-11-22 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-11-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY LARKIN |
2022-11-18 |
update statutory_documents DIRECTOR APPOINTED MS JANET BARBOOKLES |
2022-11-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2022-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEGANATHAN VIMALAN |
2022-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KOMATHY VIMALAN |
2022-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEGANATHAN VIMALAN |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-17 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, 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 |
2021-03-31 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2021-01-21 |
delete source_ip 88.208.220.98 |
2021-01-21 |
insert source_ip 77.68.92.115 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2020-03-13 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-02-07 |
delete address UNIT 1 IO TRADE CENTRE DEACON WAY READING BERKSHIRE RG30 6AZ |
2020-02-07 |
insert address 3 DARWIN CLOSE READING ENGLAND RG2 0TB |
2020-02-07 |
update registered_address |
2020-01-18 |
delete address Unit 1, IO Trade Centre,
Deacon Way,
Reading,
Berkshire.
RG30 6AZ |
2020-01-18 |
delete address Unit 1, io Trade Centre, Deacon Way, Reading, Berkshire, RG30 6AZ, United Kingdom |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
UNIT 1 IO TRADE CENTRE
DEACON WAY
READING
BERKSHIRE
RG30 6AZ |
2019-09-16 |
delete address IGC-2018 - Bengaluru, India |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-06 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2019-02-01 |
insert address IGC-2018 - Bengaluru, India |
2018-06-20 |
update website_status FlippedRobots => OK |
2018-06-12 |
update website_status OK => FlippedRobots |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
2018-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEGANATHAN VIMALAN / 14/07/2017 |
2018-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KOMATHY KOWSHALA VIMALAN / 14/07/2017 |
2018-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEGANATHAN VIMALAN / 14/07/2017 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-02-10 |
update num_mort_outstanding 3 => 0 |
2017-02-10 |
update num_mort_satisfied 0 => 3 |
2017-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-01-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
2016-12-21 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-21 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-04 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-08 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-08 |
update statutory_documents 04/06/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-13 |
delete contact_pages_linkeddomain google.co.uk |
2016-01-13 |
delete phone +44 118 945 3737 |
2016-01-13 |
insert contact_pages_linkeddomain google.com |
2015-07-10 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-10 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-08 |
update statutory_documents 04/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-15 |
delete casestudy_pages_linkeddomain coffey.com |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 1 IO TRADE CENTRE DEACON WAY READING BERKSHIRE UNITED KINGDOM RG30 6AZ |
2014-08-07 |
insert address UNIT 1 IO TRADE CENTRE DEACON WAY READING BERKSHIRE RG30 6AZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-08-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-07-16 |
update statutory_documents 04/06/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-18 |
delete address Stands 17 & 18, Grand Hyatt,
Doha, Qatar |
2013-12-04 |
insert address Stands 17 & 18, Grand Hyatt,
Doha, Qatar |
2013-11-17 |
delete index_pages_linkeddomain coffey.com.au |
2013-11-17 |
delete index_pages_linkeddomain fes.co.uk |
2013-11-17 |
delete index_pages_linkeddomain fugroinsitu.com.br |
2013-11-17 |
delete index_pages_linkeddomain qub.ac.uk |
2013-07-02 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-02 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 3320 - Manufacture instruments for measuring etc. |
2013-06-22 |
insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
2013-06-22 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-22 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-04 |
update statutory_documents 04/06/13 FULL LIST |
2013-05-16 |
insert sales_emails sa..@vjtech.co.uk |
2013-05-16 |
insert email sa..@vjtech.co.uk |
2013-05-16 |
insert index_pages_linkeddomain coffey.com.au |
2013-05-16 |
update robots_txt_status www.vjtech.co.uk: 404 => 200 |
2013-04-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
delete source_ip 213.171.219.38 |
2013-01-30 |
insert source_ip 88.208.220.98 |
2012-08-20 |
update statutory_documents 04/06/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 04/06/11 FULL LIST |
2011-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KOMATHY KOWSHALA VIMALAN / 19/08/2011 |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-06-04 |
update statutory_documents 04/06/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEGANATHAN VIMALAN / 04/06/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KOMATHY KOWSHALA VIMALAN / 04/06/2010 |
2010-03-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2009 FROM
UNIT 11 THE METRO
BUSINESS CENTRE TOUTLEY ROAD
WOKINGHAM
BERKSHIRE
RG41 1QW |
2009-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-08-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEGANATHAN VIMALAN / 20/08/2009 |
2009-08-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEGANATHAN VIMALAN / 20/08/2009 |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2007-09-27 |
update statutory_documents NC INC ALREADY ADJUSTED
21/08/01 |
2007-08-20 |
update statutory_documents £ NC 1000/100000
21/08 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
2007-04-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
UNIT 6
115 LOVEROCK ROAD
READING
BERKSHIRE RG30 1DZ |
2004-04-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-27 |
update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/00 FROM:
UNIT B9 GROVELANDS AVENUE
WORKSHOPS, WINNERSH
WOKINGHAM
BERKSHIRE RG41 5LB |
2000-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-04 |
update statutory_documents RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/98 FROM:
4 PIMENTO DRIVE
EARLEY
READING
BERKSHIRE RG6 5GZ |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS |
1998-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS |
1997-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-08-09 |
update statutory_documents RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS |
1996-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-08-07 |
update statutory_documents RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS |
1995-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/95 FROM:
40 FLETHAM GARDENS
LOWER EARLEY
READING
BERKS. RG6 4BY |
1995-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-07-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-07-28 |
update statutory_documents RETURN MADE UP TO 04/06/94; CHANGE OF MEMBERS |
1993-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-06-25 |
update statutory_documents SECRETARY RESIGNED |
1993-06-25 |
update statutory_documents RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS |
1993-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-10-05 |
update statutory_documents RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS |
1992-08-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |