Date | Description |
2023-10-18 |
delete otherexecutives Alison Fielding |
2023-10-18 |
insert otherexecutives Malcolm Swift |
2023-10-18 |
delete person Alison Fielding |
2023-10-18 |
insert person Malcolm Swift |
2023-09-29 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM STUART SWIFT |
2023-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING |
2023-09-16 |
delete person Raymond Wang |
2023-08-30 |
update statutory_documents 30/08/23 STATEMENT OF CAPITAL GBP 2442311.7 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
delete otherexecutives Lynn Drummond |
2023-06-07 |
delete otherexecutives Steve Good |
2023-06-07 |
insert chairman Lynn Drummond |
2023-06-07 |
delete person Steve Good |
2023-06-07 |
update person_title Lynn Drummond: Non - Executive Director and Chair Designate; Member of the Board of Directors => Chairman of the Board of Directors |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-01-23 |
insert otherexecutives Lynn Drummond |
2023-01-23 |
insert person Lynn Drummond |
2023-01-17 |
update statutory_documents DIRECTOR APPOINTED DR LYNN DRUMMOND |
2022-11-20 |
insert address 212 West Cummings Park,
Suite 212
Woburn, MA 01801,
USA |
2022-11-20 |
insert address Niels Bohrs Vej 36 st.
8660 Skanderborg,
Denmark |
2022-11-20 |
insert address S.G. Highway,
Ahmedabad
Gujarat. 380015,
India |
2022-11-20 |
insert alias Zotefoams Denmark |
2022-11-20 |
insert phone +52 477 571 0033 |
2022-10-20 |
delete contact_pages_linkeddomain hsmsolutions.com |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-07 |
update num_mort_charges 10 => 11 |
2022-04-07 |
update num_mort_satisfied 9 => 10 |
2022-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027146450010 |
2022-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027146450011 |
2022-03-15 |
delete person James Wiles |
2022-03-15 |
insert person Matt Wright |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GOOD / 15/10/2021 |
2021-08-29 |
insert about_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert career_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert casestudy_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert client_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert contact_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert index_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert investor_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert management_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert product_pages_linkeddomain zotefoams100.com |
2021-08-29 |
insert terms_pages_linkeddomain zotefoams100.com |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-24 |
delete investor_pages_linkeddomain piworld.co.uk |
2021-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-14 |
update statutory_documents ADOPT ARTICLES 26/05/2021 |
2021-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-24 |
delete address No.181 Huanlou Road
Kunshan
Jiangsu
China |
2021-05-24 |
insert address No.181 Huanlou Road
Development Zone,
Kunshan City
Jiangsu Province
China |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-01-14 |
delete fax +852 2537 2888 |
2021-01-14 |
delete phone +44(0)1633 835244 |
2021-01-14 |
insert contact_pages_linkeddomain technifabinc.com |
2021-01-14 |
insert phone +44(0) 1633 877505 |
2021-01-14 |
insert phone +86-186-6586-1966 |
2020-11-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURNS STIRLING / 23/10/2020 |
2020-09-28 |
insert investor_pages_linkeddomain investormeetcompany.com |
2020-09-28 |
insert investor_pages_linkeddomain piworld.co.uk |
2020-07-19 |
delete address The Pavillions
Bridgwater Road
Bristol
BS99 6ZZ |
2020-07-19 |
insert address The Pavilions
Bridgwater Road
Bristol
BS13 8AE |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-05-20 |
delete otherexecutives Angela Bromfield |
2020-05-20 |
insert otherexecutives Alison Fielding |
2020-05-20 |
delete person Angela Bromfield |
2020-05-20 |
insert person Alison Fielding |
2020-05-20 |
update person_description David Stirling => David Stirling |
2020-05-20 |
update person_description Doug Robertson => Douglas Robertson |
2020-05-20 |
update person_description Gary McGrath => Gary McGrath |
2020-05-20 |
update person_description Jonathan Carling => Jonathan Carling |
2020-05-20 |
update person_description Steve Good => Steve Good |
2020-05-20 |
update person_title Douglas Robertson: Member of the Board of Directors; Senior Independent Director / Chair of the Audit Committee and Member of the Nominations and Remuneration Committees; Chairman of the Audit Committee and Member of the Nominations and Remuneration Committees => Senior Independent Director; Member of the Board of Directors |
2020-05-20 |
update person_title Jonathan Carling: Non - Executive Director / Member of the Audit, Nominations and Remuneration Committees; Member of the Board of Directors; Member of the Audit, Nominations and Remuneration Committees => Non - Executive Director; Member of the Board of Directors |
2020-05-20 |
update person_title Steve Good: Non - Executive Chairman / Chair of the Nominations Committee and a Member of the Remuneration Committee; Chairman of the Nominations Committee and a Member of the Remuneration Committee; Member of the Board of Directors => Non - Executive Chair; Member of the Board of Directors |
2020-05-19 |
update statutory_documents 14/05/20 STATEMENT OF CAPITAL GBP 2431061.7 |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED ALISON MARGARET FIELDING |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED CATHERNE ALISON WALL |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERNE ALISON WALL / 14/05/2020 |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA BROMFIELD |
2020-03-20 |
insert alias Zotefoams Poland SP |
2020-03-20 |
insert email az..@zotefoams.com |
2020-03-20 |
insert phone +44(0)1633 835244 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-02-18 |
delete general_emails az..@zotefoams.com |
2020-02-18 |
delete general_emails az..@zotefoams.com |
2020-02-18 |
insert general_emails az..@zotefoams.com |
2020-02-18 |
delete email az..@zotefoams.com |
2020-02-18 |
delete email az..@zotefoams.com |
2020-02-18 |
insert email az..@zotefoams.com |
2019-12-13 |
delete person Edward Chang |
2019-12-13 |
insert person Raymond Wang |
2019-09-13 |
update person_description Steve Good => Steve Good |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOUGLAS CARLING / 27/08/2019 |
2019-08-14 |
delete address 810, Shapatch V, S.G. Highway,
Ahmedabad
Gujarat. 380015 |
2019-08-14 |
insert address 810, Shapath V, S.G. Highway,
Ahmedabad
Gujarat. 380015 |
2019-07-14 |
insert general_emails in..@norseman.ca |
2019-07-14 |
insert address 810, Shapatch V, S.G. Highway,
Ahmedabad
Gujarat. 380015 |
2019-07-14 |
insert contact_pages_linkeddomain norseman.ca |
2019-07-14 |
insert email in..@norseman.ca |
2019-07-14 |
insert email t-..@zotefoams.com |
2019-07-14 |
insert email t-..@zotefoams.com |
2019-07-14 |
insert person Lloyd Edwards |
2019-07-14 |
insert phone +86 512-50126001 |
2019-07-14 |
insert phone +91 7433946464 |
2019-07-14 |
insert phone 403.543.3366 |
2019-07-14 |
insert phone 604.888.9155 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-12 |
update statutory_documents SECRETARY APPOINTED LYDIA FLORINETTE GABRIELLE HARRATT |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS |
2019-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-09 |
update person_description Gary McGrath => Gary McGrath |
2019-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-10 |
delete source_ip 35.197.251.6 |
2019-05-10 |
insert source_ip 35.197.225.45 |
2019-04-09 |
insert general_emails in..@worldwidefoam.com |
2019-04-09 |
insert contact_pages_linkeddomain foamparts.com |
2019-04-09 |
insert contact_pages_linkeddomain worldwidefoam.com |
2019-04-09 |
insert email in..@worldwidefoam.com |
2019-04-09 |
insert person Kierra Yoder |
2019-04-09 |
insert phone +1 574-968-8268 |
2019-04-05 |
update statutory_documents SECRETARY APPOINTED MR JAMES DAVID SETON ADAMS |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX SMALL |
2019-03-03 |
delete address 20/73 2nd FL. Moo 2
Thepkasatri Rd Boat Lagoon
Koh Kaew, Muang
Phuket 83000
Thailand |
2019-03-03 |
delete email da..@zotefoams.com |
2019-03-03 |
delete person Paul Blewitt |
2019-03-03 |
delete phone +44 7595400937 |
2019-03-03 |
delete phone +66 76 238 155 |
2019-03-03 |
delete phone +66 994072679 |
2019-03-03 |
insert person Phil Johnson |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2018-12-26 |
delete address No. 22 Lufeng West Road,
Kunshan City,
Jiangsu Province
China |
2018-12-26 |
delete address Rm 1318-22, Park-In Commercial Centre,
56 Dundas St.,
Kowloon,
Hong Kong |
2018-12-26 |
insert address No. 181 Haunlou Road,
Kunshan City,
Jiangsu Province
215300
China |
2018-12-26 |
insert address Rm 1318-22, Gala Place,
56 Dundas St.,
Kowloon,
Hong Kong |
2018-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOUGLAS CARLING / 26/07/2018 |
2018-08-15 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 2415061.7 |
2018-07-16 |
delete otherexecutives Angela Bromfield |
2018-07-16 |
insert otherexecutives Angela Bromfield |
2018-07-16 |
delete person Angela Bromfield |
2018-07-16 |
insert person Angela Bromfield |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-08 |
update num_mort_charges 9 => 10 |
2018-07-08 |
update num_mort_outstanding 0 => 1 |
2018-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-08 |
update num_mort_outstanding 4 => 0 |
2018-06-08 |
update num_mort_satisfied 5 => 9 |
2018-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-02 |
delete otherexecutives Richard Clowes |
2018-06-02 |
delete person Richard Clowes |
2018-06-02 |
update person_description Doug Robertson => Doug Robertson |
2018-06-02 |
update person_description Steve Good => Steve Good |
2018-06-02 |
update person_title Doug Robertson: Non - Executive Director / Chair of the Audit Committee and Member of the Nominations and Remuneration Committees; Member of the Board of Directors; Chairman of the Audit Committee and Member of the Nominations and Remuneration Committees => Member of the Board of Directors; Senior Independent Director / Chair of the Audit Committee and Member of the Nominations and Remuneration Committees; Chairman of the Audit Committee and Member of the Nominations and Remuneration Committees |
2018-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027146450010 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027146450007 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027146450008 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027146450009 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEX SMALL / 16/05/2018 |
2018-05-16 |
update statutory_documents SECRETARY APPOINTED MR ALEX SMALL |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOWES |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES KINDELL |
2018-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GOOD / 23/04/2018 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
2018-02-26 |
delete email m...@mucell.com |
2018-02-26 |
delete phone +1 859 647 8861 |
2018-02-26 |
delete ticker_symbol ZTF |
2018-01-12 |
insert otherexecutives Jonathan Carling |
2018-01-12 |
delete email sf..@amconfoam.com |
2018-01-12 |
delete person Sean Finnegan |
2018-01-12 |
insert email th..@amconfoam.com |
2018-01-12 |
insert person Jonathan Carling |
2018-01-12 |
insert person Tom Hall |
2018-01-12 |
insert phone +1 763 586 5750 |
2018-01-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DOUGLAS CARLING |
2017-12-12 |
delete contact_pages_linkeddomain mucellextrusion.com |
2017-12-12 |
delete email az..@zotefoams.com |
2017-12-12 |
delete email zo..@zotefoams.com |
2017-12-12 |
delete person David Sadler |
2017-12-12 |
insert ticker_symbol ZTF |
2017-10-07 |
update num_mort_charges 8 => 9 |
2017-10-07 |
update num_mort_outstanding 3 => 4 |
2017-10-02 |
delete otherexecutives Marie-Louise Clayton |
2017-10-02 |
insert sales_emails sa..@hitechfoam.com |
2017-10-02 |
delete email jm..@hsmsolutions.com |
2017-10-02 |
delete person Marie-Louise Clayton |
2017-10-02 |
delete phone +1 270-684-8331 |
2017-10-02 |
delete source_ip 134.213.220.75 |
2017-10-02 |
insert email sa..@hitechfoam.com |
2017-10-02 |
insert person John Metaxas |
2017-10-02 |
insert phone +1 317-737-2298 |
2017-10-02 |
insert source_ip 35.197.251.6 |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE CLAYTON |
2017-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027146450009 |
2017-08-21 |
insert otherexecutives Doug Robertson |
2017-08-21 |
insert person Doug Robertson |
2017-08-21 |
update person_title Gary McGrath: Chartered Accountant; Member of the Board of Directors; Finance Director / Joined => Chartered Accountant; Group CFO / Joined; Member of the Board of Directors |
2017-08-21 |
update person_title Marie-Louise Clayton: Non - Executive Director / Chair of the Audit Committee and Member of the Nominations and Remuneration Committees; Member of the Board of Directors; Chairman of the Audit Committee and Member of the Nominations and Remuneration Committees => Non - Executive Director / Member of the Audit, Nominations and Remuneration Committees; Member of the Board of Directors; Member of the Audit, Nominations and Remuneration Committees |
2017-08-21 |
update person_title Steve Good: Non - Executive Chairman / Chair of the Nominations Committee and Remuneration Committee; Member of the Board of Directors; Chairman of the Nominations Committee; Chairman of the Remuneration Committee => Non - Executive Chairman / Chair of the Nominations Committee and a Member of the Remuneration Committee; Chairman of the Nominations Committee and a Member of the Remuneration Committee; Member of the Board of Directors |
2017-08-08 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS GRANT ROBERTSON |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-14 |
delete source_ip 192.185.25.81 |
2017-05-14 |
insert source_ip 134.213.220.75 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-01-23 |
delete management_pages_linkeddomain frc.org.uk |
2017-01-23 |
update person_description Marie-Louise Clayton => Marie-Louise Clayton |
2016-12-12 |
delete ticker_symbol DOW |
2016-10-26 |
insert phone +1 859 371 4025 |
2016-09-25 |
insert phone +1-781-281-7976 |
2016-08-20 |
insert ticker_symbol DOW |
2016-07-19 |
delete source_ip 91.232.125.6 |
2016-07-19 |
insert source_ip 192.185.25.81 |
2016-07-19 |
update robots_txt_status www.zotefoams.com: 404 => 200 |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HURST |
2016-05-14 |
update num_mort_charges 6 => 8 |
2016-05-14 |
update num_mort_outstanding 1 => 3 |
2016-05-14 |
update returns_last_madeup_date 2015-05-03 => 2016-03-01 |
2016-05-14 |
update returns_next_due_date 2016-05-31 => 2017-03-29 |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD |
2016-03-09 |
insert cfo Gary McGrath |
2016-03-09 |
update person_description Clifford Hurst => Clifford Hurst |
2016-03-09 |
update person_title Gary McGrath: Financial Director Designate => Finance Director |
2016-03-01 |
update statutory_documents 01/03/16 NO MEMBER LIST |
2016-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027146450008 |
2016-02-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027146450007 |
2016-02-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O COMPUTERSHARE INVESTOR SERVICES PLC
PO BOX 82
THE PAVILIONS BRIDGEWATER ROAD
BRISTOL
BS99 7NH
UNITED KINGDOM |
2016-02-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2016-01-13 |
insert person Gary McGrath |
2015-12-17 |
update statutory_documents 30/11/15 STATEMENT OF CAPITAL GBP 2220722.1 |
2015-12-01 |
update statutory_documents DIRECTOR APPOINTED MR GARY CHRISTOPHER MCGRATH |
2015-06-10 |
delete address 675 MITCHAM ROAD CROYDON ENGLAND CR9 3AL |
2015-06-10 |
insert address 675 MITCHAM ROAD CROYDON CR9 3AL |
2015-06-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-10 |
update registered_address |
2015-06-10 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-10 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-05 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2015-05-05 |
update statutory_documents 03/05/15 NO MEMBER LIST |
2015-03-15 |
update person_description Angela Bromfield => Angela Bromfield |
2015-03-15 |
update person_description David Stirling => David Stirling |
2015-03-15 |
update person_description Marie-Louise Clayton => Marie-Louise Clayton |
2015-03-15 |
update person_description Steve Good => Steve Good |
2015-03-15 |
update person_title Steve Good: Chartered Accountant; Non - Executive Director => Non - Executive Director |
2014-10-25 |
insert otherexecutives Angela Bromfield |
2014-10-25 |
insert otherexecutives Steve Good |
2014-10-25 |
insert person Angela Bromfield |
2014-10-25 |
insert person Steve Good |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL GOOD |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA CLAIRE BROMFIELD |
2014-09-17 |
update statutory_documents 17/09/14 STATEMENT OF CAPITAL GBP 2190722.1 |
2014-08-07 |
delete address 675 MITCHAM ROAD CROYDON SURREY CR9 3AL |
2014-08-07 |
insert address 675 MITCHAM ROAD CROYDON ENGLAND CR9 3AL |
2014-08-07 |
update registered_address |
2014-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
675 MITCHAM ROAD
CROYDON
SURREY
CR9 3AL |
2014-07-07 |
update num_mort_outstanding 2 => 1 |
2014-07-07 |
update num_mort_satisfied 4 => 5 |
2014-06-07 |
insert sic_code 70100 - Activities of head offices |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-05-30 |
delete otherexecutives Alex Walker |
2014-05-30 |
delete person Alex Walker |
2014-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX WALKER |
2014-05-07 |
update statutory_documents 03/05/14 NO MEMBER LIST |
2013-12-18 |
delete address Wenshan District, Taipei City 11648, Taiwan |
2013-12-18 |
delete email ec@zotefoams.com |
2013-12-18 |
insert address Rm 1318-22, Park-In Commercial Centre, 56 Dundas St.,
Kowloon, Hong Kong |
2013-12-18 |
insert contact_pages_linkeddomain azoteasia.com |
2013-12-18 |
insert email ec@azoteasia.com |
2013-12-18 |
insert fax +852-2537 2888 |
2013-12-18 |
insert person Edward Chang |
2013-12-18 |
insert phone +86-13421399295 |
2013-12-18 |
insert phone +886-922480255 |
2013-12-18 |
insert phone +886-987490255 |
2013-10-04 |
delete source_ip 83.138.148.86 |
2013-10-04 |
insert source_ip 91.232.125.6 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update num_mort_charges 5 => 6 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
delete company_previous_name LUDGATE FORTY SIX LIMITED |
2013-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-23 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2013-05-23 |
update statutory_documents SECTION 551 15/05/2013 |
2013-05-07 |
update statutory_documents 03/05/13 NO MEMBER LIST |
2013-01-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-08-09 |
update statutory_documents SECTION 519 |
2012-07-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-03 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
809-REG INT IN SHARES DISC TO PUB CO |
2012-05-03 |
update statutory_documents 03/05/12 NO MEMBER LIST |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER LAWSON |
2012-02-13 |
update statutory_documents SECRETARY APPOINTED MR JAMES WILLIAM KINDELL |
2012-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS STIRLING / 17/12/2011 |
2012-02-13 |
update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 1991565.6 |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD HURST |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS STIRLING / 17/12/2011 |
2011-10-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-09-16 |
update statutory_documents DIRECTOR APPOINTED MARIE-LOUISE CLAYTON |
2011-08-30 |
update statutory_documents DIRECTOR APPOINTED MR ALEX WALKER |
2011-08-24 |
update statutory_documents 03/05/11 FULL LIST |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRAHAM HURST / 04/05/2010 |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARDMAN LAWSON / 04/05/2010 |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRANT HOWARD / 04/05/2010 |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLOWES / 04/05/2010 |
2011-08-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD GRAHAM HURST / 04/05/2010 |
2011-05-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL |
2010-09-09 |
update statutory_documents 03/05/10 FULL LIST |
2010-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-20 |
update statutory_documents ALTER ARTICLES 11/05/2010 |
2010-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS STIRLING / 14/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS STIRLING / 14/01/2010 |
2009-12-12 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2009-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents ADOPT ARTICLES 07/05/2009 |
2009-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 03/05/08; BULK LIST AVAILABLE SEPARATELY |
2008-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-20 |
update statutory_documents £ SR 196330@.05
12/04/07 |
2007-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 03/05/07; BULK LIST AVAILABLE SEPARATELY |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-06-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 03/05/06; BULK LIST AVAILABLE SEPARATELY |
2006-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 03/05/05; BULK LIST AVAILABLE SEPARATELY |
2005-05-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 03/05/04; BULK LIST AVAILABLE SEPARATELY |
2004-06-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 03/05/03; BULK LIST AVAILABLE SEPARATELY |
2003-05-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-05-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 03/05/02; BULK LIST AVAILABLE SEPARATELY |
2002-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-05-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 03/05/01; BULK LIST AVAILABLE SEPARATELY |
2001-05-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-05-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-11-10 |
update statutory_documents SECRETARY RESIGNED |
2000-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 03/05/00; BULK LIST AVAILABLE SEPARATELY |
2000-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-17 |
update statutory_documents RETURN MADE UP TO 03/05/99; BULK LIST AVAILABLE SEPARATELY |
1999-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-21 |
update statutory_documents ALTER MEM AND ARTS 15/04/99 |
1999-04-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 03/05/98; BULK LIST AVAILABLE SEPARATELY |
1998-05-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/98 |
1998-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/04/98 |
1998-04-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-03-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 03/05/97; BULK LIST AVAILABLE SEPARATELY |
1997-04-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/97 |
1997-04-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 08/04/97 |
1997-04-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1996-06-11 |
update statutory_documents RETURN MADE UP TO 03/05/96; BULK LIST AVAILABLE SEPARATELY |
1996-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/96 |
1996-04-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1995-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-05 |
update statutory_documents RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS |
1995-05-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-03-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-10 |
update statutory_documents LISTING OF PARTICULARS |
1995-03-08 |
update statutory_documents VARIOUS RES 06/02/95 |
1995-03-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1995-02-09 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1995-02-09 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1995-02-09 |
update statutory_documents AUDITORS' REPORT |
1995-02-09 |
update statutory_documents AUDITORS' STATEMENT |
1995-02-09 |
update statutory_documents BALANCE SHEET |
1995-02-09 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1995-02-09 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1995-02-09 |
update statutory_documents ALTER MEM AND ARTS 06/02/95 |
1995-02-09 |
update statutory_documents REREGISTRATION PRI-PLC 06/02/95 |
1995-02-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-17 |
update statutory_documents RETURN MADE UP TO 03/05/94; CHANGE OF MEMBERS |
1994-01-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS |
1993-03-25 |
update statutory_documents PROFIT SHS SCHME 04/03/93 |
1993-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/92 FROM:
7 PILGRIM STREET
LONDON
EC4V 6DR |
1992-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-08 |
update statutory_documents NC INC ALREADY ADJUSTED
27/08/92 |
1992-10-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-10-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/92 |
1992-09-30 |
update statutory_documents CONVE
04/09/92 |
1992-09-30 |
update statutory_documents NC INC ALREADY ADJUSTED
04/09/92 |
1992-09-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-09-30 |
update statutory_documents £ NC 102905/105405
04/09 |
1992-09-24 |
update statutory_documents £ NC 1000/2905
27/08/92 |
1992-09-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12 |
1992-09-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-09-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/92 |
1992-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-27 |
update statutory_documents COMPANY NAME CHANGED
LUDGATE FORTY SIX LIMITED
CERTIFICATE ISSUED ON 27/08/92 |
1992-08-20 |
update statutory_documents S-DIV
04/08/92 |
1992-08-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1992-08-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-08-20 |
update statutory_documents SUB DIVISION OF SHARES 04/08/92 |
1992-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |