NEEM BIOTECH - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-11-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZALUVIDA VENTURES LIMITED
2022-03-10 update statutory_documents CESSATION OF CATHARINA BEUMER AS A PSC
2022-03-10 update statutory_documents CESSATION OF THOMAS HAFNER AS A PSC
2022-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN HAFNER / 17/10/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-18 delete phone +44 (0)1495 292700
2021-02-18 update robots_txt_status www.neembiotech.com: 200 => 404
2020-06-17 delete person Dr Hajer Taleb
2020-06-17 delete person Ellie Reeve
2020-06-17 delete person Mark Durbin
2020-06-17 update person_description Andrew Shearer => Andrew Shearer
2020-06-17 update person_description Christian Watkins => Christian Watkins
2020-06-17 update person_description Christopher Morcom => Christopher Morcom
2020-06-17 update person_description Dan Blandford => Dan Blandford
2020-06-17 update person_description Dr Daniel Neef => Dr Daniel Neef
2020-06-17 update person_description Dr David Houston => Dr David Houston
2020-06-17 update person_description Dr Tracy Nevitt => Dr Tracy Nevitt
2020-06-17 update person_description Dr. Gareth Evans => Dr. Gareth Evans
2020-06-17 update person_description Dr. Harriet Oldham => Dr. Harriet Oldham
2020-06-17 update person_description Dr. Lucy Sykes => Dr. Lucy Sykes
2020-06-17 update person_description Dr. Raj Rao => Dr. Raj Rao
2020-06-17 update person_description Dr. Robert Saunders => Dr. Robert Saunders
2020-06-17 update person_description Dr. Stewart Clark => Dr. Stewart Clark
2020-06-17 update person_description Liam Jones => Liam Jones
2020-06-17 update person_description Stacey Holborn => Stacey Holborn
2020-06-17 update person_title Dr. Robert Saunders: Operations Manager => General Manager
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-02-16 delete otherexecutives Dr Wright Nicols
2020-02-16 delete person Dr Wright Nicols
2020-01-15 delete person Rolf Müller
2019-12-15 delete otherexecutives Dr Graham Dixon
2019-12-15 delete person Dr Graham Dixon
2019-12-15 delete person Dr. Shaista Khokhar
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON
2019-11-15 delete person Dr. Paul Rice
2019-11-15 delete person Emma Edwards
2019-11-15 delete person Heather Graz
2019-11-15 delete person Jane Jamieson
2019-10-15 update person_title Jane Jamieson: Project Manager => R & D Program Manager
2019-08-15 update person_title Dr. Stewart Clark: SHEQ Manager => Quality Manager
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-07-16 delete ceo Dr Graham Dixon
2019-07-16 insert ceo Mr Thomas Hafner
2019-07-16 insert otherexecutives Dr Graham Dixon
2019-07-16 update person_description Andrew Shearer => Andrew Shearer
2019-07-16 update person_description Dr. Robert Saunders => Dr. Robert Saunders
2019-07-16 update person_description Mark Durbin => Mark Durbin
2019-07-16 update person_title Dr Graham Dixon: Chief Executive Officer => Director
2019-07-16 update person_title Mr Thomas Hafner: Chairman => Chairman; CEO
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-16 delete person Dr. Claudia Williams
2019-06-16 delete person James Preece
2019-06-16 insert person Dr Daniel Neef
2019-06-16 insert person Dr David Houston
2019-06-16 insert person Dr Hajer Taleb
2019-06-16 insert person Dr Tracy Nevitt
2019-06-16 insert person Emma Edwards
2019-06-16 update person_description Dr. Graham Dixon => Dr Graham Dixon
2019-04-14 update robots_txt_status www.neembiotech.com: 404 => 200
2019-03-07 delete source_ip 82.165.151.158
2019-03-07 insert source_ip 217.160.183.146
2019-02-02 delete about_pages_linkeddomain zaluvida.com
2019-02-02 insert industry_tag pharmaceutical R&D biotechnology
2018-11-11 delete person Almero Barnard
2018-10-07 delete coo Dr. Graham Dixon
2018-10-07 insert ceo Dr. Graham Dixon
2018-10-07 update person_title Dr. Graham Dixon: Chief Operating Officer => Chief Executive Officer
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-07-27 delete person David Jones
2018-07-27 delete person Gracia Martí
2018-07-27 update person_description Almero Barnard => Almero Barnard
2018-07-27 update person_description Dr. Claudia Williams => Dr. Claudia Williams
2018-07-27 update person_description Dr. Shaista Khokhar => Dr. Shaista Khokhar
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-10 delete person James Allum
2018-01-12 delete managingdirector Dr. Michael Graz
2018-01-12 delete person Dr. Michael Graz
2018-01-12 insert phone 0303 123 1113
2018-01-03 update statutory_documents DIRECTOR APPOINTED MR GRAHAM KEITH DIXON
2018-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL GRAZ
2017-12-14 delete person Anna Thabit-Jones
2017-10-04 delete person Natasha Hurril
2017-10-04 insert person Dr. Claudia Williams
2017-10-04 insert person Dr. Paul Rice
2017-10-04 insert person Ellie Reeve
2017-10-04 insert person Jane Jamieson
2017-10-04 update person_title Gracia Martí: Project Manager => Senior Project Manager
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-22 insert coo Dr. Graham Dixon
2017-07-22 delete industry_tag R&D life sciences
2017-07-22 delete person Annabelle Whatmough
2017-07-22 delete person Dr. Naguraj Rao
2017-07-22 insert industry_tag R&D biotechnology
2017-07-22 insert person Dr. Graham Dixon
2017-07-22 insert person Dr. Raj Rao
2017-07-22 update person_description Almero Barnard => Almero Barnard
2017-07-22 update person_description Andrew Shearer => Andrew Shearer
2017-07-22 update person_description Anna Thabit-Jones => Anna Thabit-Jones
2017-07-22 update person_description Christian Watkins => Christian Watkins
2017-07-22 update person_description Christopher Morcom => Christopher Morcom
2017-07-22 update person_description Dan Blandford => Dan Blandford
2017-07-22 update person_description Danielle Williams => Danielle Williams
2017-07-22 update person_description David Jones => David Jones
2017-07-22 update person_description Dr. Gareth Evans => Dr. Gareth Evans
2017-07-22 update person_description Harriet Oldham => Dr. Harriet Oldham
2017-07-22 update person_description Dr. Jörg Gruenwald => Dr. Jörg Gruenwald
2017-07-22 update person_description Lucy Sykes => Dr. Lucy Sykes
2017-07-22 update person_description Dr. Michael Graz => Dr. Michael Graz
2017-07-22 update person_description Dr. Rob Saunders => Dr. Robert Saunders
2017-07-22 update person_description Shaista Khokhar => Dr. Shaista Khokhar
2017-07-22 update person_description Dr. Stewart Clark => Dr. Stewart Clark
2017-07-22 update person_description Gracia Martí => Gracia Martí
2017-07-22 update person_description Heather Graz => Heather Graz
2017-07-22 update person_description James Allum => James Allum
2017-07-22 update person_description James Preece => James Preece
2017-07-22 update person_description Liam Jones => Liam Jones
2017-07-22 update person_description Natasha Hurril => Natasha Hurril
2017-07-22 update person_description Prof Gerard Bodeker => Prof Gerard Bodeker
2017-07-22 update person_description Stacey Holborn => Stacey Holborn
2017-07-22 update person_title Heather Graz: Business Development Manager => Commercial Development Manager
2017-07-22 update person_title Stacey Holborn: Administrator => Office Manager
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-16 insert person Annabelle Whatmough
2017-01-16 insert person Harriet Oldham
2017-01-16 insert person James Allum
2017-01-16 insert person James Preece
2017-01-16 insert person Lucy Sykes
2017-01-16 insert person Shaista Khokhar
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-05 update person_title Almero Barnard: Senior Scientist => Laboratory Manager
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-25 update website_status InternalLimits => OK
2016-06-25 delete source_ip 148.251.249.73
2016-06-25 insert phone +44 (0)1495 292700
2016-06-25 insert source_ip 82.165.151.158
2016-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-06 update website_status OK => InternalLimits
2015-12-15 update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 6000000
2015-09-08 delete address UNITS G-H ROSEHEYWORTH BUSINESS PARK ABERTILLERY BLAENAU GWENT WALES NP13 1SX
2015-09-08 insert address UNITS G-H ROSEHEYWORTH BUSINESS PARK ABERTILLERY BLAENAU GWENT NP13 1SX
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-10 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 1 WILLOWBROOK LABS CRICKHOWELL ROAD ST. MELLONS CARDIFF CF3 0EF WALES
2015-08-10 update statutory_documents 31/07/15 FULL LIST
2015-08-06 update website_status OK => InternalLimits
2015-07-09 update website_status InternalLimits => OK
2015-07-09 delete about_pages_linkeddomain zaluvida.com
2015-07-09 delete address GTI Centre Ty Menter Navigation Park Abercynon CF45 4SN
2015-07-09 delete address Unit 1-3 Willowbrook Technical Units Llandogo Road St. Mellons Cardiff CF3 0EF United Kingdom
2015-07-09 delete phone +44 29 20794796
2015-07-09 insert address Roseheyworth Business Park Roseheyworth Abertillery Blaenau Gwent NP13 1SX United Kingdom
2015-07-09 insert industry_tag preclinical drug development biotechnology
2015-07-09 insert phone 01495 292700
2015-07-09 update primary_contact GTI Centre Ty Menter Navigation Park Abercynon CF45 4SN => Roseheyworth Business Park Roseheyworth Abertillery Blaenau Gwent NP13 1SX United Kingdom
2015-07-08 delete address GTI CENTRE TY MENTER NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN
2015-07-08 insert address UNITS G-H ROSEHEYWORTH BUSINESS PARK ABERTILLERY BLAENAU GWENT WALES NP13 1SX
2015-07-08 update reg_address_care_of DR DAVID M WILLIAMS => null
2015-07-08 update registered_address
2015-06-10 update website_status OK => InternalLimits
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O DR DAVID M WILLIAMS GTI CENTRE TY MENTER NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN
2015-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-26 update statutory_documents ADOPT ARTICLES 11/02/2015
2014-12-17 update statutory_documents 17/12/14 STATEMENT OF CAPITAL GBP 2317655
2014-12-04 update statutory_documents DIRECTOR APPOINTED MR CARL JORG MICHAEL GRAZ
2014-10-07 update returns_last_madeup_date 2014-07-31 => 2014-08-01
2014-09-22 update statutory_documents 01/08/14 FULL LIST
2014-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN HAFNER / 01/08/2014
2014-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHARINA HENDRIKA GEZINA MARIA BEUMER / 01/08/2014
2014-09-07 delete address GTI CENTRE TY MENTER NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF WALES CF45 4SN
2014-09-07 insert address GTI CENTRE TY MENTER NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-18 update statutory_documents 31/07/14 FULL LIST
2014-07-18 delete source_ip 188.40.87.188
2014-07-18 insert source_ip 148.251.249.73
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-11 delete phone 029 2079 4796
2014-06-11 insert phone +44 29 20794796
2014-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-05 update website_status MaintenancePage => OK
2014-05-05 delete address Unit 1, Willowbrook Technical Units, Llandogo Road, St Mellons, Cardiff, CF3 0EF
2014-05-05 delete email an..@neembiotech.com
2014-05-05 delete phone +44 (0)2920 794 796
2014-05-05 delete source_ip 213.229.77.85
2014-05-05 insert alias Neem Biotech Ltd.
2014-05-05 insert source_ip 188.40.87.188
2013-10-19 update website_status Unavailable => MaintenancePage
2013-10-07 update returns_last_madeup_date 2012-08-01 => 2013-07-31
2013-10-07 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-09-03 update statutory_documents 31/07/13 FULL LIST
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN HAFNER / 30/07/2013
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHARINA HENDRIKA GEZINA MARIA BEUMER / 30/07/2013
2013-08-01 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-19 update website_status OK => Unavailable
2013-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 update account_ref_month 7 => 12
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2012-07-31 => 2012-08-01
2013-06-22 delete sic_code 2414 - Manufacture other organic basic chemicals
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 insert sic_code 72110 - Research and experimental development on biotechnology
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-06-21 delete address 9 BOWHAM AVENUE BRIDGEND MID GLAMORGAN UNITED KINGDOM CF31 3PD
2013-06-21 insert address GTI CENTRE TY MENTER NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF WALES CF45 4SN
2013-06-21 update reg_address_care_of M WHITE => DR DAVID M WILLIAMS
2013-06-21 update registered_address
2013-04-15 delete source_ip 94.76.213.101
2013-04-15 insert source_ip 213.229.77.85
2012-12-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-12-21 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/12/2011
2012-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHARINA HENDRIKA GESINA MARIA BEUMER / 01/08/2012
2012-10-09 update statutory_documents 01/08/12 FULL LIST
2012-10-09 update statutory_documents 12/07/12 STATEMENT OF CAPITAL GBP 302655
2012-09-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-10 update statutory_documents 31/07/12 FULL LIST
2012-09-07 update statutory_documents SAIL ADDRESS CREATED
2012-08-16 update statutory_documents DIRECTOR APPOINTED MR THOMAS CHRISTIAN HAFNER
2012-08-16 update statutory_documents DIRECTOR APPOINTED MS CATHARINA HENDRIKA GESINA MARIA BEUMER
2012-08-16 update statutory_documents SECRETARY APPOINTED MS CATHARINA HENDRIKA GEZINA MARIA BEUMER
2012-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEARER
2012-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WHITE
2012-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2012 FROM C/O M WHITE 9 BOWHAM AVENUE BRIDGEND MID GLAMORGAN CF31 3PD UNITED KINGDOM
2012-05-01 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE
2012-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MICKLEM SHEARER / 24/01/2012
2011-08-04 update statutory_documents 31/07/11 FULL LIST
2011-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MICKLEM SHEARER / 31/07/2011
2011-07-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JEREMY STONE / 08/07/2011
2011-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2011 FROM UNIT 1 WILLOWBROOK TECHNOLOGY PARK LLANDOGO ROAD ST MELLONS CARDIFF CF3 0EF UK
2011-04-06 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JEREMY STONE / 26/10/2010
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MICKLEM SHEARER / 22/10/2010
2010-08-05 update statutory_documents 31/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MICKLEM SHEARER / 31/07/2010
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM UNIT 1 WILLOWBROOK TECHNICAL UNITS, LLANDOGO ROAD, ST MELLONS, CARDIFF SOUTH GLAMORGAN CF3 0EF
2009-08-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-06 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-12-01 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents NEW SECRETARY APPOINTED
2007-10-04 update statutory_documents SECRETARY RESIGNED
2007-08-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM: UNIT 1 WILLOW BROOK TECHNICAL UNITS L & D LLANDOGO ROAD CARDIFF SOUTH GLAMORGAN CF3 0EF
2007-08-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-08-28 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 71 HEOL Y COED RHIWBINA CARDIFF SOUTH GLAMORGAN CF14 6HR
2007-06-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-20 update statutory_documents DIRECTOR RESIGNED
2005-08-31 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-01 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-27 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-08-30 update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-21 update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-25 update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99
2000-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-13 update statutory_documents RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-03-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-03-11 update statutory_documents ADOPT MEM AND ARTS 23/02/99
1999-03-10 update statutory_documents SHARES AGREEMENT OTC
1999-03-01 update statutory_documents £ NC 100/1000000 23/02/99
1999-03-01 update statutory_documents NC INC ALREADY ADJUSTED 23/02/99
1999-03-01 update statutory_documents RE OFFERS OF AGREE ETC 23/02/99
1999-02-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-27 update statutory_documents DIRECTOR RESIGNED
1998-11-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION