Date | Description |
2025-03-22 |
insert office_emails ro..@ultrafog.com |
2025-03-22 |
delete phone +39 02 09943101 |
2025-03-22 |
insert email ro..@ultrafog.com |
2025-03-22 |
insert phone +39 0223052455 |
2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES |
2024-09-27 |
update statutory_documents 29/12/23 TOTAL EXEMPTION FULL |
2024-08-26 |
delete address Data Centre World 2024 London |
2024-04-09 |
insert address Data Centre World 2024 London |
2023-10-07 |
update accounts_last_madeup_date 2021-12-29 => 2022-12-29 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2024-09-29 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-09-28 |
update statutory_documents 29/12/22 TOTAL EXEMPTION FULL |
2023-09-02 |
insert office_emails in..@ultrafog.com |
2023-09-02 |
insert email in..@ultrafog.com |
2023-06-20 |
insert address Office No. 113, 1010 Cambourne Business Centre, Cambourne, Cambridgeshire, ZIP CB23 6DP |
2023-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IACOPOMICHELE CASSIANO / 10/08/2022 |
2023-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IACOPOMICHELE CASSIANO / 10/08/2022 |
2023-06-07 |
delete address 5 GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE ENGLAND CB22 5LD |
2023-06-07 |
insert address OFFICE NO 113 1010 CAMBOURNE BUSINESS CENTRE CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB23 6DP |
2023-06-07 |
update registered_address |
2023-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM
5 GRAIN HOUSE MILL COURT GREAT SHELFORD
CAMBRIDGE
CB22 5LD
ENGLAND |
2023-04-26 |
delete address 5 Grain House Mill Court, Great Shelford, Cambridgeshire, ZIP CB22 5LD |
2023-04-26 |
insert address 1010 Cambourne Business Centre, Cambourne, Cambridgeshire, ZIP CB23 6DP |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-29 => 2021-12-29 |
2023-04-07 |
update accounts_next_due_date 2022-09-29 => 2023-09-29 |
2023-03-10 |
update founded_year null => 1990 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-09-20 |
update statutory_documents 29/12/21 TOTAL EXEMPTION FULL |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-10-07 |
update accounts_last_madeup_date 2019-12-29 => 2020-12-29 |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2022-09-29 |
2021-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/20 |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-29 |
2020-10-30 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
2020-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-06-07 |
insert general_emails in..@ultrafog.com |
2020-06-07 |
insert email in..@ultrafog.com |
2020-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IACOPOMICHELE CASSIANO / 22/07/2019 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-29 => 2018-12-29 |
2019-10-07 |
update accounts_next_due_date 2019-09-29 => 2020-09-29 |
2019-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18 |
2019-08-05 |
update website_status FlippedRobots => OK |
2019-08-05 |
delete general_emails in..@ultrafog.com |
2019-08-05 |
delete address 3380 SW 11th Avenue
Fort Lauderdale FL 33315 |
2019-08-05 |
delete address 5 Grain House Mill Court
Great Shelford Cambridgeshire CB22 5LD |
2019-08-05 |
delete address Faktorvägen 17Q
434 37 Kungsbacka |
2019-08-05 |
delete alias Ultra Fog AB |
2019-08-05 |
delete alias Ultra Fog Limited |
2019-08-05 |
delete email in..@ultrafog.com |
2019-08-05 |
delete phone +2 02 12345 5478 |
2019-08-05 |
delete phone +39 0584 390609 |
2019-08-05 |
delete phone +44 (0)1223 499180 |
2019-08-05 |
delete phone +46 (0)31 979 870 |
2019-08-05 |
delete phone +48 58 728 4454 |
2019-08-05 |
delete source_ip 62.75.145.72 |
2019-08-05 |
insert source_ip 89.46.109.19 |
2019-08-05 |
update primary_contact Faktorvägen 17Q
434 37 Kungsbacka => null |
2019-07-16 |
update website_status OK => FlippedRobots |
2019-06-16 |
insert general_emails in..@ultrafog.se |
2019-06-16 |
delete email se..@ultrafog.com |
2019-06-16 |
insert email in..@ultrafog.se |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-05-16 |
delete source_ip 62.149.229.162 |
2019-05-16 |
insert alias Ultra Fog Limited |
2019-05-16 |
insert source_ip 62.75.145.72 |
2019-01-04 |
delete alias Ultra Fog Limited |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-29 => 2017-12-29 |
2018-10-07 |
update accounts_next_due_date 2018-09-29 => 2019-09-29 |
2018-10-01 |
insert contact_pages_linkeddomain leafletjs.com |
2018-10-01 |
insert contact_pages_linkeddomain openstreetmap.org |
2018-09-28 |
update statutory_documents 29/12/17 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2018 FROM
5 GRAIN HOUSE MILL COURT
GREAT SHELFORD
CAMBRIDGE
CB22 5LD
ENGLAND |
2018-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IACOPOMICHELE CASSIANO / 11/05/2018 |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
2018-07-15 |
insert alias Ultra Fog Limited |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2018-06-08 |
delete address 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH |
2018-06-08 |
insert address 5 GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE ENGLAND CB22 5LD |
2018-06-08 |
update registered_address |
2018-05-31 |
delete address 16 South Cambridge Business Park
Babraham Road
Sawston
Cambridge CB22 3JH |
2018-05-31 |
delete address Only Land Sale
3380 SW 11th Avenue
Fort Lauderdale FL 33315
USA |
2018-05-31 |
delete index_pages_linkeddomain docis.nl |
2018-05-31 |
delete index_pages_linkeddomain forth-ev.de |
2018-05-31 |
delete phone +1 410 838 7645 |
2018-05-31 |
insert address 5 Grain House Mill Court
Great Shelford Cambridgeshire CB22 5LD |
2018-05-31 |
insert phone +2 02 12345 5478 |
2018-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD
SAWSTON
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3JH |
2018-04-09 |
insert email se..@ultrafog.com |
2018-03-07 |
update accounts_last_madeup_date 2015-12-30 => 2016-12-29 |
2018-03-07 |
update accounts_next_due_date 2017-12-12 => 2018-09-29 |
2018-02-21 |
delete index_pages_linkeddomain ilouboutin.nl |
2018-02-21 |
insert index_pages_linkeddomain docis.nl |
2018-02-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-02-13 |
update statutory_documents FIRST GAZETTE |
2018-02-07 |
update statutory_documents 29/12/16 TOTAL EXEMPTION SMALL |
2017-11-07 |
delete address 343-B Granary Road
MD 21050 |
2017-11-07 |
insert address Only Land Sale
3380 SW 11th Avenue
Fort Lauderdale FL 33315
USA |
2017-10-07 |
update account_ref_day 30 => 29 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-12 |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
2017-09-12 |
update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016 |
2017-05-13 |
delete address Backa Strandgata 18 |
2017-05-13 |
insert address Faktorvägen 17Q
434 37 Kungsbacka
Sweden |
2017-01-20 |
delete index_pages_linkeddomain vilouboutin.com |
2017-01-20 |
insert index_pages_linkeddomain forth-ev.de |
2017-01-20 |
insert index_pages_linkeddomain ilouboutin.nl |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-30 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-09-30 |
2016-12-21 |
update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL |
2016-11-05 |
insert address Faktorvägen 17 Q, S-43437 Kungsbacka, Sweden |
2016-11-05 |
insert index_pages_linkeddomain vilouboutin.com |
2016-10-08 |
update account_ref_day 31 => 30 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2016-09-30 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015 |
2016-07-08 |
update num_mort_charges 0 => 1 |
2016-07-08 |
update num_mort_outstanding 0 => 1 |
2016-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077809800001 |
2016-05-08 |
insert support_emails se..@ultrafog.com |
2016-05-08 |
insert email se..@ultrafog.com |
2016-05-08 |
insert phone +48 58 728 4454 |
2016-03-13 |
update accounts_last_madeup_date 2013-09-30 => 2014-12-31 |
2016-03-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-02-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-10-09 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-09-22 |
update statutory_documents 20/09/15 FULL LIST |
2015-06-26 |
insert phone +39 0584 390609 |
2015-05-29 |
delete source_ip 95.110.205.245 |
2015-05-29 |
insert source_ip 62.149.229.162 |
2014-11-07 |
delete address 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB22 3JH |
2014-11-07 |
insert address 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-09 |
update statutory_documents 20/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-01 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-09-30 |
2014-07-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 10 JESUS LANE CAMBRIDGE ENGLAND CB5 8BA |
2014-05-07 |
insert address 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB22 3JH |
2014-05-07 |
update account_ref_day 30 => 31 |
2014-05-07 |
update account_ref_month 9 => 12 |
2014-05-07 |
update reg_address_care_of STANES RAND & CO => null |
2014-05-07 |
update registered_address |
2014-04-17 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014 |
2014-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
C/O STANES RAND & CO
10 JESUS LANE
CAMBRIDGE
CB5 8BA
ENGLAND |
2014-02-03 |
update statutory_documents 03/02/14 STATEMENT OF CAPITAL GBP 50001 |
2013-11-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-11-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-10-01 |
update statutory_documents 20/09/13 FULL LIST |
2013-09-01 |
delete general_emails in..@ultrafog.se |
2013-09-01 |
insert general_emails in..@ultrafog.com |
2013-09-01 |
delete address 422 46 Hisings Backa Sweden
16 South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH |
2013-09-01 |
delete email in..@ultrafog.se |
2013-09-01 |
insert address 343-B Granary Road
MD 21050 |
2013-09-01 |
insert email in..@ultrafog.com |
2013-09-01 |
insert phone +1 410 838 7645 |
2013-09-01 |
insert phone +44 (0)1223 499180 |
2013-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IACOPOMICHELE CASSIANO / 01/07/2013 |
2013-06-26 |
delete address CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTS UNITED KINGDOM CM23 3BT |
2013-06-26 |
insert address 10 JESUS LANE CAMBRIDGE ENGLAND CB5 8BA |
2013-06-26 |
update reg_address_care_of null => STANES RAND & CO |
2013-06-26 |
update registered_address |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-10-01 |
2013-06-25 |
update accounts_next_due_date 2013-06-20 => 2014-06-30 |
2013-06-23 |
insert sic_code 28290 - Manufacture of other general-purpose machinery n.e.c. |
2013-06-23 |
update returns_last_madeup_date null => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
CAUSEWAY HOUSE 1 DANE STREET
BISHOPS STORTFORD
HERTS
CM23 3BT
UNITED KINGDOM |
2013-04-06 |
delete general_emails in..@alegra.mx |
2013-04-06 |
delete email in..@alegra.mx |
2013-04-06 |
delete fax +46 (0)31 982368 |
2013-04-06 |
delete phone +52 55 5589-4029 |
2013-04-06 |
delete source_ip 83.233.255.139 |
2013-04-06 |
insert address 16 South Cambridge Business Park
Babraham Road
Sawston
Cambridge CB22 3JH |
2013-04-06 |
insert address 422 46 Hisings Backa Sweden
16 South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH |
2013-04-06 |
insert source_ip 95.110.205.245 |
2013-03-11 |
update statutory_documents 01/10/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents 20/09/12 FULL LIST |
2011-09-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |