Date | Description |
2024-06-03 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-12 |
delete phone +65 6251 2512 |
2023-09-12 |
insert address 18 Ah Hood Road, Hiap Hoe Building At Zhongshan Park, #08-51, Singapore 329983 |
2023-09-12 |
insert address Block E-10-01, Oasis Ara Damansara,
Jalan PJU 1A/7A, Ara Damansara,
47301 Petaling Jaya, Selangor, Malaysia |
2023-09-12 |
insert address Zhongshan Park,
Singapore 329983 |
2023-09-12 |
insert phone +65-6992-8052 |
2023-08-10 |
insert address 194 Allée de Champs Galère, 74540 Alby-sur-Chéran, France |
2023-08-10 |
insert address Alemannenstr. 19, 71296 Heimsheim, Germany |
2023-08-10 |
insert address Alessandro-Volta-Straße 22 38440 Wolfsburg, Germany |
2023-08-10 |
insert address Caldwell Road,Nuneaton, Warwickshire, CV11 4NG, U.K |
2023-08-10 |
insert address Frankfurter Ring 160, 80807 Munich, Germany |
2023-08-10 |
insert address Levelingstr. 1, 85049 Ingolstadt, Germany |
2023-08-10 |
insert address Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF, U.K |
2023-08-10 |
insert address Oskar-Schindler-Str. 9, 50769 Köln, Germany |
2023-08-10 |
insert address Str. Fabricii de Chibrituri 13-21, cladirea ICPIAF, etajele 6 şi 7; 400254, Cluj-Napoca Romania |
2023-08-10 |
insert address Titaniumstraat 3 6031 TV Nederweert, Netherlands |
2023-08-10 |
insert address Wankelstraße 3 (STEP 5), 70563 Stuttgart, Germany |
2023-08-10 |
insert alias ARRK Europe Ltd. |
2023-08-10 |
insert alias ARRK R&D S.R.L. |
2023-08-10 |
insert index_pages_linkeddomain arrk.co.jp |
2023-08-10 |
insert index_pages_linkeddomain g.page |
2023-08-10 |
insert index_pages_linkeddomain goo.gl |
2023-08-10 |
insert phone +31-495-459-220 |
2023-08-10 |
insert phone +33-4-50-68-12-39 |
2023-08-10 |
insert phone +34-936-616001 |
2023-08-10 |
insert phone +44-1452-727700 |
2023-08-10 |
insert phone +44-2476-580700 |
2023-08-10 |
insert phone +49-221-534380-108 |
2023-08-10 |
insert phone +49-5361-890812-100 |
2023-08-10 |
insert phone +49-7033-692630 |
2023-08-10 |
insert phone +49-711-620412-0 |
2023-08-10 |
insert phone +49-841-88190-0 |
2023-08-10 |
insert phone +49-89-31857-0 |
2023-08-10 |
insert phone 160 80807 |
2023-08-10 |
insert phone 40-364-413-600 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-07-07 |
insert address Block E-10-01, Oasis Ara Damansara, Jalan PJU 1A/7A,Ara Damansara, 47301 Petaling Jaya, Selangor, Malaysia |
2023-06-04 |
delete contact_pages_linkeddomain arrk-engineering.com.cn |
2023-06-04 |
delete index_pages_linkeddomain arrk-engineering.com.cn |
2023-06-04 |
delete index_pages_linkeddomain spg-arrk.nl |
2023-04-22 |
delete otherexecutives HIROSHI ISHIOKA |
2023-04-22 |
delete otherexecutives RYOJI MORI |
2023-04-22 |
insert otherexecutives MINEHIRO MORI |
2023-04-22 |
delete person HIDEHISA UEDA |
2023-04-22 |
delete person HIROSHI ISHIOKA |
2023-04-22 |
delete person Julien BUISSON |
2023-04-22 |
delete person RYOJI MORI |
2023-04-22 |
delete person TAKEFUMI ENOMOTO |
2023-04-22 |
delete person TOSHIHIRO OHMURA |
2023-04-22 |
insert person MINEHIRO MORI |
2023-04-22 |
update person_title JIRO SAKANO: Member of the Executive Officers Team; Executive Officer / Division Manager of Europe and North America Division & Deputy Head of Sales & Marketing Headquarters => Member of the Executive Officers Team; Division Manager of Design Development Division & Division Manager of Packaged Solution Management Division |
2023-04-22 |
update person_title STEFAN DÖMÖK: Managing Executive Officer / Head of Regional Corporate Office ( Europe ); Member of the Executive Officers Team => Head of Engineering Business Headquarters; Member of the Executive Officers Team |
2023-04-22 |
update person_title TAKAO FUJITA: Managing Executive Officer / Head of Sales & Marketing Headquarters; Member of the Executive Officers Team; Director => Member of the Executive Officers Team; Director; Head of Automotive Business Headquarters |
2023-04-22 |
update person_title TAKAYOSHI SHIMOGORI: Representative Director; Member of the Executive Officers Team; Managing Executive Officer / Head of Supply Chain Headquarters => Representative Director; Member of the Executive Officers Team; Head of Planning and Administration Headquarters |
2023-04-22 |
update person_title YASUKI SHIRAISHI: Executive Officer / Division Manager of Development Service Division; Member of the Executive Officers Team => Member of the Executive Officers Team; Division Manager of Management Audit Division |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-01 |
update statutory_documents DIRECTOR APPOINTED MR EIICHIRO TERADA |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIDEHISA UEDA |
2023-03-21 |
delete casestudy_pages_linkeddomain geotargetingwp.com |
2023-03-21 |
delete contact_pages_linkeddomain geotargetingwp.com |
2023-03-21 |
delete terms_pages_linkeddomain geotargetingwp.com |
2023-03-21 |
update website_status InternalTimeout => OK |
2022-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-18 |
update website_status OK => InternalTimeout |
2022-10-17 |
delete source_ip 138.201.220.195 |
2022-10-17 |
insert source_ip 116.203.69.106 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-06-14 |
insert career_pages_linkeddomain arrk-engineering.com.cn |
2022-06-14 |
insert casestudy_pages_linkeddomain arrk-engineering.com.cn |
2022-06-14 |
insert contact_pages_linkeddomain arrk-engineering.com.cn |
2022-06-14 |
insert impressum_pages_linkeddomain arrk-engineering.com.cn |
2022-06-14 |
insert index_pages_linkeddomain arrk-engineering.com.cn |
2022-06-14 |
insert partner_pages_linkeddomain arrk-engineering.com.cn |
2022-06-14 |
insert portfolio_pages_linkeddomain arrk-engineering.com.cn |
2022-06-14 |
insert service_pages_linkeddomain arrk-engineering.com.cn |
2022-06-14 |
insert terms_pages_linkeddomain arrk-engineering.com.cn |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MR KEITARO TANAKA |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAKASHI HAKUTA |
2022-03-14 |
delete address PTC Technical Centre
The Hyde, Langrish, Petersfield
Hampshire GU32 1RL
United Kingdom |
2022-03-14 |
insert address Gloucester Technical Centre
Olympus Park
Quedgeley
Gloucester, UK
GL2 4NF |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 |
2021-12-02 |
update statutory_documents 02/12/21 STATEMENT OF CAPITAL GBP 11013267 |
2021-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ARRK PRODUCT DEVELOPMENT GROUP LIMITED / 29/10/2021 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-07-30 |
delete alias ARRK GMBH |
2021-06-29 |
delete service_pages_linkeddomain lco-ged.com |
2021-06-29 |
insert service_pages_linkeddomain arrkprototyping.com |
2021-04-21 |
update statutory_documents DIRECTOR APPOINTED MR HIDEHISA UEDA |
2021-04-21 |
update statutory_documents DIRECTOR APPOINTED MR TAKASHI HAKUTA |
2021-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY LOWE |
2021-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENICHI HONNA |
2021-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ARRK PRODUCT DEVELOPMENT GROUP LIMITED / 09/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2021-01-17 |
delete partner P+Z Engineering GmbH |
2021-01-17 |
insert alias ARRK Engineering GmbH |
2021-01-17 |
insert alias ARRK GMBH |
2020-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-02-29 |
delete portfolio_pages_linkeddomain vdid.de |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-25 => 2020-09-30 |
2019-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-25 |
2019-09-25 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-07-28 |
delete index_pages_linkeddomain tum.de |
2019-07-07 |
delete company_previous_name HOWPER 221 LIMITED |
2019-06-25 |
insert index_pages_linkeddomain tum.de |
2019-02-14 |
delete impressum_pages_linkeddomain google.de |
2019-01-11 |
delete otherexecutives Yasuki Shiraishi |
2019-01-11 |
delete person Yasuki Shiraishi |
2019-01-11 |
insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA |
2019-01-11 |
insert email dp..@arrkeurope.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-18 |
insert otherexecutives Yasuki Shiraishi |
2018-08-18 |
delete address Hill House 1 Little New Street
London, EC4A 3TR
United Kingdom |
2018-08-18 |
delete vat GB 505 5327 67 |
2018-08-18 |
insert address PTC Technical Centre, The Hyde, Langrish, Petersfield, Hampshire, GU32 1RL.
United Kingdom |
2018-08-18 |
insert person Yasuki Shiraishi |
2018-08-18 |
update primary_contact Hill House 1 Little New Street
London, EC4A 3TR
United Kingdom => PTC Technical Centre, The Hyde, Langrish, Petersfield, Hampshire, GU32 1RL.
United Kingdom |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
2018-05-21 |
insert portfolio_pages_linkeddomain ncsc.gov.uk |
2018-05-07 |
update num_mort_outstanding 2 => 1 |
2018-05-07 |
update num_mort_satisfied 5 => 6 |
2018-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-03-31 |
delete portfolio_pages_linkeddomain mikrocentrum.nl |
2018-02-11 |
delete portfolio_pages_linkeddomain adsgroup.org.uk |
2017-12-30 |
update website_status FlippedRobots => OK |
2017-12-23 |
update website_status OK => FlippedRobots |
2017-11-24 |
update website_status FlippedRobots => OK |
2017-11-18 |
update website_status OK => FlippedRobots |
2017-11-07 |
update num_mort_outstanding 3 => 2 |
2017-11-07 |
update num_mort_satisfied 4 => 5 |
2017-10-21 |
update website_status FlippedRobots => OK |
2017-10-21 |
delete contact_pages_linkeddomain lco-ged.com |
2017-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-10-19 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2017-10-02 |
update website_status OK => FlippedRobots |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-22 |
update website_status FlippedRobots => OK |
2017-07-22 |
delete service_pages_linkeddomain arrk-engineering.com |
2017-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-09 |
update website_status OK => FlippedRobots |
2017-05-23 |
update website_status FlippedRobots => OK |
2017-05-23 |
delete source_ip 162.13.68.16 |
2017-05-23 |
insert source_ip 138.201.220.195 |
2017-05-16 |
update website_status FailedRobots => FlippedRobots |
2017-04-26 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-04-26 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-03-15 |
update website_status FlippedRobots => FailedRobots |
2017-02-14 |
update website_status FailedRobots => FlippedRobots |
2017-02-07 |
update accounts_last_madeup_date 2015-12-31 => 2014-12-31 |
2017-02-07 |
update accounts_next_due_date 2017-09-30 => 2016-09-30 |
2017-02-07 |
update num_mort_outstanding 4 => 3 |
2017-02-07 |
update num_mort_satisfied 3 => 4 |
2017-01-17 |
update website_status FlippedRobots => FailedRobots |
2017-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-12-29 |
update website_status FailedRobots => FlippedRobots |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-16 |
update website_status FlippedRobots => FailedRobots |
2016-10-27 |
update website_status FailedRobots => FlippedRobots |
2016-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-29 |
update website_status FlippedRobots => FailedRobots |
2016-09-10 |
update website_status OK => FlippedRobots |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROYDEN MORGAN |
2016-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KOJI YAMADA |
2016-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASUKI SHIRAISHI |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-04 |
delete about_pages_linkeddomain designnetworknorth.org |
2015-11-04 |
insert address Primary Paint Centre
Unit 3C Riga Wharf
370 Bristol Road
Gloucester,
GL2 5DH, UK |
2015-11-04 |
insert phone +44(0)1452 347692 |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER |
2015-09-07 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-09-07 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-08-13 |
update statutory_documents 13/08/15 FULL LIST |
2015-06-29 |
insert contact_pages_linkeddomain arrk.co.jp |
2015-06-24 |
update statutory_documents DIRECTOR APPOINTED MR KENICHI HONNA |
2015-06-24 |
update statutory_documents DIRECTOR APPOINTED MR YASUKI SHIRAISHI |
2015-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KOJI TSUJINO |
2015-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORIHIKO KADO |
2015-06-01 |
delete career_pages_linkeddomain caresoftglobal.com |
2015-06-01 |
insert about_pages_linkeddomain compositesuk.co.uk |
2015-04-07 |
update num_mort_outstanding 6 => 4 |
2015-04-07 |
update num_mort_satisfied 1 => 3 |
2015-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-03-08 |
insert about_pages_linkeddomain nichevehiclenetwork.co.uk |
2015-03-08 |
insert partner Supplier Postal Assessment Form |
2015-03-08 |
insert partner Supply Base Entry and Exit Request |
2015-03-08 |
insert partner Terms and Conditions of Purchase |
2015-01-10 |
delete address ARRK Europe NTC ISO 14001-2004
Gloucester Technical Centre
ARRK Europe GTC ISO 9001-2008 |
2014-11-30 |
insert career_pages_linkeddomain caresoftglobal.com |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-10-28 |
insert about_pages_linkeddomain list-manage1.com |
2014-10-28 |
insert career_pages_linkeddomain list-manage1.com |
2014-10-28 |
insert contact_pages_linkeddomain list-manage1.com |
2014-10-28 |
insert index_pages_linkeddomain list-manage1.com |
2014-10-28 |
insert service_pages_linkeddomain list-manage1.com |
2014-10-28 |
insert solution_pages_linkeddomain list-manage1.com |
2014-10-28 |
insert terms_pages_linkeddomain list-manage1.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-23 |
insert contact_pages_linkeddomain google.com |
2014-09-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-09-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-08-16 |
insert about_pages_linkeddomain designnetworknorth.org |
2014-08-13 |
update statutory_documents 13/08/14 FULL LIST |
2014-07-12 |
delete address Anton-Ditt-Bogen 3
80939 München |
2014-07-12 |
insert address Frankfurter Ring 160
80807 München |
2014-07-12 |
insert registration_number 3418673 |
2014-07-12 |
insert vat GB 135 5667 96 |
2014-06-17 |
update statutory_documents DIRECTOR APPOINTED MR NORIHIKO KADO |
2014-06-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON HOLMES |
2014-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAZUNOBU HATTA |
2014-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASUYUKI TSUJI |
2014-04-23 |
delete terms_pages_linkeddomain itssystems.co.uk |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER IEUAN WALKER |
2014-02-14 |
insert terms_pages_linkeddomain itssystems.co.uk |
2014-01-31 |
delete terms_pages_linkeddomain itssystems.co.uk |
2014-01-17 |
insert terms_pages_linkeddomain itssystems.co.uk |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NARUTO MURATA |
2013-12-20 |
update robots_txt_status composites.arrkeurope.com: 404 => 200 |
2013-12-20 |
update robots_txt_status design.arrkeurope.com: 404 => 200 |
2013-12-20 |
update robots_txt_status prototyping.arrkeurope.com: 404 => 200 |
2013-12-20 |
update robots_txt_status tooling.arrkeurope.com: 404 => 200 |
2013-12-20 |
update robots_txt_status www.arrkeurope.com: 404 => 200 |
2013-11-07 |
delete source_ip 92.52.95.49 |
2013-11-07 |
insert source_ip 162.13.68.16 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-21 |
update statutory_documents SOLVENCY STATEMENT DATED 16/10/13 |
2013-10-21 |
update statutory_documents REDUCE ISSUED CAPITAL 16/10/2013 |
2013-10-21 |
update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 3672267 |
2013-10-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-16 |
update statutory_documents 16/10/13 STATEMENT OF CAPITAL GBP 3672267 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-09-06 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-08-15 |
update statutory_documents ADOPT ARTICLES 17/12/2012 |
2013-08-14 |
update statutory_documents 13/08/13 FULL LIST |
2013-08-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-07-09 |
delete finance_emails ac..@arrkeurope.com |
2013-07-09 |
delete about_pages_linkeddomain secure-zone.net |
2013-07-09 |
delete address Pentax House, Southhill Avenue, Northolt Road
South Harrow
HA2 0DU, UK |
2013-07-09 |
delete contact_pages_linkeddomain secure-zone.net |
2013-07-09 |
delete email ac..@arrkeurope.com |
2013-07-09 |
delete fax +44 (0)2084 237742 |
2013-07-09 |
delete index_pages_linkeddomain secure-zone.net |
2013-07-09 |
delete phone +44 (0)2089 384633 |
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 |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-06-21 |
update num_mort_outstanding 7 => 6 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-06-19 |
update statutory_documents SECRETARY APPOINTED MR SIMON HOLMES |
2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLARKE |
2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE CLARKE |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-19 |
update statutory_documents 13/08/12 FULL LIST |
2012-07-30 |
update statutory_documents DIRECTOR APPOINTED MR KAZUNOBU HATTA |
2012-07-30 |
update statutory_documents DIRECTOR APPOINTED MR KOJI TSUJINO |
2012-07-30 |
update statutory_documents DIRECTOR APPOINTED MR KOJI YAMADA |
2012-07-30 |
update statutory_documents DIRECTOR APPOINTED MR YASUYUKI TSUJI |
2012-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ROYDEN MORGAN |
2012-06-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BAKER |
2011-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-12-13 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
2011-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-10-27 |
update statutory_documents 13/08/11 FULL LIST |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-11 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN CRAIG VICKERS |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABHILASH KATKORIA |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROCKETT |
2010-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-08-27 |
update statutory_documents 13/08/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CLARKE / 13/08/2010 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CROCKETT / 13/08/2010 |
2010-06-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY STEPHEN HUNTER LOWE |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ARGYLE |
2010-03-25 |
update statutory_documents DIRECTOR APPOINTED MR NARUTO MURATA |
2010-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAZUKI NAKAO |
2010-02-24 |
update statutory_documents COMPANY NAME CHANGED NPL TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 24/02/10 |
2010-02-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTONY LOWE |
2008-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-08-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OLIVER JOHNSON |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents DIRECTOR APPOINTED KAZUKI NAKAO |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAZUMI ARAKI |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER RAWSON |
2007-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-09-23 |
update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-26 |
update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-02-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-02-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-19 |
update statutory_documents £ IC 638750/635625
28/08/03
£ SR 3125@1=3125 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 13/08/03; NO CHANGE OF MEMBERS |
2003-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 13/08/02; CHANGE OF MEMBERS |
2003-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
2002-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents SHARE ISS AGREE ATTACHE 17/05/01 |
2001-04-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 |
2001-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-18 |
update statutory_documents £ IC 1368750/1356250
21/12/00
£ SR 12500@1=12500 |
2001-01-18 |
update statutory_documents 6250 AT £1 20/12/00 |
2001-01-18 |
update statutory_documents 6250 AT £1 20/12/00 |
2000-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-09-11 |
update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 |
2000-01-27 |
update statutory_documents £ IC 1250000/1243750
17/11/99
£ SR 6250@1=6250 |
2000-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS |
1999-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-21 |
update statutory_documents ALTER MEM AND ARTS 22/06/99 |
1999-06-28 |
update statutory_documents COMPANY NAME CHANGED
HOWPER 221 LIMITED
CERTIFICATE ISSUED ON 28/06/99 |
1999-06-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98 |
1999-06-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-09-02 |
update statutory_documents RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS |
1998-08-04 |
update statutory_documents SHARES AGREEMENT OTC |
1998-07-15 |
update statutory_documents £ NC 1450000/1475000
30/06/98 |
1998-07-15 |
update statutory_documents ALTER MEM AND ARTS 30/06/98 |
1998-07-15 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/98 |
1998-07-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98 |
1997-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/97 |
1997-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/97 |
1997-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/97 FROM:
OXFORD HOUSE
CLIFTONVILLE
NORTHAMPTON
NN1 5PN |
1997-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-31 |
update statutory_documents SECRETARY RESIGNED |
1997-10-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-31 |
update statutory_documents ADOPT MEM AND ARTS 25/10/97 |
1997-10-31 |
update statutory_documents £ NC 100000/1450000
25/1 |
1997-10-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/97 |
1997-10-31 |
update statutory_documents £ NC 1000/100000
24/10 |
1997-10-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/97 |
1997-10-31 |
update statutory_documents RE APPT OF DIRS 24/10/97 |
1997-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |