Date | Description |
2024-04-07 |
delete address 8 TWISLETON COURT PRIORY HILL DARTFORD KENT ENGLAND DA1 2EN |
2024-04-07 |
insert address UNIT 1C, BEECHCROFT FARM INDUSTRIAL ESTATE CHAPEL WOOD ROAD ASH SEVENOAKS KENT ENGLAND TN15 7HX |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-07 |
update registered_address |
2024-03-22 |
delete index_pages_linkeddomain racermarketing.co.uk |
2024-03-22 |
delete source_ip 51.140.185.151 |
2024-03-22 |
insert source_ip 34.120.137.41 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES |
2023-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC RICHARD HORI / 10/10/2023 |
2023-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE MARIE HORI / 10/10/2023 |
2023-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC RICHARD HORI / 10/10/2023 |
2023-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE MARIE HORI / 10/10/2023 |
2023-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC RICHARD HORI / 30/08/2023 |
2023-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE MARIE HORI / 30/08/2023 |
2023-08-04 |
delete about_pages_linkeddomain t.co |
2023-08-04 |
delete about_pages_linkeddomain twitter.com |
2023-08-04 |
delete contact_pages_linkeddomain t.co |
2023-08-04 |
delete contact_pages_linkeddomain twitter.com |
2023-08-04 |
delete index_pages_linkeddomain t.co |
2023-08-04 |
delete index_pages_linkeddomain twitter.com |
2023-08-04 |
delete service_pages_linkeddomain t.co |
2023-08-04 |
delete service_pages_linkeddomain twitter.com |
2023-07-02 |
insert about_pages_linkeddomain t.co |
2023-07-02 |
insert about_pages_linkeddomain twitter.com |
2023-07-02 |
insert contact_pages_linkeddomain t.co |
2023-07-02 |
insert contact_pages_linkeddomain twitter.com |
2023-07-02 |
insert index_pages_linkeddomain t.co |
2023-07-02 |
insert index_pages_linkeddomain twitter.com |
2023-07-02 |
insert service_pages_linkeddomain t.co |
2023-07-02 |
insert service_pages_linkeddomain twitter.com |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-21 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-13 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES |
2021-10-25 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC RICHARD HORI / 06/04/2016 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-09 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-22 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-02 |
delete about_pages_linkeddomain splatwebworks.co.uk |
2020-05-02 |
delete contact_pages_linkeddomain splatwebworks.co.uk |
2020-05-02 |
delete index_pages_linkeddomain splatwebworks.co.uk |
2020-05-02 |
delete service_pages_linkeddomain splatwebworks.co.uk |
2020-05-02 |
insert about_pages_linkeddomain racermarketing.co.uk |
2020-05-02 |
insert contact_pages_linkeddomain racermarketing.co.uk |
2020-05-02 |
insert index_pages_linkeddomain racermarketing.co.uk |
2020-05-02 |
insert service_pages_linkeddomain racermarketing.co.uk |
2019-12-07 |
delete address UNIT 1C BEECHCROFT FARM INDUSTRIAL ESTATE CHAPEL WOOD ROAD ASH SEVENOAKS KENT ENGLAND TN15 7HX |
2019-12-07 |
insert address 8 TWISLETON COURT PRIORY HILL DARTFORD KENT ENGLAND DA1 2EN |
2019-12-07 |
update registered_address |
2019-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM
UNIT 1C BEECHCROFT FARM INDUSTRIAL ESTATE
CHAPEL WOOD ROAD ASH
SEVENOAKS
KENT
TN15 7HX
ENGLAND |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
2019-08-03 |
delete about_pages_linkeddomain t.co |
2019-08-03 |
delete about_pages_linkeddomain twitter.com |
2019-08-03 |
delete contact_pages_linkeddomain t.co |
2019-08-03 |
delete contact_pages_linkeddomain twitter.com |
2019-08-03 |
delete index_pages_linkeddomain t.co |
2019-08-03 |
delete index_pages_linkeddomain twitter.com |
2019-08-03 |
delete service_pages_linkeddomain t.co |
2019-08-03 |
delete service_pages_linkeddomain twitter.com |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-04 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-02 |
delete source_ip 46.105.220.111 |
2019-05-02 |
insert about_pages_linkeddomain t.co |
2019-05-02 |
insert about_pages_linkeddomain twitter.com |
2019-05-02 |
insert contact_pages_linkeddomain t.co |
2019-05-02 |
insert contact_pages_linkeddomain twitter.com |
2019-05-02 |
insert index_pages_linkeddomain t.co |
2019-05-02 |
insert index_pages_linkeddomain twitter.com |
2019-05-02 |
insert service_pages_linkeddomain t.co |
2019-05-02 |
insert service_pages_linkeddomain twitter.com |
2019-05-02 |
insert source_ip 51.140.185.151 |
2019-03-31 |
delete about_pages_linkeddomain t.co |
2019-03-31 |
delete about_pages_linkeddomain twitter.com |
2019-03-31 |
delete contact_pages_linkeddomain t.co |
2019-03-31 |
delete contact_pages_linkeddomain twitter.com |
2019-03-31 |
delete index_pages_linkeddomain t.co |
2019-03-31 |
delete index_pages_linkeddomain twitter.com |
2019-03-31 |
delete service_pages_linkeddomain t.co |
2019-03-31 |
delete service_pages_linkeddomain twitter.com |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-06 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
2017-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CATHERINE MARIE HORI |
2017-09-14 |
delete address Farm Buildings
Maiden Lane
Crayford
Kent
DA1 4LX |
2017-09-14 |
delete phone 01322 556428 |
2017-09-14 |
insert address Unit 1c
Beechcroft Farm Industrial Estate
Chapel Wood Road
Ash
Kent
TN15 7HX |
2017-09-14 |
insert phone 01474 871965 |
2017-09-14 |
update primary_contact Farm Buildings
Maiden Lane
Crayford
Kent
DA1 4LX => Unit 1c
Beechcroft Farm Industrial Estate
Chapel Wood Road
Ash
Kent
TN15 7HX |
2017-09-07 |
delete address 1 OLD FARM OFFICES FARM BUILDINGS MAIDEN LANE CRAYFORD DARTFORD DA1 4LX |
2017-09-07 |
insert address UNIT 1C BEECHCROFT FARM INDUSTRIAL ESTATE CHAPEL WOOD ROAD ASH SEVENOAKS KENT ENGLAND TN15 7HX |
2017-09-07 |
update registered_address |
2017-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2017 FROM
1 OLD FARM OFFICES
FARM BUILDINGS MAIDEN LANE
CRAYFORD
DARTFORD
DA1 4LX |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-20 |
delete source_ip 54.246.209.120 |
2017-05-20 |
insert index_pages_linkeddomain splatwebworks.co.uk |
2017-05-20 |
insert index_pages_linkeddomain t.co |
2017-05-20 |
insert source_ip 46.105.220.111 |
2017-05-20 |
update founded_year 1995 => null |
2017-05-20 |
update robots_txt_status www.nico.uk.com: 404 => 200 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC RICHARD HORI / 16/03/2016 |
2016-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HORI |
2016-02-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-11 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2016-02-11 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2016-02-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-08 |
update statutory_documents 04/01/16 STATEMENT OF CAPITAL GBP 17625 |
2016-02-08 |
update statutory_documents 04/01/16 STATEMENT OF CAPITAL GBP 17625 |
2016-01-14 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2016-01-07 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-04 |
update statutory_documents 26/10/15 NO CHANGES |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-09 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-11-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-10-30 |
update statutory_documents 26/10/14 FULL LIST |
2014-09-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-09-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-09-02 |
update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 21150 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-05 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-23 |
update statutory_documents INCREASE AUTHORISED SHARE CAPITAL 30/12/2013 |
2014-01-23 |
update statutory_documents 30/12/13 STATEMENT OF CAPITAL GBP 21000 |
2014-01-15 |
delete email na..@email.com |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH CATHERINE MARIE HORI |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-13 |
delete sales_emails sa..@nico.uk.com |
2013-11-13 |
insert general_emails in..@nico.uk.com |
2013-11-13 |
delete email sa..@nico.uk.com |
2013-11-13 |
delete source_ip 85.233.160.130 |
2013-11-13 |
insert email in..@nico.uk.com |
2013-11-13 |
insert source_ip 54.246.209.120 |
2013-11-13 |
update founded_year null => 1995 |
2013-11-01 |
update statutory_documents 26/10/13 FULL LIST |
2013-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HORI |
2013-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HORI |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-01-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-09 |
update statutory_documents 09/01/13 STATEMENT OF CAPITAL GBP 20000 |
2012-12-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-11-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-30 |
update statutory_documents 26/10/12 FULL LIST |
2012-01-18 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 26/10/11 FULL LIST |
2011-03-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents 26/10/10 FULL LIST |
2010-05-05 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 26/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM HORI / 15/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER HORI / 15/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC RICHARD HORI / 15/10/2009 |
2009-03-24 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS |
2007-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-11 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/01 |
2001-12-18 |
update statutory_documents £ NC 1000/30000
30/11/ |
2001-11-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02 |
2001-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/01 FROM:
RM COMPANY SERVICES LIMITED
2ND FLOOR
80 GREAT EASTERN STREET
LONDON EC2A 3RX |
2001-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-09 |
update statutory_documents SECRETARY RESIGNED |
2001-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |