| Date | Description |
| 2025-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GADI COHEN / 01/01/2025 |
| 2025-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/25, NO UPDATES |
| 2025-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEROME BELAN / 01/01/2025 |
| 2025-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GADI COHEN / 01/01/2025 |
| 2025-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
| 2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
| 2024-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES |
| 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 |
| 2023-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
| 2023-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
| 2023-08-07 |
delete address C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB |
| 2023-08-07 |
insert address C/O TMF GROUP, 13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ |
| 2023-08-07 |
update registered_address |
| 2023-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2023 FROM
C/O TMF GROUP 8TH FLOOR
20 FARRINGDON STREET
LONDON
EC4A 4AB
UNITED KINGDOM |
| 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 |
| 2022-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
| 2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE FORT / 24/08/2022 |
| 2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
| 2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
| 2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-07-07 |
update company_status Active - Proposal to Strike off => Active |
| 2021-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 2021-06-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
| 2021-04-06 |
update statutory_documents FIRST GAZETTE |
| 2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
| 2020-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE FORT / 02/06/2010 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2019-10-07 |
delete address 5TH FLOOR 6 ST ANDREW STREET LONDON UNITED KINGDOM EC4A 3AE |
| 2019-10-07 |
insert address C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-07 |
update registered_address |
| 2019-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 2019-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM
5TH FLOOR 6 ST ANDREW STREET
LONDON
EC4A 3AE
UNITED KINGDOM |
| 2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
| 2019-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMY BENARFA |
| 2019-01-07 |
delete address 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE |
| 2019-01-07 |
insert address 5TH FLOOR 6 ST ANDREW STREET LONDON UNITED KINGDOM EC4A 3AE |
| 2019-01-07 |
update registered_address |
| 2018-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3AE |
| 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 |
| 2018-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
| 2017-10-07 |
update account_category FULL => SMALL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
| 2017-06-08 |
delete company_previous_name PNY ELECTRONICS (UK) LIMITED |
| 2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-05-13 |
delete company_previous_name DRESSENCE LIMITED |
| 2016-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GADI COHEN / 12/05/2016 |
| 2016-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GADI COHEN / 12/05/2016 |
| 2015-10-08 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
| 2015-10-08 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
| 2015-09-08 |
update statutory_documents 24/08/15 FULL LIST |
| 2015-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEL THOURAUD |
| 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 |
| 2015-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2014-10-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
| 2014-10-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
| 2014-09-01 |
update statutory_documents 24/08/14 FULL LIST |
| 2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2013-10-07 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
| 2013-10-07 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
| 2013-09-03 |
update statutory_documents 24/08/13 FULL LIST |
| 2013-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GADI COHEN / 01/10/2009 |
| 2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE FORT / 02/06/2010 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-22 |
delete sic_code 7487 - Other business activities |
| 2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
| 2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
| 2013-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
| 2012-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
| 2012-09-04 |
update statutory_documents 24/08/12 FULL LIST |
| 2011-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
| 2011-09-06 |
update statutory_documents 24/08/11 FULL LIST |
| 2011-07-06 |
update statutory_documents DIRECTOR APPOINTED MICHEL THOURAUD |
| 2011-07-06 |
update statutory_documents DIRECTOR APPOINTED SAMY BENARFA |
| 2011-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURENT PESCAY |
| 2010-10-12 |
update statutory_documents 24/08/10 FULL LIST |
| 2010-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2010-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN PUCHEU |
| 2010-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENT PESCAY |
| 2010-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENT PESCAY |
| 2010-09-06 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHE FORT |
| 2010-09-06 |
update statutory_documents DIRECTOR APPOINTED JEROME BELAN |
| 2010-07-20 |
update statutory_documents 24/08/09 FULL LIST |
| 2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
| 2008-09-16 |
update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
| 2008-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2007-09-13 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
| 2007-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM:
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU |
| 2006-10-03 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
| 2006-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
| 2005-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-08-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2005-08-25 |
update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
| 2005-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
| 2004-09-01 |
update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
| 2004-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-04-16 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2003-09-26 |
update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS |
| 2003-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
| 2003-06-23 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
| 2002-09-06 |
update statutory_documents RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS |
| 2001-10-12 |
update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS |
| 2001-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
| 2000-10-30 |
update statutory_documents RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS |
| 2000-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
| 2000-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2000-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1999-09-20 |
update statutory_documents RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS |
| 1999-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
| 1998-09-09 |
update statutory_documents RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS |
| 1998-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
| 1997-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
| 1997-10-24 |
update statutory_documents RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS |
| 1997-05-21 |
update statutory_documents COMPANY NAME CHANGED
PNY ELECTRONICS (UK) LIMITED
CERTIFICATE ISSUED ON 22/05/97 |
| 1996-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1996-11-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1996-11-18 |
update statutory_documents RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS |
| 1996-05-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 1996-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED
29/03/96 |
| 1996-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-04-18 |
update statutory_documents SECRETARY RESIGNED |
| 1996-04-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1996-04-18 |
update statutory_documents £ NC 1000/50000
29/03/ |
| 1996-04-18 |
update statutory_documents ALTER MEM AND ARTS 29/03/96 |
| 1996-03-26 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-03-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1996-03-21 |
update statutory_documents COMPANY NAME CHANGED
DRESSENCE LIMITED
CERTIFICATE ISSUED ON 22/03/96 |
| 1995-09-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |