Date | Description |
2024-04-08 |
delete phone (55-11 ) 3124 8026 |
2024-04-08 |
insert fax +20 2 22691046 |
2024-04-08 |
insert fax +31 33 2534 280 |
2024-04-08 |
insert fax +33 145 139 151 |
2024-04-08 |
insert fax +49 6151 3910300 |
2024-04-08 |
insert fax +86 755 2658 2500, 2658 2501, 2658 2680 |
2024-04-08 |
insert phone + 51 (11) 3181 8112 |
2024-04-08 |
insert phone +1800 815 100 |
2024-04-08 |
insert phone +180018530033 |
2024-04-08 |
insert phone +33 145 139 145 |
2024-04-08 |
insert phone +48 800 491 1678 |
2024-04-08 |
insert phone +49 6151 39100 |
2024-04-08 |
insert phone +52 8008720461 |
2024-04-08 |
insert phone +55 11 31818112 |
2024-04-08 |
insert phone +61 8 0079 3011 |
2024-04-08 |
insert phone 0800 345 2416 |
2024-04-08 |
insert phone 0800094246 |
2024-04-08 |
insert phone 0808775399 |
2024-04-08 |
insert phone 1 313 0892 |
2024-04-08 |
insert phone 1 745 1232 |
2024-04-08 |
insert phone 1800019351 |
2024-04-08 |
insert phone 80006512108 |
2024-04-08 |
insert phone 8008500591 |
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 |
2024-03-09 |
delete source_ip 85.92.70.154 |
2024-03-09 |
insert source_ip 5.134.11.8 |
2024-03-09 |
update website_status InternalTimeout => OK |
2023-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES |
2023-05-25 |
update website_status OK => InternalTimeout |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-23 |
update statutory_documents ADOPT ARTICLES 06/12/2021 |
2021-12-17 |
update statutory_documents DIRECTOR APPOINTED MR ZHENLEI GAO |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUNTAO YIN |
2021-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR SHAWN WALTON / 06/10/2021 |
2021-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEI SU / 06/10/2021 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-01 |
update website_status DomainNotFound => OK |
2021-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-24 |
update website_status OK => DomainNotFound |
2021-02-01 |
delete privacy_emails pr..@mindray.com |
2021-02-01 |
delete alias Mindray International Co., Ltd. |
2021-02-01 |
delete email pr..@mindray.com |
2021-02-01 |
insert address Mindray Building, Keji 12th Road South, High-tech Industrial Park, Nanshan, Shenzhen 518057, P.R. China |
2021-02-01 |
insert alias Mindray UK Ltd |
2021-02-01 |
insert email pr..@mindray.com |
2020-10-08 |
delete source_ip 5.134.11.8 |
2020-10-08 |
insert source_ip 85.92.70.154 |
2020-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-31 |
delete privacy_emails pr..@mindray.com.you |
2020-03-31 |
delete email pr..@mindray.com.you |
2020-03-31 |
delete terms_pages_linkeddomain google.com |
2020-03-31 |
delete terms_pages_linkeddomain macromedia.com |
2020-03-31 |
delete terms_pages_linkeddomain microsoft.com |
2020-03-31 |
delete terms_pages_linkeddomain mozilla.com |
2020-03-31 |
insert address Mindray House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambs, PE29 6FN |
2020-03-31 |
insert alias Mindray International Co., Ltd. |
2020-03-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-02-27 |
update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 1000000 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR GLOBAL (HK) LIMITED |
2018-10-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018 |
2017-11-19 |
delete email uk..@mindray.com |
2017-11-19 |
delete fax 01480 436 588 |
2017-11-19 |
delete phone 01480 416 840 |
2017-11-19 |
insert address Mindray House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN |
2017-11-19 |
insert email uk..@mindray.com |
2017-11-19 |
insert index_pages_linkeddomain apple.com |
2017-11-19 |
insert phone +44 (0)1480 416840 |
2017-11-19 |
insert registration_number 5576852 |
2017-11-19 |
insert vat GB922033565 |
2017-11-19 |
update founded_year 1991 => null |
2017-11-19 |
update primary_contact null => Mindray House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN |
2017-11-19 |
update robots_txt_status www.mindrayuk.com: 404 => 200 |
2017-10-21 |
delete source_ip 46.17.91.84 |
2017-10-21 |
insert source_ip 5.134.11.8 |
2017-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR SHAWN WALTON / 25/09/2017 |
2017-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALASDAIR SHAWN WALTON / 25/09/2017 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, 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 |
2017-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
update num_mort_outstanding 2 => 0 |
2017-04-27 |
update num_mort_satisfied 0 => 2 |
2017-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
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 |
2016-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-08 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-09 |
update statutory_documents 25/09/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
delete address MINDRAY HOUSE KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6FN |
2014-11-07 |
insert address MINDRAY HOUSE KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-30 |
update statutory_documents 25/09/14 FULL LIST |
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 |
2014-01-07 |
delete address 3 PERCY ROAD ST JOHN'S PARK HUNTINGDON CAMBRIDGESHIRE PE29 6SZ |
2014-01-07 |
insert address MINDRAY HOUSE KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6FN |
2014-01-07 |
update registered_address |
2013-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
3 PERCY ROAD
ST JOHN'S PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6SZ |
2013-12-03 |
update statutory_documents DIRECTOR APPOINTED MR LEI SU |
2013-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BARRETT-SMALL |
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 |
2013-10-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-25 |
2013-10-07 |
update returns_next_due_date 2013-10-26 => 2014-10-23 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-25 |
update statutory_documents 25/09/13 FULL LIST |
2013-06-23 |
delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment |
2013-06-23 |
delete sic_code 3320 - Manufacture instruments for measuring etc. |
2013-06-23 |
delete sic_code 5232 - Retail medical & orthopaedic goods |
2013-06-23 |
insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2012-10-22 |
update statutory_documents SECTION 519 |
2012-10-04 |
update statutory_documents 28/09/12 FULL LIST |
2012-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-09-29 |
update statutory_documents 28/09/11 FULL LIST |
2011-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2011-01-24 |
update statutory_documents DIRECTOR APPOINTED MR KEITH BARRETT-SMALL |
2011-01-21 |
update statutory_documents DIRECTOR APPOINTED MR ALASDAIR SHAWN WALTON |
2011-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELDRED |
2011-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN POLHILL |
2010-11-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN POLHILL |
2010-11-29 |
update statutory_documents DIRECTOR APPOINTED MR LUNTAO YIN |
2010-11-29 |
update statutory_documents 28/09/10 FULL LIST |
2010-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELDRED / 23/09/2010 |
2010-11-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR SHAWN WALTON / 23/09/2010 |
2009-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-11-02 |
update statutory_documents 28/09/09 FULL LIST |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER ELDRED |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MINGHE CHENG |
2008-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2008 FROM
SUITE 3 6/F REGAL HOUSE
70 LONDON ROAD
TWICKENHAM
TW1 3QS |
2008-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR WALTON / 14/11/2008 |
2008-11-20 |
update statutory_documents SECRETARY APPOINTED ALASDAIR SHAWN WALTON |
2008-11-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TING YANG |
2008-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
SUITE 3 61F REGAL HOUSE
70 LONDON ROAD
TWICKENHAM
TW1 3QS |
2008-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MINGHE CHENG / 28/09/2008 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents SECRETARY APPOINTED TING YANG |
2008-03-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PIN LAM |
2008-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2006-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-17 |
update statutory_documents SECRETARY RESIGNED |
2006-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |