EXPERIOR MICRO TECHNOLOGIES - History of Changes


DateDescription
2025-04-02 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/24, NO UPDATES
2024-06-19 delete general_emails en..@experiormicrotech.com
2024-06-19 delete email en..@experiormicrotech.com
2024-06-19 delete industry_tag electronics and software engineering
2024-06-19 delete source_ip 92.205.11.231
2024-06-19 insert industry_tag engineering consultancy
2024-06-19 insert source_ip 92.205.13.196
2024-04-04 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-04-08 insert industry_tag electronics and software engineering
2023-04-08 insert registration_number 07699755
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-29 delete address Rupert-Mayer-Straße 44 81379 Munich Germany
2022-09-29 insert address Fürstenrieder Straße 279a 81377 Munich Germany
2022-08-25 delete address Ihub Infinity Park Derby England DE24 9FU
2022-08-25 delete address Sirius Business Centre Building 64.07A Rupert-Mayer-Straße 44 81379 Munich Germany
2022-08-25 delete index_pages_linkeddomain xaraonline.com
2022-08-25 delete phone +4989203046108
2022-08-25 delete registration_number 07699755
2022-08-25 delete registration_number HRB: 233448
2022-08-25 delete vat DE312532352
2022-08-25 insert address Sadler Bridge Studios Bold Lane Derby DE1 3NT United Kingdom
2022-08-25 update founded_year 2011 => null
2022-08-25 update primary_contact Ihub Infinity Park Derby England DE24 9FU => Sadler Bridge Studios Bold Lane Derby DE1 3NT United Kingdom
2022-08-07 delete address IHUB INFINITY PARK WAY INFINITY PARK DERBY DERBYSHIRE ENGLAND DE24 9FU
2022-08-07 insert address SADLER BRIDGE STUDIOS BOLD LANE DERBY EAST MIDLANDS ENGLAND DE1 3NT
2022-08-07 update registered_address
2022-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM IHUB INFINITY PARK WAY INFINITY PARK DERBY DERBYSHIRE DE24 9FU ENGLAND
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-30 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-04-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-05-31
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-10-01 update statutory_documents FIRST GAZETTE
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT THORPE / 29/03/2019
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE SONJA THORPE / 29/03/2019
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT THORPE / 07/11/2018
2018-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ
2016-12-20 insert address IHUB INFINITY PARK WAY INFINITY PARK DERBY DERBYSHIRE ENGLAND DE24 9FU
2016-12-20 update registered_address
2016-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ
2016-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT THORPE / 07/10/2016
2016-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE SONJA THORPE / 07/10/2016
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address THE MILLS CANAL STREET DERBY DERBYSHIRE ENGLAND DE1 2RJ
2015-09-07 insert address THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-07 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-10 update statutory_documents 11/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-26 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT THORPE / 17/03/2015
2015-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE SONJA THORPE / 17/03/2015
2015-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND
2015-01-07 delete address LOUGHBOROUGH INNOVATION CENTRE ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AQ
2015-01-07 insert address THE MILLS CANAL STREET DERBY DERBYSHIRE ENGLAND DE1 2RJ
2015-01-07 update registered_address
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM LOUGHBOROUGH INNOVATION CENTRE ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AQ
2014-09-07 delete address LOUGHBOROUGH INNOVATION CENTRE ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3AQ
2014-09-07 insert address LOUGHBOROUGH INNOVATION CENTRE ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-15 update statutory_documents 11/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN CADMAN
2013-09-06 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-08-08 update statutory_documents 11/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-11 => 2014-04-30
2013-06-22 delete address LOUGHBOROUGH INNOVATION CENTRE CHARNWOOD BUILDING - HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3AQ
2013-06-22 insert address LOUGHBOROUGH INNOVATION CENTRE ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3AQ
2013-06-22 insert sic_code 61200 - Wireless telecommunications activities
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 74100 - specialised design activities
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date null => 2012-07-11
2013-06-22 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-04-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT THORPE / 26/02/2013
2013-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE SONJA THORPE / 26/02/2013
2012-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2012 FROM LOUGHBOROUGH INNOVATION CENTRE CHARNWOOD BUILDING HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AQ ENGLAND
2012-08-16 update statutory_documents DIRECTOR APPOINTED DR DARREN ARTHUR CADMAN
2012-08-16 update statutory_documents 11/07/12 FULL LIST
2011-07-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION