Date | Description |
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 |