Date | Description |
2024-06-02 |
delete alias Soken Engineering Limited |
2024-06-02 |
insert about_pages_linkeddomain jenton.co.uk |
2024-06-02 |
insert index_pages_linkeddomain jenton.co.uk |
2024-06-02 |
insert product_pages_linkeddomain jenton.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES |
2023-07-08 |
delete phone 00 + 44 (0) 1525 376 000 |
2023-07-08 |
insert phone +44 (0) 1256 892194 |
2023-07-08 |
insert phone 00 + 44 (0) 1256 892 194 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 6 |
2023-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-02-09 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/06/2023 |
2022-11-14 |
delete address Unit 12
Youngs Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QB. UK |
2022-11-14 |
insert address 9 Ardglen Industrial Estate
Whitchurch
Hampshire
RG28 7BB
UK |
2022-11-14 |
update primary_contact Unit 12
Youngs Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QB. UK => 9 Ardglen Industrial Estate
Whitchurch
Hampshire
RG28 7BB
UK |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-12 |
insert alias Soken Engineering Limited |
2022-05-07 |
delete address FOUNTAINE HOUSE CHURCH ROAD STOKE HAMMOND MILTON KEYNES BUCKS UNITED KINGDOM MK17 9BP |
2022-05-07 |
insert address 9-10 ARDGLEN INDUSTRIAL ESTATE ARDGLEN ROAD WHITCHURCH HAMPSHIRE ENGLAND RG28 7BB |
2022-05-07 |
update registered_address |
2022-04-14 |
update statutory_documents DIRECTOR APPOINTED MR GARETH DANIEL DAVIES |
2022-04-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY RUDD LITTLE |
2022-04-14 |
update statutory_documents SECRETARY APPOINTED MR RICHARD ANTHONY RUDD LITTLE |
2022-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM
FOUNTAINE HOUSE CHURCH ROAD
STOKE HAMMOND
MILTON KEYNES
BUCKS
MK17 9BP
UNITED KINGDOM |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL PAUL SION |
2022-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENTON INTERNATIONAL LIMITED |
2022-04-13 |
update statutory_documents CESSATION OF MERCIA LORNA MATHEW AS A PSC |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERCIA MATHEW |
2022-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MERCIA LORNA MATHEW / 25/02/2022 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES |
2022-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MERCIA LORNA MATHEW / 30/11/2021 |
2022-02-11 |
update statutory_documents CESSATION OF ROSS DAVID MATHEW AS A PSC |
2022-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS MATHEW |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-07 |
delete sic_code 27900 - Manufacture of other electrical equipment |
2019-04-07 |
insert sic_code 28290 - Manufacture of other general-purpose machinery n.e.c. |
2019-04-02 |
delete source_ip 35.197.246.117 |
2019-04-02 |
insert source_ip 35.230.152.46 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2019-01-17 |
delete sales_emails sa..@sokenengineering.com |
2019-01-17 |
delete email sa..@sokenengineering.com |
2019-01-17 |
delete phone 01525 37600 |
2019-01-17 |
delete source_ip 217.160.0.180 |
2019-01-17 |
insert index_pages_linkeddomain sharedcreative.co.uk |
2019-01-17 |
insert person Stuart Miller |
2019-01-17 |
insert phone 00 + 44 (0) 1525 376 000 |
2019-01-17 |
insert source_ip 35.197.246.117 |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-19 |
delete source_ip 217.160.230.243 |
2017-06-19 |
insert source_ip 217.160.0.180 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-12-20 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2016-12-20 |
update account_ref_day 28 => 31 |
2016-12-20 |
update account_ref_month 2 => 3 |
2016-12-20 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-11-25 => 2017-12-31 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-25 |
delete address 1 Barton Road, Water Eaton,
Bletchley, Buckinghamshire
MK2 3HU
England, UK |
2016-11-25 |
delete phone +44 (0) 1908 821081 / 2 |
2016-11-25 |
insert address Unit 12
Youngs Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire, LU7 4QB
UK |
2016-11-25 |
insert phone +44 (0) 1525 376000 |
2016-11-25 |
insert phone 01525 37600 |
2016-11-25 |
update primary_contact 1 Barton Road, Water Eaton,
Bletchley, Buckinghamshire
MK2 3HU
England, UK => Unit 12
Youngs Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire, LU7 4QB
UK |
2016-10-25 |
update statutory_documents PREVEXT FROM 28/02/2016 TO 31/03/2016 |
2016-08-25 |
insert phone +44 (0) 1908 821081 / 2 |
2016-06-12 |
delete source_ip 217.160.198.186 |
2016-06-12 |
insert source_ip 217.160.230.243 |
2016-05-13 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2016-05-13 |
update returns_last_madeup_date null => 2016-02-25 |
2016-05-13 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-04-18 |
update statutory_documents 25/02/16 FULL LIST |
2015-09-15 |
delete email so..@gmail.com |
2015-09-15 |
delete person Zoran Roso |
2015-09-15 |
delete phone 0425 829 088 |
2015-06-15 |
insert email so..@gmail.com |
2015-06-15 |
insert person Zoran Roso |
2015-06-15 |
insert phone 0425 829 088 |
2015-02-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-17 |
delete email so..@hotmail.com |
2014-07-17 |
delete source_ip 209.235.144.9 |
2014-07-17 |
insert source_ip 217.160.198.186 |
2014-06-22 |
update website_status OK => FlippedRobots |
2013-12-24 |
delete source_ip 216.21.224.199 |
2013-12-24 |
insert source_ip 209.235.144.9 |
2013-07-24 |
insert phone +44 (0) 1908 821 081 |
2012-10-24 |
delete address 1 Barton Road, Bletchley
Buckinghamshire MK2 3HU |