SOKEN ENGINEERING - History of Changes


DateDescription
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