GENCOA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 delete email hu..@gencoa.com
2024-04-04 delete person Hugo Huang
2024-04-04 delete phone +86 135 6077 1299
2024-04-04 insert contact_pages_linkeddomain kcmc.biz
2024-04-04 insert email yj..@kcmc.biz
2024-04-04 insert fax + 82 (0)31 624 7175
2024-04-04 insert person Mr. Jung-Hoon Yeom
2024-04-04 insert phone + 82 (0)31 719 7975
2023-09-28 delete personal_emails fl..@gencoa.com
2023-09-28 delete sales_emails sa..@vacuum.ru
2023-09-28 delete address Savelkinsky proezd, 4, Floor 13, room XXI, 4, office 4G, Moscow, Zelenograd, 124482, Russia
2023-09-28 delete email fl..@gencoa.com
2023-09-28 delete email sa..@vacuum.ru
2023-09-28 delete person Mr. Florian Meyer
2023-09-28 delete phone +49 (0)151 58 74 18 96
2023-09-28 delete phone +7 (495) 139-65-69
2023-09-28 delete phone +7 (905) 212-14-61
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-15 insert sales_emails sa..@megatech.uk.com
2022-11-15 delete address 1 Portview Road, Avonmouth, Bristol, BS11 9LS, United Kingdom
2022-11-15 delete contact_pages_linkeddomain omni-technologies.co.uk
2022-11-15 delete email ri..@omni-technologies.co.uk
2022-11-15 delete phone +44 (0)845 340 2626
2022-11-15 insert address Littleton Drive, Huntington, Cannock, Staffordshire WS12 4TS
2022-11-15 insert email sa..@megatech.uk.com
2022-11-15 insert fax +44 (0) 1543 500 066
2022-11-15 insert phone +44 (0) 1543 500 044
2022-11-15 update robots_txt_status www.gencoa.com: 0 => 200
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-03-09 delete personal_emails dm..@intech-group.ru
2022-03-09 insert sales_emails sa..@vacuum.ru
2022-03-09 delete address office 209, Saint-Petersburg, 197374, Russia
2022-03-09 delete contact_pages_linkeddomain intech-group.ru
2022-03-09 delete email dm..@intech-group.ru
2022-03-09 delete fax +7 (812) 493-24-820
2022-03-09 delete phone +7 (812) 493-24-80
2022-03-09 insert address Savelkinsky proezd, 4, Floor 13, room XXI, 4, office 4G, Moscow, Zelenograd, 124482, Russia
2022-03-09 insert email sa..@vacuum.ru
2022-03-09 insert phone +7 (495) 139-65-69
2022-03-09 insert phone +7 (905) 212-14-61
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.24.112.117
2021-02-02 delete source_ip 104.24.113.117
2021-02-02 insert source_ip 104.21.68.201
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 insert source_ip 172.67.198.45
2020-05-28 delete general_emails in..@npbtech.com
2020-05-28 delete address 1048 Irvine Ave, Suite 386, Newport Beach, CA 92660
2020-05-28 delete contact_pages_linkeddomain npbtech.com
2020-05-28 delete email in..@npbtech.com
2020-05-28 delete phone +1 949 945 3316
2020-01-26 update website_status IndexPageFetchError => OK
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-22 update website_status OK => IndexPageFetchError
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-23 insert personal_emails jo..@technicalcomponentsales.com
2019-08-23 insert sales_emails sa..@ustechwest.com
2019-08-23 insert address 18690 Hale Avenue, Morgan Hill, CA 95037
2019-08-23 insert address 248 Lakewood Road, Greensburg, PA 15601
2019-08-23 insert email jo..@technicalcomponentsales.com
2019-08-23 insert email sa..@ustechwest.com
2019-08-23 insert person Joel Smolka
2019-08-23 insert phone +1 339-788-0470
2019-08-23 insert phone +1 408 782 5850
2019-08-23 insert phone +1 724-691-0936
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-07-24 insert personal_emails da..@rfpowertech.co.kr
2019-07-24 delete address Complex #717, Heungdeok IT Valley, 13 Heungdeok 1-ro, Giheung, Yongin-Si, Gyeonggi-Do, South Korea 446-908
2019-07-24 delete contact_pages_linkeddomain kcmc.biz
2019-07-24 delete email yj..@kcmc.bi
2019-07-24 delete email yj..@kcmc.biz
2019-07-24 delete fax +82 (0)31 627 5029
2019-07-24 delete phone +82 (0)31 719 7975
2019-07-24 insert address Dongil Techno Town C-3407, 40 Simin-daero 365beon-gil, Dongan-gu Anyang-si, Gyeonggi-do, 431-716, South Korea
2019-07-24 insert contact_pages_linkeddomain rfpowertech.co.kr
2019-07-24 insert email da..@rfpowertech.co.kr
2019-07-24 insert fax +82 31 422 0975
2019-07-24 insert phone +82 31 422 0973
2019-06-23 delete email to..@npbtech.com
2019-05-19 delete source_ip 212.48.76.11
2019-05-19 insert source_ip 104.24.112.117
2019-05-19 insert source_ip 104.24.113.117
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-02 delete address 2F, No. 153, Ziqiang S. Road, Jubei, 302 Hsinchu, TAIWAN R.O.C
2018-12-02 delete address 4560 Riding Club Court, Hayward, CA 94542
2018-12-02 delete contact_pages_linkeddomain summit-tech.com.tw
2018-12-02 delete contact_pages_linkeddomain universalvacuumtech.com
2018-12-02 delete email le..@universalvacuumtech.com
2018-12-02 delete email su..@msa.hinet.net
2018-12-02 delete fax +1 510 370 3479
2018-12-02 delete fax +886 (0)3 550 9896
2018-12-02 delete phone +1 510 583 5624
2018-12-02 delete phone +886 (0)3 550 4151
2018-12-02 delete phone 135 0189 7563
2018-12-02 insert phone 186 2191 7013
2018-10-27 delete general_emails in..@beamtec.de
2018-10-27 delete personal_emails wi..@www-vacuum.com
2018-10-27 insert support_emails se..@avaluxe.de
2018-10-27 delete address Wolfgang-Paul-Strasse 4, 89081 Ulm, GERMANY
2018-10-27 delete contact_pages_linkeddomain beamtec.de
2018-10-27 delete email in..@beamtec.de
2018-10-27 delete email wi..@www-vacuum.com
2018-10-27 delete fax +49 (0)731 146620-99
2018-10-27 delete phone +49 (0)731 146620-20
2018-10-27 insert address Benno-Strauß-Str. 13 D-90763 Fürth GERMANY
2018-10-27 insert address Blk 3025, Ubi Road 3 #04-127, SINGAPORE 408653
2018-10-27 insert contact_pages_linkeddomain avaluxe.de
2018-10-27 insert contact_pages_linkeddomain rooksvac.com
2018-10-27 insert email la..@www-vacuum.com
2018-10-27 insert email ry..@rooksvac.com
2018-10-27 insert email se..@avaluxe.de
2018-10-27 insert fax + 65 6749 9983
2018-10-27 insert fax +49 (0)911 641 551 199
2018-10-27 insert phone +49 (0)911 641 551 100
2018-10-27 insert phone +65 8113 1430
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-07-12 delete address 569 E Reagan Pkwy Suite 38, Medina, OH 44256
2018-07-12 delete email fr..@gencoa.com
2018-07-12 delete person Frank Papa
2018-07-12 delete phone +1 530 601 8860
2018-05-24 delete person Steven Stanley
2018-04-06 insert personal_emails ol..@neyco.fr
2018-04-06 insert address 30 Avenue de la Paix, 92170 VANVES, France
2018-04-06 insert contact_pages_linkeddomain neyco.fr
2018-04-06 insert email ol..@neyco.fr
2018-04-06 insert fax +33 (0)1 41 90 50 51
2018-04-06 insert phone +33 (0)1 41 90 50 50
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update person_description Steven Stanley => Steven Stanley
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-02 insert personal_emails fl..@gencoa.com
2017-11-02 delete address Blautalstr. 10, 89134 Blaustein, GERMANY
2017-11-02 delete fax +49 (0)7304 92 8 92 99
2017-11-02 delete phone +49 (0)7304 92 8 92 90
2017-11-02 insert address Wolfgang-Paul-Strasse 4, 89081 Ulm, GERMANY
2017-11-02 insert email fl..@gencoa.com
2017-11-02 insert fax +49 (0)731 146620-99
2017-11-02 insert person Mr. Florian Meyer
2017-11-02 insert phone +49 (0)151 58 74 18 96
2017-11-02 insert phone +49 (0)731 146620-20
2017-11-02 update robots_txt_status customers.gencoa.com: 200 => 0
2017-09-27 delete source_ip 88.208.195.158
2017-09-27 insert source_ip 212.48.76.11
2017-09-27 update robots_txt_status www.gencoa.com: 200 => 0
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-16 insert index_pages_linkeddomain twitter.com
2016-11-16 insert registration_number 02956450
2016-09-07 update num_mort_charges 8 => 9
2016-09-07 update num_mort_outstanding 4 => 5
2016-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029564500009
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-07 delete address PHYSICS ROAD LIVERPOOL MERSEYSIDE L24 9HP
2016-07-07 insert address 4 DE HAVILLAND DRIVE SPEKE LIVERPOOL MERSEYSIDE ENGLAND L24 8RN
2016-07-07 update registered_address
2016-06-24 delete address Physics Road Liverpool L24 9HP United Kingdom
2016-06-24 insert address 4 De Havilland Drive Estuary Commerce Park Liverpool L24 8RN
2016-06-24 insert contact_pages_linkeddomain jitbit.com
2016-06-24 update primary_contact Physics Road Liverpool L24 9HP United Kingdom => 4 De Havilland Drive Estuary Commerce Park Liverpool L24 8RN
2016-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM PHYSICS ROAD LIVERPOOL MERSEYSIDE L24 9HP
2016-06-07 update num_mort_charges 5 => 8
2016-06-07 update num_mort_outstanding 1 => 4
2016-05-12 update num_mort_outstanding 2 => 1
2016-05-12 update num_mort_satisfied 3 => 4
2016-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029564500007
2016-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029564500008
2016-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029564500006
2016-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update num_mort_charges 4 => 5
2016-01-07 update num_mort_outstanding 1 => 2
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029564500005
2015-11-07 update num_mort_outstanding 4 => 1
2015-11-07 update num_mort_satisfied 0 => 3
2015-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-26 update statutory_documents 29/07/15 FULL LIST
2015-02-19 delete source_ip 88.208.232.213
2015-02-19 insert source_ip 88.208.195.158
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete company_previous_name ZEBRAMARK LIMITED
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-22 update statutory_documents 29/07/14 FULL LIST
2014-04-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-30 update statutory_documents 29/07/13 FULL LIST
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-22 delete sic_code 2951 - Manufacture of machinery for metallurgy
2013-06-22 insert sic_code 28910 - Manufacture of machinery for metallurgy
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-05-10 update statutory_documents SECRETARY APPOINTED MRS SUSAN MONAGHAN
2013-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD MONAGHAN
2013-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-02 update statutory_documents FIRST GAZETTE
2013-01-19 update website_status FlippedRobotsTxt
2012-09-20 update statutory_documents 29/07/12 FULL LIST
2012-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DERMOT PATRICK MONAGHAN / 10/09/2011
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DERMOT PATRICK MONAGHAN / 20/11/2011
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 29/07/11 FULL LIST
2011-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDWARD MONAGHAN / 01/10/2010
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 29/07/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DERMOT PATRICK MONAGHAN / 29/07/2010
2010-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents FIRST GAZETTE
2009-10-21 update statutory_documents 29/07/09 FULL LIST
2009-03-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2008-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/07 FROM: VENTURA HOUSE, PHYSICS ROAD SPEKE LIVERPOOL MERSEYSIDE L24 9HP
2007-08-08 update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/06 FROM: VENTURA HOUSE, PHYSICS ROAD SPEKE LIVERPOOL MERSEYSIDE L24 NHP
2006-09-20 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 231 GREENMOUNT LANE BOLTON LANCASHIRE BL1 5JB
2005-11-14 update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-04 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-11 update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-15 update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2001-08-31 update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15 update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
1999-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-08 update statutory_documents AUDITOR'S RESIGNATION
1999-09-02 update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1998-08-24 update statutory_documents RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1998-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-26 update statutory_documents RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS
1996-08-11 update statutory_documents RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS
1996-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-05 update statutory_documents RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
1995-04-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-03-06 update statutory_documents £ NC 1000/10000 01/03/95
1995-03-06 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/95
1994-10-25 update statutory_documents COMPANY NAME CHANGED ZEBRAMARK LIMITED CERTIFICATE ISSUED ON 26/10/94
1994-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 12 YORK PLACE LEEDS LS1 2DS
1994-09-28 update statutory_documents DIRECTOR RESIGNED
1994-09-28 update statutory_documents NEW DIRECTOR APPOINTED
1994-09-28 update statutory_documents NEW SECRETARY APPOINTED
1994-09-28 update statutory_documents SECRETARY RESIGNED
1994-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION