KATRONIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-20 delete address Cours Saint Michel 30B, 1040 Brussels, Belgien
2023-10-20 delete address Shunyi District Beijing 101320 China
2023-10-20 delete contact_pages_linkeddomain bjbfkt.com
2023-10-20 insert address 1 Hacker Way, Menlo Park, CA 94025, USA
2023-10-20 insert address 2029 Stierlin Court Mountain View, CA 94043, USA
2023-10-20 insert address Cours Saint Michel 30B, 1040 Brussels, Belgium
2023-10-20 insert address Dammtorstraße 30, 20354 Hamburg, Germany
2023-10-20 insert contact_pages_linkeddomain senitech.cn
2023-10-20 insert terms_pages_linkeddomain about.youtube
2023-09-17 insert address Cours Saint Michel 30B, 1040 Brussels, Belgien
2023-09-17 insert address Shunyi District Beijing 101320 China
2023-09-17 insert contact_pages_linkeddomain bjbfkt.com
2023-09-17 insert phone +86-13910620232
2023-09-17 insert terms_pages_linkeddomain woorank.com
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-26 insert alias Katronic France S.à.r.l.
2023-02-23 delete phone +57 (0)1 616 4169
2023-02-23 insert address 39-42 Farid Chambers, Abdullah Haroon Road Karachi - 74400 Pakistan
2023-02-23 insert contact_pages_linkeddomain manstock-engg.com
2023-02-23 insert phone +57 (0)601 916 0040
2023-02-23 insert phone +92 (21) 35682576
2023-02-23 insert phone +92 345 2010030
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-21 insert address ZA La Charlotte, 1389 Chemin des Préaux 26120 Montmeyran France
2022-11-19 delete phone +44 2476 714 111
2022-10-19 insert contact_pages_linkeddomain mirkft.hu
2022-09-17 delete address ONO Building 4F 1-19 Kanda Awajicho Chiyoda, Tokyo, 101-0063 Japan
2022-09-17 insert address Goto Building 3F 2-19-12 Sotokanda Chiyoda, Tokyo, 101-0021 Japan
2022-06-15 delete phone +49 3943 239 900
2022-06-15 insert phone +44 2476 714 111
2022-04-14 insert phone +49 3943 239 900
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-15 delete address 37 Ibrahim Aboul Naga Street Abbas Al-Akkad Extension Nasr City Cairo Egypt
2022-03-15 delete phone +202 (0)2 273 1374
2022-03-15 insert address 99 Taha El Denari Street Abbas Al-Akkad Extension Nasr City Cairo Egypt
2022-03-15 insert contact_pages_linkeddomain astronic.org
2022-03-15 insert contact_pages_linkeddomain homa-instruments.com
2022-03-15 insert phone +202 (0)2 670 0108
2022-03-15 insert phone +98 21 2670 2572
2022-03-15 insert phone 1947934434
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-07-30 delete phone +30 (0)210 9374 6008
2021-07-30 delete phone +30 (0)210 9374 609
2021-07-30 insert phone +30 210 9374 600
2021-07-30 insert phone +30 210 9374 609
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-11 delete address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA
2021-04-11 delete address 901 Cherry Ave., San Bruno, CA 94066, USA
2021-04-11 delete address Švabinského 1700/4 702 00 Ostrava Czech Republic
2021-04-11 delete terms_pages_linkeddomain bund.de
2021-04-11 delete terms_pages_linkeddomain google.de
2021-04-11 insert address Svabinského 1700/4 702 00 Ostrava Czech Republic
2021-02-17 insert address Praditmanutham Road Plubla, Wangthonglang, Bangkok 10310 Thailand
2021-02-17 insert contact_pages_linkeddomain taraasia.co.th
2021-02-17 insert phone +66 (0)2 514 0412
2021-02-17 insert phone +66 (0)2 514 0448
2021-01-13 delete address lli Gracchi 27 20092 Cinisello Balsamo Italy
2021-01-13 delete contact_pages_linkeddomain isoil.it
2021-01-13 delete phone +39 (0)2 612 3202
2021-01-13 delete phone +39(0)2 660 271
2021-01-13 insert address Via Zenale 80 20024 Garbagnate (MI) Italy
2021-01-13 insert contact_pages_linkeddomain selemark.it
2021-01-13 insert phone +39 (0)2 995 8089
2021-01-13 insert phone +39 (0)2 995 8091
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-09-28 delete address Hauptstraße 27 7533 Ollersdorf Austria
2020-09-28 delete address Pedro Ponce E8-O6 y Av. Almagro Quito Ecuador
2020-09-28 delete contact_pages_linkeddomain dmdirmark.com
2020-09-28 delete contact_pages_linkeddomain eom-messtechnik.at
2020-09-28 delete contact_pages_linkeddomain eom-solutions.at
2020-09-28 delete phone +43 (0)3326 530 20
2020-09-28 delete phone +43 (0)3326 530 70
2020-09-28 insert address Largo João Vaz 11 1700-324 Lisbon Portugal
2020-09-28 insert address Pedro Ponce Carrasco E8-O6 y Av. Diego de Almagro Edificio Almagro Plaza, Oficina 601 Quito Ecuador
2020-09-28 insert address lli Gracchi 27 20092 Cinisello Balsamo Italy
2020-09-28 insert contact_pages_linkeddomain bhb.pt
2020-09-28 insert contact_pages_linkeddomain dmt.com.ec
2020-09-28 insert contact_pages_linkeddomain isoil.it
2020-09-28 insert phone +39 (0)2 612 3202
2020-09-28 insert phone +39(0)2 660 271
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-19 delete address 1531 Stuyvesant Avenue Union, NJ 07083 USA
2020-06-19 insert address 2200 Bristol Circle Oakville ON L6H 5R3 Canada
2020-06-19 insert contact_pages_linkeddomain daviscontrols.com
2020-06-19 insert phone +1 (0)905 829 2000
2020-06-19 insert phone +1 (0)905 829 2630
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-18 delete address Juhanilanti 4 01740 Vantaa Finland
2020-02-18 insert address Turvekuja 6 00700 Helsinki Finland
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-14 insert address Stadiou 48-52 171 23 Nea Smirni, Athens Greece
2019-12-14 insert contact_pages_linkeddomain machinor.gr
2019-12-14 insert phone +30 (0)210 9374 6008
2019-12-14 insert phone +30 (0)210 9374 609
2019-09-14 delete personal_emails ch..@instrumining.com
2019-09-14 delete email ch..@instrumining.com
2019-06-15 delete source_ip 85.13.157.65
2019-06-15 insert source_ip 87.230.23.232
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-22 delete sales_emails sa..@megatron.co.il
2018-12-22 delete address 12th Marconi Street Haifa Israel
2018-12-22 delete address Sarmiento 524 Quilmes 1878 Buenos Aires Argentina
2018-12-22 delete contact_pages_linkeddomain megatron.co.il
2018-12-22 delete contact_pages_linkeddomain unotec.com.ar
2018-12-22 delete email sa..@megatron.co.il
2018-12-22 delete phone + 54 (0)11 4253 3114
2018-12-22 delete phone +972 (0)4 8410 704
2018-12-22 delete phone +972 (0)4 8410 705
2018-12-22 insert address 10-611 ul. Kosmonavta Volkova 127299 Moscow Russia
2018-12-22 insert address 19 Hashikma Street 5800191 Azor Israel
2018-12-22 insert address Pichincha 1580 C1246ABH Caba Buenos Aires Argentina
2018-12-22 insert contact_pages_linkeddomain dastecsrl.com.ar
2018-12-22 insert contact_pages_linkeddomain technomadltd.co.il
2018-12-22 insert phone + 54 (0)11 5031 2866
2018-12-22 insert phone + 54 (0)11 5352 2500
2018-12-22 insert phone +7 (0)495 128 0129
2018-12-22 insert phone +972 (0)72 3385 508
2018-10-30 insert personal_emails ch..@instrumining.com
2018-10-30 delete address Eisenberg 503 7534 Olbendorf Austria
2018-10-30 delete address Santos Dumont # 560, Recoleta Santiago, C.P. 8420264 Chile
2018-10-30 delete contact_pages_linkeddomain quantumcontrol.cl
2018-10-30 delete phone +56 (0)9 7813 1869
2018-10-30 insert address Hauptstraße 27 7533 Ollersdorf Austria
2018-10-30 insert address ONO Building 4F 1-19 Kanda Awajicho Chiyoda, Tokyo, 101-0063 Japan
2018-10-30 insert address Príncipe de Gales 5921 Oficina 1404 La Reina, Santiago Chile
2018-10-30 insert contact_pages_linkeddomain delairco.co.jp
2018-10-30 insert contact_pages_linkeddomain eom-messtechnik.at
2018-10-30 insert contact_pages_linkeddomain instrumatic.com.co
2018-10-30 insert contact_pages_linkeddomain instrumining.com
2018-10-30 insert email ch..@instrumining.com
2018-10-30 insert phone +43 (0)3326 530 20
2018-10-30 insert phone +56 (0)2 2455 1110
2018-10-30 insert phone +57 (0)1 616 4169
2018-10-30 insert phone +81 (0)3 6453 7626
2018-10-30 insert phone +81 (0)3 6453 7627
2018-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARSTEN FRAHN / 14/09/2018
2018-08-13 insert alias Katronic France
2018-08-13 insert phone +33 (0)7 8370 2790
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-21 insert address Paseo de la Castellana 259C, Planta 18 28046 Madrid Spain
2018-02-21 insert address Santos Dumont # 560, Recoleta Santiago, C.P. 8420264 Chile
2018-02-21 insert contact_pages_linkeddomain quantumcontrol.cl
2018-02-21 insert contact_pages_linkeddomain rosetta-technology.com
2018-02-21 insert phone +34 (0)910 757 318
2018-02-21 insert phone +34 (0)914 147 833
2018-02-21 insert phone +56 (0)9 7813 1869
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-10 delete address 92/88 Soi Serithai 29 Klongkum Buengkum Bangkok 10240 Thailand
2018-01-10 delete contact_pages_linkeddomain orangeth.com
2018-01-10 delete phone +66 (0)2 733 8065
2018-01-10 delete phone +66 (0)2 733 80667
2017-12-22 update statutory_documents SAIL ADDRESS CREATED
2017-12-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-12-12 delete source_ip 85.13.149.187
2017-12-12 insert source_ip 85.13.157.65
2017-10-04 update robots_txt_status www.katronic.com: 404 => 200
2017-04-30 delete address Albasanz 16 28037 Madrid Spain
2017-04-30 delete contact_pages_linkeddomain alava-ing.es
2017-04-30 delete contact_pages_linkeddomain ekomos.co.kr
2017-04-30 delete phone +34 (0)91 567 9700
2017-04-30 delete phone +34 (0)91 570 2661
2017-04-30 insert address No. 10, Block O Mieu Noi Resident Zone, W. 3 Ho Chi Minh City Viet Nam
2017-04-30 insert contact_pages_linkeddomain komos.kr
2017-04-30 insert contact_pages_linkeddomain songthanhcong.com
2017-04-30 insert person Mieu Noi
2017-04-30 insert person Song Thanh Cong
2017-04-30 insert phone +84 (0)8 3507 4676
2017-04-30 insert phone +84 (0)8 3517 3889
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-14 delete address Bjornholms Alle 22 8260 Viby J Denmark
2017-02-14 delete address Greiner 663 7534 Olbendorf Austria
2017-02-14 delete contact_pages_linkeddomain hhinstruments.dk
2017-02-14 delete phone +43 (0)664 164 3076
2017-02-14 delete phone +45 (0)86 890 488
2017-02-14 insert address Bjørnholms Alle 22 8260 Viby J Denmark
2017-02-14 insert address Eisenberg 503 7534 Olbendorf Austria
2017-02-14 insert contact_pages_linkeddomain tech.dk
2017-02-14 insert phone +43 (0)3326 530 70
2017-02-14 insert phone +45 (0)40 700 790
2017-02-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-06 insert address Juhanilanti 4 01740 Vantaa Finland
2016-12-06 insert contact_pages_linkeddomain wexon.fi
2016-12-06 insert impressum_pages_linkeddomain adobe.com
2016-12-06 insert phone +358 (0)9 290 440
2016-12-06 insert phone +358 (0)9 290 44100
2016-11-08 insert sales_emails sa..@megatron.co.il
2016-11-08 delete address 20 Hataas Street Beit Hapaamon Suite 423 Kfar Saba 44425 Israel
2016-11-08 delete contact_pages_linkeddomain instrumetrics.com
2016-11-08 delete phone +972 (0)9 764 5820
2016-11-08 delete phone +972 (0)9 764 5821
2016-11-08 insert address 12th Marconi Street Haifa Israel
2016-11-08 insert address Pedro Ponce E8-O6 y Av. Almagro Quito Ecuador
2016-11-08 insert contact_pages_linkeddomain dmdirmark.com
2016-11-08 insert contact_pages_linkeddomain megatron.co.il
2016-11-08 insert email sa..@megatron.co.il
2016-11-08 insert phone +593 (0)2 3944 590
2016-11-08 insert phone +593 (0)9 9858 5091
2016-11-08 insert phone +972 (0)4 8410 704
2016-11-08 insert phone +972 (0)4 8410 705
2016-11-08 update robots_txt_status katronic.com: 404 => 0
2016-08-14 insert sales_emails sa..@minerva-intra.com
2016-08-14 insert address 180 Paya Lebar Road #07-04 Yi Guang Factory Building Singapore 409032 Singapore
2016-08-14 insert address Petöfi Sándor u. 4 8225 Szentkirályszabadja Hungary
2016-08-14 insert address Seksyen 2, Bandar Putra Permai 43300 Seri Kembangan, Selangor D.E. Malaysia
2016-08-14 insert address lli Gracchi, 27 20092 Cinisello Balsamo (MI) Italy
2016-08-14 insert address ul. Toszecka 99 44-100 Gliwice Poland
2016-08-14 insert contact_pages_linkeddomain aea-technique.pl
2016-08-14 insert contact_pages_linkeddomain isoil.it
2016-08-14 insert contact_pages_linkeddomain minerva-intra.com
2016-08-14 insert email sa..@minerva-intra.com
2016-08-14 insert phone +36 (0)209 715 261
2016-08-14 insert phone +36 (0)885 89360
2016-08-14 insert phone +39 (0)2 6123 202
2016-08-14 insert phone +39 (0)2 6602 7238
2016-08-14 insert phone +48 (0)32 775 6524
2016-08-14 insert phone +48 (0)32 777 4429
2016-08-14 insert phone +60 (0)3 8941 6095
2016-08-14 insert phone +60 (0)3 8941 6096
2016-08-14 insert phone +65 (0)6848 5155
2016-08-14 insert phone +65 (0)6848 5455
2016-07-17 delete source_ip 134.119.45.98
2016-07-17 insert source_ip 85.13.149.187
2016-06-09 delete source_ip 46.252.18.247
2016-06-09 insert address Greiner 663 7534 Olbendorf Austria
2016-06-09 insert contact_pages_linkeddomain eom-solutions.at
2016-06-09 insert phone +43 (0)664 164 3076
2016-06-09 insert source_ip 134.119.45.98
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-28 insert address 266 Treasure Road Welshpool, WA 6106 Australia
2016-03-28 insert contact_pages_linkeddomain ams-ic.com.au
2016-03-28 insert contact_pages_linkeddomain pegasusprocess.com.au
2016-03-28 insert phone +61 (0)8 6102 2714
2016-03-28 insert phone +61 (0)8 9258 7439
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-10 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-28 update statutory_documents 31/12/15 FULL LIST
2015-10-20 insert address Tödistraße 48 8810 Horgen Switzerland
2015-10-20 insert contact_pages_linkeddomain rolfmuri.ch
2015-10-20 insert phone +41 (0)44 727 9900
2015-10-20 insert phone +41 (0)44 727 9901
2015-08-21 insert general_emails po..@hi-as.no
2015-08-21 insert address Tangen 12 4070 Randaberg Norway
2015-08-21 insert email po..@hi-as.no
2015-08-21 insert phone +47 (0)51 719 700
2015-06-07 delete general_emails in..@katronic.co.uk
2015-06-07 delete address 34 Beskudnikovskiy Blvd 127247 Moscow Russia
2015-06-07 delete address Bueng Kum Bangkok 10240 Thailand
2015-06-07 delete address Gießerweg 5 38855 Wernigerode Deutschland
2015-06-07 delete address PO Box 38362 Dubai Investment Park Dubai UAE
2015-06-07 delete email in..@katronic.co.uk
2015-06-07 delete phone +212 522 40 17 87
2015-06-07 delete phone +62 21 546 7617
2015-06-07 delete phone +7 495 648 6985
2015-06-07 delete phone +7 495 648 6986
2015-06-07 delete phone +86 8682511086
2015-06-07 delete phone +971 4 887 8185
2015-06-07 insert address 92/88 Soi Serithai 29 Klongkum Buengkum Bangkok 10240 Thailand
2015-06-07 insert address Gießerweg 5 38855 Wernigerode Germany
2015-06-07 insert address PO Box 38362 Dubai Investment Park Dubai United Arab Emirates
2015-06-07 insert address Unit 20, 51 Kalman Drive Boronia, Victoria 3155 Australia
2015-06-07 insert phone +212 (0)522 401 787
2015-06-07 insert phone +212 (0)522 409 970
2015-06-07 insert phone +61 (0)3 9017 8225
2015-06-07 insert phone +61 (0)3 9729 9604
2015-06-07 insert phone +62 (0)21 546 7617
2015-06-07 insert phone +66 (0)2 733 8065
2015-06-07 insert phone +66 (0)2 733 80667
2015-06-07 insert phone +82 (0)31 293 5539
2015-06-07 insert phone +86 (0)10 6871 5274
2015-06-07 insert phone +971 (0)4 887 8184
2015-06-07 insert phone +971 (0)4 887 8185
2015-05-10 delete source_ip 188.65.114.122
2015-05-10 insert source_ip 46.252.18.247
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-18 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-02-03 delete partner_pages_linkeddomain precisionfluid.it
2015-01-27 update statutory_documents 31/12/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address EARLS COURT WARWICK STREET COVENTRY UNITED KINGDOM CV5 6ET
2014-02-07 insert address EARLS COURT WARWICK STREET COVENTRY CV5 6ET
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-15 update statutory_documents 31/12/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address 23 CROSS STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PX
2013-06-21 insert address EARLS COURT WARWICK STREET COVENTRY UNITED KINGDOM CV5 6ET
2013-06-21 update registered_address
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents 31/12/12 FULL LIST
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 23 CROSS STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PX
2012-03-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 31/12/11 FULL LIST
2011-11-10 update statutory_documents SECRETARY APPOINTED MR. KARSTEN FRAHN
2011-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATJA FELDMER
2011-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATJA FELDMER
2011-02-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 31/12/10 FULL LIST
2010-03-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 31/12/09 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SUTTON / 01/01/2010
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN FRAHN / 01/01/2010
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATJA FELDMER / 01/01/2010
2009-10-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-18 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATJA FELDMER / 06/12/2008
2009-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN FRAHN / 06/12/2008
2009-02-11 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID SUTTON
2008-06-11 update statutory_documents DIRECTOR APPOINTED MRS KATJA FELDMER
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-26 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-29 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-02-05 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-28 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-22 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-17 update statutory_documents £ NC 10000/20000 03/09/01
2001-10-17 update statutory_documents NC INC ALREADY ADJUSTED 03/09/01
2001-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-10 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-29 update statutory_documents £ NC 1000/10000 31/03/99
1999-04-29 update statutory_documents CAPITALISE/DIR LOANS 31/03/99
1999-01-19 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-29 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-06 update statutory_documents SECRETARY RESIGNED
1996-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION