CIPHER INTERNATIONAL LIMITED - 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
2023-10-07 update num_mort_charges 7 => 9
2023-10-07 update num_mort_outstanding 3 => 5
2023-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042245620009
2023-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042245620008
2023-09-07 update num_mort_charges 5 => 7
2023-09-07 update num_mort_outstanding 1 => 3
2023-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042245620006
2023-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042245620007
2023-06-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-05-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-05-26 update statutory_documents 17/05/23 STATEMENT OF CAPITAL GBP 970
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
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042245620005
2022-11-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEX DRABBLE
2022-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL DRABBLE
2022-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL DRABBLE
2022-10-24 update statutory_documents OSP AGREEMENT 11/10/2022
2022-10-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-10-19 update statutory_documents 11/10/22 STATEMENT OF CAPITAL GBP 990
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
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
2022-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-04 update statutory_documents SECRETARY APPOINTED MR RICHARD ALEX DRABBLE
2022-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZEL DRABBLE
2021-11-23 update statutory_documents 16/11/21 STATEMENT OF CAPITAL GBP 1020
2021-07-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2021-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
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
2020-03-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
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
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
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
2018-03-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-02 update statutory_documents 24/01/18 STATEMENT OF CAPITAL GBP 990
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
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
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-15 update statutory_documents 08/03/17 STATEMENT OF CAPITAL GBP 980
2017-01-10 update statutory_documents 28/11/16 STATEMENT OF CAPITAL GBP 960.00
2016-11-16 update statutory_documents ADOPT ARTICLES 10/10/2016
2016-08-31 update statutory_documents ARTICLES OF ASSOCIATION
2016-08-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-08-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-07-21 update statutory_documents ALTER ARTICLES 18/07/2016
2016-07-18 update statutory_documents 18/07/16 STATEMENT OF CAPITAL GBP 920
2016-07-08 update statutory_documents 29/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update num_mort_outstanding 4 => 0
2016-05-12 update num_mort_partsatisfied 0 => 1
2016-05-12 update num_mort_satisfied 0 => 3
2016-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2016-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042245620004
2016-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-08 update num_mort_charges 3 => 4
2015-08-08 update num_mort_outstanding 3 => 4
2015-08-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-08-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-07-09 update statutory_documents 29/05/15 FULL LIST
2015-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042245620004
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT C5B PARKWAY INDUSTRIAL ESTATE NUNNERY DRIVE SHEFFIELD UNITED KINGDOM S2 1TA
2014-08-07 insert address UNIT C5B PARKWAY INDUSTRIAL ESTATE NUNNERY DRIVE SHEFFIELD S2 1TA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-08-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-07-09 update statutory_documents 29/05/14 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
2014-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-17 update statutory_documents ADOPT ARTICLES 18/12/2013
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DRABBLE / 07/10/2013
2013-09-06 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-09-06 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-08-08 update statutory_documents 29/05/13 FULL LIST
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
2013-06-24 delete address BUTTERFIELD WORKS 15 BUTTERMERE ROAD SHEFFIELD S7 2AX
2013-06-24 insert address UNIT C5B PARKWAY INDUSTRIAL ESTATE NUNNERY DRIVE SHEFFIELD UNITED KINGDOM S2 1TA
2013-06-24 update registered_address
2013-06-21 delete sic_code 1753 - Manufacture nonwovens & goods, not apparel
2013-06-21 delete sic_code 1822 - Manufacture of other outerwear
2013-06-21 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM BUTTERFIELD WORKS 15 BUTTERMERE ROAD SHEFFIELD S7 2AX
2012-06-27 update statutory_documents 29/05/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 29/05/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM UNIT C5B PARKWAY INDUSTRIAL ESTATE NUNNERY DRIVE SHEFFIELD S2 1TA
2010-06-02 update statutory_documents 29/05/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL DRABBLE / 29/05/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY DRABBLE / 29/05/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DRABBLE / 29/05/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-09 update statutory_documents COMPANY NAME CHANGED TRAKKER PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/07/08
2008-06-05 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-19 update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-08 update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-14 update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/05 FROM: FULWOOD HOUSE CLIFFEFIELD ROAD SHEFFIELD S8 9DH
2005-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-26 update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-14 update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-10 update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-20 update statutory_documents DIRECTOR RESIGNED
2001-06-20 update statutory_documents SECRETARY RESIGNED
2001-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION