ZARA SVERIGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-08 delete address 24, Solonos Street - P.O.Box 4715 1303 NICOSIA
2024-03-08 delete address Bussiness centre "Naberezhaya Tower", Block C, 28 floor 123112 MOSCOW
2024-03-08 delete fax 370 5 2390800
2024-03-08 delete fax 7 4956431353
2024-03-08 delete phone 7 4956431355
2024-03-08 delete source_ip 104.86.110.107
2024-03-08 delete source_ip 104.86.110.122
2024-03-08 delete source_ip 104.86.110.128
2024-03-08 insert address 20 Arch. Makarios Avenue III - P.O.Box 24715 1303 NICOSIA
2024-03-08 insert address 22 Rue Bergère 75009 PARIS
2024-03-08 insert phone 370 5 2390808
2024-03-08 insert source_ip 104.86.110.91
2024-03-08 insert source_ip 104.86.110.106
2024-03-08 insert source_ip 2.18.66.72
2024-03-08 insert source_ip 2.18.66.74
2024-03-08 insert source_ip 2.18.66.162
2024-03-08 insert source_ip 2.18.66.168
2024-03-08 insert source_ip 2.18.66.169
2023-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23
2023-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-05-30 delete address Kirtimu Street, 51 02244 VILNIUS
2023-05-30 delete fax 32 2 2210290
2023-05-30 delete fax 48 22 5965151
2023-05-30 delete person ZARA RHUIGI
2023-05-30 delete phone 370 5 2390808
2023-05-30 delete source_ip 184.28.198.146
2023-05-30 delete source_ip 184.28.198.137
2023-05-30 delete source_ip 184.28.198.80
2023-05-30 delete source_ip 184.28.198.72
2023-05-30 insert address Raiffeisen 25 2411 Luxembourg
2023-05-30 insert address Varso Tower ul. Chmielna 69 00-801 WARSZAWA
2023-05-30 insert source_ip 104.86.110.99
2023-05-30 insert source_ip 104.86.110.107
2023-05-30 insert source_ip 104.86.110.122
2023-05-30 insert source_ip 104.86.110.128
2023-05-30 insert source_ip 2.18.66.184
2023-05-30 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-21 update website_status FlippedRobots => InternalTimeout
2022-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALVARO CANETE DIAZ
2022-09-29 update website_status OK => FlippedRobots
2022-09-29 update statutory_documents DIRECTOR APPOINTED LUCIAN DOROBANTU
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALVARO CANETE DIAZ / 27/06/2022
2022-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL ROMAY DE LA COLINA / 27/06/2022
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IGNACIO FERNANDEZ FERNANDEZ / 28/06/2022
2022-06-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 27/06/2022
2022-06-21 delete source_ip 104.86.110.107
2022-06-21 delete source_ip 2.18.66.67
2022-06-21 insert about_pages_linkeddomain spotify.com
2022-06-21 insert person ZARA RHUIGI
2022-06-21 insert source_ip 184.28.198.146
2022-06-21 insert source_ip 184.28.198.137
2022-06-21 insert source_ip 184.28.198.80
2022-06-21 insert source_ip 184.28.198.72
2022-06-21 update website_status FlippedRobots => OK
2022-05-31 update website_status OK => FlippedRobots
2022-04-29 delete source_ip 104.86.110.120
2022-04-29 delete source_ip 2.18.66.72
2022-04-29 insert source_ip 104.86.110.107
2022-04-29 insert source_ip 2.18.66.67
2022-03-29 delete address Bd. Corneliu Coposu nr 2ª Sector 3, Bucuresti, 030605
2022-03-29 delete fax 40.31.730.9272
2022-03-29 delete phone 40.31.730.9272
2022-03-29 delete phone 972 35387855
2022-03-29 delete source_ip 104.86.110.99
2022-03-29 delete source_ip 104.86.110.106
2022-03-29 delete source_ip 104.86.110.123
2022-03-29 delete source_ip 2.18.66.48
2022-03-29 delete source_ip 2.18.66.73
2022-03-29 insert address Globalworth Tower, etajul 9 Str. Barbu Vacarescu 201, sector 2, 020276
2022-03-29 insert fax 031 730 9272
2022-03-29 insert phone +972-3-6754231
2022-03-29 insert source_ip 104.86.110.120
2022-03-29 insert source_ip 2.18.66.72
2021-12-07 insert company_previous_name ZARA U.K. LIMITED
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update name ZARA U.K. LIMITED => ITX UK LIMITED
2021-11-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-10-28 update statutory_documents 28/10/21 STATEMENT OF CAPITAL GBP 56000000
2021-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-10-01 update statutory_documents COMPANY NAME CHANGED ZARA U.K. LIMITED CERTIFICATE ISSUED ON 01/10/21
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-09-20 delete address 5th Floor Hainault House 69/71 St Stephens Green DUBLIN 2
2021-09-20 delete source_ip 104.86.110.107
2021-09-20 delete source_ip 2.18.66.67
2021-09-20 insert address 5th Floor, Block 5 Harcourt Centre Harcourt Road DUBLIN 2, IRELAND
2021-09-20 insert source_ip 104.86.110.99
2021-09-20 insert source_ip 104.86.110.106
2021-09-20 insert source_ip 104.86.110.123
2021-09-20 insert source_ip 2.18.66.48
2021-09-20 insert source_ip 2.18.66.73
2021-08-13 delete source_ip 104.86.110.120
2021-08-13 delete source_ip 104.86.110.128
2021-08-13 delete source_ip 2.18.66.81
2021-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMON RENON TUNEZ
2021-08-09 update statutory_documents DIRECTOR APPOINTED IGNACIO FERNANDEZ FERNANDEZ
2021-07-05 insert about_pages_linkeddomain tiktok.com
2021-07-05 insert contact_pages_linkeddomain tiktok.com
2021-07-05 insert partner_pages_linkeddomain tiktok.com
2021-07-05 insert source_ip 104.86.110.120
2021-07-05 insert source_ip 104.86.110.128
2021-07-05 insert source_ip 2.18.66.81
2021-04-27 update website_status FlippedRobots => OK
2021-04-27 delete source_ip 104.78.176.228
2021-04-27 insert source_ip 104.86.110.107
2021-04-27 insert source_ip 2.18.66.67
2021-04-03 update website_status InternalTimeout => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19
2019-09-16 update website_status OK => InternalTimeout
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-06-16 delete source_ip 92.122.149.22
2019-06-16 insert person HIGH SUMMER
2019-06-16 insert source_ip 104.78.176.228
2019-05-14 delete fax 46 8 4112360
2019-05-14 delete phone 46 8 54522900
2019-05-14 delete source_ip 96.16.108.237
2019-05-14 insert alias ZARA Danmark A/S
2019-05-14 insert alias ZARA Finland Oy
2019-05-14 insert alias ZARA Norge AS
2019-05-14 insert alias ZARA Sverige
2019-05-14 insert alias ZARA Sverige AB
2019-05-14 insert phone 46 8 5452290
2019-05-14 insert source_ip 92.122.149.22
2019-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL ROMAY DE LA COLINA / 23/04/2019
2019-04-12 delete person SPICE TRAIL
2019-04-12 delete source_ip 92.122.149.22
2019-04-12 insert source_ip 96.16.108.237
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALVARO CANETE DIAZ / 20/03/2019
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMON RENON TUNEZ / 20/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL ROMAY DE LA COLINA / 19/03/2019
2019-03-13 insert person SPICE TRAIL
2019-02-09 delete source_ip 2.20.92.254
2019-02-09 insert source_ip 92.122.149.22
2019-01-01 delete phone 370 5 2390802
2019-01-01 delete source_ip 23.40.97.253
2019-01-01 insert phone 370 5 2390808
2019-01-01 insert source_ip 2.20.92.254
2018-11-23 delete source_ip 2.20.92.254
2018-11-23 insert person WARM COATS
2018-11-23 insert source_ip 23.40.97.253
2018-11-23 update website_status FlippedRobots => OK
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-19 update website_status OK => FlippedRobots
2018-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-09-17 delete source_ip 23.56.185.51
2018-09-17 insert phone +1 9545551234
2018-09-17 insert source_ip 2.20.92.254
2018-08-16 delete source_ip 2.16.57.175
2018-08-16 insert source_ip 23.56.185.51
2018-06-30 delete person DENIM EDIT
2018-06-30 delete source_ip 23.56.185.51
2018-06-30 insert source_ip 2.16.57.175
2018-05-14 insert person DENIM EDIT
2018-03-31 insert person SPRING TONES
2018-02-10 insert person SPRING GAMES
2018-02-10 update robots_txt_status www.zara.com: 0 => 200
2017-12-28 delete source_ip 23.214.180.45
2017-12-28 insert source_ip 23.56.185.51
2017-12-28 update robots_txt_status www.zara.com: 200 => 0
2017-11-16 update website_status IndexPageFetchError => OK
2017-11-16 delete source_ip 23.214.156.78
2017-11-16 insert source_ip 23.214.180.45
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-04-28 update website_status OK => IndexPageFetchError
2017-01-16 update website_status IndexPageFetchError => OK
2017-01-16 delete address 120 Regent Street LONDON W1B 5FE
2017-01-16 delete address Bussiness centre "Naberezhaya Tower", Block C, 28 floor 123317 MOSCOW
2017-01-16 delete career_pages_linkeddomain joinfashioninditex.com
2017-01-16 delete fax 56 2 4201080
2017-01-16 delete phone 42 02 24239870/ 71/ 72
2017-01-16 delete phone 56 2 4329092
2017-01-16 delete phone 57 1 6672212
2017-01-16 delete source_ip 23.214.122.59
2017-01-16 insert address Bussiness centre "Naberezhaya Tower", Block C, 28 floor 123112 MOSCOW
2017-01-16 insert address Km 21 autopista norte Chía, Colombia
2017-01-16 insert address Lumina House 89 New Bond Street LONDON W1S 1DA
2017-01-16 insert career_pages_linkeddomain inditexcareers.com
2017-01-16 insert fax +27 11 302 1099
2017-01-16 insert fax +562 224201080
2017-01-16 insert phone + 571 6672200
2017-01-16 insert phone +27 11 302 1500
2017-01-16 insert phone +562 224329092
2017-01-16 insert phone 420 224 239 873
2017-01-16 insert source_ip 23.214.156.78
2017-01-16 update robots_txt_status m.zara.com: 404 => 200
2016-11-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2016
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-19 update statutory_documents SOLVENCY STATEMENT DATED 18/07/16
2016-07-19 update statutory_documents REDUCE ISSUED CAPITAL 18/07/2016
2016-07-19 update statutory_documents 19/07/16 STATEMENT OF CAPITAL GBP 16000000
2016-07-19 update statutory_documents STATEMENT BY DIRECTORS
2016-07-11 update website_status OK => IndexPageFetchError
2016-07-08 delete address 120 REGENT STREET LONDON W1B 5FE
2016-07-08 insert address LUMINA HOUSE 89 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DA
2016-07-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-08 update registered_address
2016-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 120 REGENT STREET LONDON W1B 5FE
2016-05-13 update statutory_documents SOLVENCY STATEMENT DATED 12/05/16
2016-05-13 update statutory_documents REDUCE ISSUED CAPITAL 12/05/2016
2016-05-13 update statutory_documents 13/05/16 STATEMENT OF CAPITAL GBP 36000000
2016-05-13 update statutory_documents STATEMENT BY DIRECTORS
2016-04-14 delete address Zagreb Tower - Radnicka Cesta 80 10000 ZAGREB
2016-04-14 delete source_ip 23.43.66.54
2016-04-14 insert address Avenija Dubrovnik 16 10000 ZAGREB
2016-04-14 insert source_ip 23.214.122.59
2016-02-26 update website_status FlippedRobots => OK
2016-02-26 delete source_ip 23.214.153.87
2016-02-26 insert source_ip 23.43.66.54
2016-02-07 update website_status OK => FlippedRobots
2016-01-09 delete source_ip 23.202.162.55
2016-01-09 insert source_ip 23.214.153.87
2015-10-09 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-10-09 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-10-02 delete source_ip 104.67.21.249
2015-10-02 insert source_ip 23.202.162.55
2015-09-14 update statutory_documents 14/09/15 FULL LIST
2015-09-04 delete source_ip 104.71.233.126
2015-09-04 insert fax +27 11 3021099
2015-09-04 insert phone +27 11 3021000
2015-09-04 insert source_ip 104.67.21.249
2015-08-13 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-13 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-06 delete source_ip 104.67.21.249
2015-08-06 insert source_ip 104.71.233.126
2015-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15
2015-07-09 delete source_ip 2.17.251.113
2015-07-09 insert source_ip 104.67.21.249
2015-06-11 delete source_ip 23.214.56.93
2015-06-11 insert source_ip 2.17.251.113
2015-05-13 delete source_ip 104.67.10.158
2015-05-13 insert source_ip 23.214.56.93
2015-04-15 update website_status FlippedRobots => OK
2015-04-15 delete address Av. Tamboré, 451 - Sitio Tamboré - Barueri 06460-000 SAO PAOLO
2015-04-15 delete source_ip 2.22.82.41
2015-04-15 insert source_ip 104.67.10.158
2015-03-27 update website_status OK => FlippedRobots
2015-02-27 delete source_ip 2.18.118.11
2015-02-27 insert source_ip 2.22.82.41
2015-01-30 delete source_ip 23.43.18.41
2015-01-30 insert source_ip 2.18.118.11
2015-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS ESPINOSA DE LOS MONTEROS BERNALDO DE QUIROS
2014-12-05 delete source_ip 23.6.138.105
2014-12-05 insert source_ip 23.43.18.41
2014-12-05 update robots_txt_status m.zara.com: 0 => 404
2014-11-07 delete source_ip 23.43.18.41
2014-11-07 insert source_ip 23.6.138.105
2014-10-10 delete source_ip 2.18.191.146
2014-10-10 insert source_ip 23.43.18.41
2014-10-07 delete address 120 REGENT STREET LONDON ENGLAND W1B 5FE
2014-10-07 delete company_previous_name RUNPARK LIMITED
2014-10-07 insert address 120 REGENT STREET LONDON W1B 5FE
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-09-15 update statutory_documents 14/09/14 FULL LIST
2014-08-31 update website_status FlippedRobots => OK
2014-08-31 delete source_ip 23.214.173.254
2014-08-31 insert source_ip 2.18.191.146
2014-08-28 update website_status OK => FlippedRobots
2014-07-18 delete about_pages_linkeddomain flickr.com
2014-07-18 delete address Place du Morlad, 2-4 1204 GENEVA
2014-07-18 delete career_pages_linkeddomain flickr.com
2014-07-18 delete contact_pages_linkeddomain flickr.com
2014-07-18 delete fax 41 22 3016345
2014-07-18 delete fax 90 212 2794473
2014-07-18 delete phone 358 9 1214414
2014-07-18 delete phone 41 22 3016350
2014-07-18 delete phone 90 212 2840422
2014-07-18 delete source_ip 23.43.98.41
2014-07-18 insert about_pages_linkeddomain instagram.com
2014-07-18 insert address Rue Louis d'Affry 6 1700 Fribourg
2014-07-18 insert career_pages_linkeddomain instagram.com
2014-07-18 insert contact_pages_linkeddomain instagram.com
2014-07-18 insert fax +41 26 350 16 61
2014-07-18 insert fax 90 212 386 82 32
2014-07-18 insert phone +41 26 350 16 60
2014-07-18 insert phone 90 212 386 81 00
2014-07-18 insert source_ip 23.214.173.254
2014-01-11 delete source_ip 172.228.178.41
2014-01-11 insert source_ip 23.43.98.41
2013-12-28 update website_status FlippedRobots => OK
2013-12-28 delete source_ip 23.43.18.41
2013-12-28 insert source_ip 172.228.178.41
2013-12-18 update website_status OK => FlippedRobots
2013-10-30 delete source_ip 23.43.82.41
2013-10-30 insert source_ip 23.43.18.41
2013-10-15 update website_status FlippedRobotsTxt => OK
2013-10-15 delete source_ip 23.34.82.41
2013-10-15 insert source_ip 23.43.82.41
2013-10-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-10-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-09-17 update statutory_documents 14/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-22 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13
2013-05-25 update website_status OK => FlippedRobotsTxt
2013-05-17 update website_status FlippedRobotsTxt => OK
2013-05-17 delete source_ip 23.6.130.41
2013-05-17 insert source_ip 23.34.82.41
2013-04-26 update website_status OK => FlippedRobotsTxt
2013-04-11 update website_status FlippedRobotsTxt => OK
2013-03-11 update website_status FlippedRobotsTxt
2013-02-25 update website_status OK
2013-02-09 update website_status FlippedRobotsTxt
2012-10-29 update statutory_documents DIRECTOR APPOINTED CARLOS ESPINOSA DE LOS MONTEROS BERNALDO DE QUIROS
2012-10-28 delete address Milentija Popovica, 7u 11070 BELGRADE
2012-10-28 delete address Milentija Popovica, 7u 11070 BELGRADO
2012-10-28 delete fax 381 011 2011808
2012-10-28 delete phone 381 011 2011800
2012-10-28 insert address Bulevar Svetog Petra Cetinjskog 120, 1. Floor 81 000 Podgorica
2012-10-28 insert address Knez Mihailova 11 - 15 7. floor 11000 BELGRADE
2012-10-28 insert fax 00 381 11 202 3431
2012-10-28 insert phone 00 381 11 202 3400
2012-10-28 insert phone 00 382 20 414 602
2012-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12
2012-09-19 update statutory_documents 14/09/12 FULL LIST
2012-06-28 update statutory_documents SECTION 519
2012-06-26 update statutory_documents SECTION 519
2012-04-17 update statutory_documents SOLVENCY STATEMENT DATED 13/04/12
2012-04-17 update statutory_documents REDUCE ISSUED CAPITAL 13/04/2012
2012-04-17 update statutory_documents 17/04/12 STATEMENT OF CAPITAL GBP 76000000.00
2012-04-17 update statutory_documents STATEMENT BY DIRECTORS
2011-11-01 update statutory_documents 14/09/11 FULL LIST
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALVARO CANETE DIAZ / 14/09/2011
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL ROMAY / 14/09/2011
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMON RENON TUNEZ / 14/09/2011
2011-11-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 14/09/2011
2011-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11
2010-09-15 update statutory_documents 14/09/10 FULL LIST
2010-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10
2010-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 48 WARWICK STREET LONDON W1B 5NL
2010-03-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 29/06/2009
2009-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09
2009-09-21 update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents NC INC ALREADY ADJUSTED 20/11/08
2008-12-11 update statutory_documents GBP NC 98000000/116000000 20/11/2008
2008-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08
2008-11-26 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AGUSTIN GARCIA POVEDA FERRANDEZ LOGGED FORM
2008-07-31 update statutory_documents DIRECTOR APPOINTED ALVARO CANETE DIAZ
2008-07-31 update statutory_documents SECRETARY APPOINTED ATHENAEUM SECRETARIES LIMITED
2008-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-12 update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents DIRECTOR RESIGNED
2007-02-09 update statutory_documents NC INC ALREADY ADJUSTED 25/01/07
2007-02-09 update statutory_documents £ NC 92000000/98000000 25/
2007-02-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06
2006-11-21 update statutory_documents NC INC ALREADY ADJUSTED 10/11/06
2006-11-21 update statutory_documents £ NC 65000000/92000000 10/
2006-10-10 update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-01-11 update statutory_documents NC INC ALREADY ADJUSTED 21/12/05
2006-01-11 update statutory_documents £ NC 30000000/65000000 21/
2006-01-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-16 update statutory_documents NEW SECRETARY APPOINTED
2005-11-16 update statutory_documents DIRECTOR RESIGNED
2005-10-03 update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05
2005-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-06 update statutory_documents DIRECTOR RESIGNED
2005-04-06 update statutory_documents DIRECTOR RESIGNED
2005-04-06 update statutory_documents SECRETARY RESIGNED
2004-09-30 update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 120 REGENT STREET LONDON W1R 5FE
2003-09-29 update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-07-18 update statutory_documents £ NC 20000000/30000000 27/06/03
2003-07-18 update statutory_documents NC INC ALREADY ADJUSTED 27/06/03
2003-07-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-18 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2002-09-24 update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-08-28 update statutory_documents NC INC ALREADY ADJUSTED 24/07/02
2002-08-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-01 update statutory_documents AUDITOR'S RESIGNATION
2001-11-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-09-19 update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-15 update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents £ NC 3000000/10000000 28/07/00
2000-09-13 update statutory_documents NC INC ALREADY ADJUSTED 28/07/00
2000-09-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/00
2000-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
1999-10-18 update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1999-02-22 update statutory_documents £ NC 2000000/3000000 29/01/99
1999-02-22 update statutory_documents NC INC ALREADY ADJUSTED 29/01/99
1999-02-22 update statutory_documents ARTICLE 3 N/A 29/01/99
1998-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/98 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2 4NA
1998-09-21 update statutory_documents RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-01-29 update statutory_documents £ NC 100/2000000 26/01/98
1998-01-29 update statutory_documents NC INC ALREADY ADJUSTED 26/01/98
1998-01-29 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/98
1997-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1997-10-09 update statutory_documents RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-01-07 update statutory_documents RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS
1996-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1995-09-07 update statutory_documents RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS
1995-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1994-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94
1994-09-26 update statutory_documents COMPANY NAME CHANGED RUNPARK LIMITED CERTIFICATE ISSUED ON 27/09/94
1994-09-15 update statutory_documents RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1993-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1993-09-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-09 update statutory_documents RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS
1993-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93
1993-01-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-05 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1992-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-09-23 update statutory_documents RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS
1991-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-11-13 update statutory_documents RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS
1990-09-28 update statutory_documents RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS
1990-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1990-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 81 CITY ROAD LONDON ECCY 1BO
1990-01-08 update statutory_documents RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS
1990-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88
1990-01-08 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/10/89
1988-09-12 update statutory_documents WD 18/08/88 AD 15/07/88--------- £ SI 98@1=98 £ IC 2/100
1988-09-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1988-09-09 update statutory_documents SECRETARY RESIGNED
1988-06-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1988-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1988-06-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-06-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION