Date | Description |
2023-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRISON / 24/04/2023 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
2022-10-22 |
delete partner_pages_linkeddomain agpu.com |
2022-10-22 |
insert address Plot No 18, Amod Road,
GIDC, GJ SH 6,
Dahej, Gujarat
392130, India |
2022-10-22 |
insert partner_pages_linkeddomain vinylplus.de |
2022-10-22 |
insert phone 9001 14001/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER MCKIE |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-03-06 |
update statutory_documents DIRECTOR APPOINTED ANDREA RAMBELLI |
2020-03-06 |
update statutory_documents DIRECTOR APPOINTED ETTORE NANNI |
2020-03-06 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN HARRISON |
2020-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINO MANN |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-20 |
insert privacy_emails pr..@reagens-group.com |
2019-05-20 |
insert email pr..@reagens-group.com |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2018-10-07 |
delete company_previous_name REAGENS COMIEL (UK) LTD |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
2017-11-20 |
insert address Helmut Neynaber Straße 49
27612 Loxstedt |
2017-09-07 |
update account_category MEDIUM => FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-08-05 |
delete index_pages_linkeddomain hotminds.it |
2016-08-05 |
delete index_pages_linkeddomain youtube.com |
2016-08-05 |
delete source_ip 66.71.191.113 |
2016-08-05 |
insert index_pages_linkeddomain lifelongariloman.com |
2016-08-05 |
insert source_ip 89.31.77.146 |
2016-06-26 |
delete index_pages_linkeddomain stabilisers.eu |
2016-06-26 |
insert index_pages_linkeddomain youtube.com |
2016-05-13 |
update returns_last_madeup_date 2015-03-13 => 2016-03-13 |
2016-05-13 |
update returns_next_due_date 2016-04-10 => 2017-04-10 |
2016-03-21 |
update statutory_documents 13/03/16 FULL LIST |
2016-01-28 |
insert index_pages_linkeddomain stabilisers.eu |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-05-08 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-04-07 |
update statutory_documents 13/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-04-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-03-24 |
update statutory_documents 13/03/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-03 |
update statutory_documents 13/03/13 FULL LIST AMEND |
2013-05-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-04-09 |
update statutory_documents 13/03/13 FULL LIST |
2012-06-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-04-11 |
update statutory_documents 13/03/12 FULL LIST |
2012-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NINO ROBERT MANN / 10/04/2012 |
2012-03-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-25 |
update statutory_documents 13/03/11 FULL LIST AMEND |
2011-06-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-03-16 |
update statutory_documents DIRECTOR APPOINTED MR NINO ROBERT MANN |
2011-03-16 |
update statutory_documents 13/03/11 FULL LIST |
2011-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NINO ROBERT MANN / 16/03/2011 |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINO MANN |
2010-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-04-09 |
update statutory_documents 13/03/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINO ROBERT MANN / 09/04/2010 |
2009-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-04-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-03-27 |
update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-04-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-09 |
update statutory_documents SECRETARY RESIGNED |
2001-04-09 |
update statutory_documents SECRETARY RESIGNED |
2001-04-09 |
update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS |
1999-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-15 |
update statutory_documents RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS |
1998-12-29 |
update statutory_documents NC INC ALREADY ADJUSTED
23/11/98 |
1998-12-29 |
update statutory_documents ALTER MEM AND ARTS 19/10/98 |
1998-12-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/98 |
1998-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/98 FROM:
PETER RICKSON & PARTNERS, THE STOCK EXCHANGE BUILDING, 4 NORFOLK STREET, MANCHESTER M2 1DP |
1998-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-10 |
update statutory_documents ALTER MEM AND ARTS 23/11/98 |
1998-11-05 |
update statutory_documents £ NC 100/200
19/10/98 |
1998-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-31 |
update statutory_documents COMPANY NAME CHANGED
REAGENS COMIEL (UK) LTD
CERTIFICATE ISSUED ON 03/08/98 |
1998-04-15 |
update statutory_documents RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS |
1997-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-25 |
update statutory_documents RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS |
1996-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/96 FROM:
STOCK EXCHANGE BUILDING, 4 NORFOLK STREET, MANCHESTER, M2 1DP |
1996-04-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-09 |
update statutory_documents SECRETARY RESIGNED |
1996-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |