Date | Description |
2024-04-07 |
delete company_previous_name IMCO (312002) LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-07-07 |
update account_category SMALL => FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA NEWITT |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-07-07 |
update num_mort_charges 0 => 2 |
2021-07-07 |
update num_mort_outstanding 0 => 2 |
2021-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045616720001 |
2021-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045616720002 |
2021-05-28 |
update statutory_documents SECOND FILING OF AP01 FOR MRS LISA JOANNE NEWITT |
2021-05-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK SWIERS NEWITT |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-09 |
insert index_pages_linkeddomain instagram.com |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-27 |
insert source_ip 172.67.69.196 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2019-11-26 |
delete fax +44 (0)1904 468386 |
2019-11-26 |
delete source_ip 104.24.2.46 |
2019-11-26 |
delete source_ip 104.24.3.46 |
2019-11-26 |
insert source_ip 104.26.0.7 |
2019-11-26 |
insert source_ip 104.26.1.7 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-14 |
delete fax 01904 468386 |
2019-02-14 |
delete phone 01904 468551 |
2019-02-14 |
insert fax +44 (0)1904 468386 |
2019-02-14 |
insert phone +44 (0)1904 468551 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2018-01-04 |
delete index_pages_linkeddomain silktide.com |
2017-11-03 |
delete source_ip 62.232.118.212 |
2017-11-03 |
insert source_ip 104.24.2.46 |
2017-11-03 |
insert source_ip 104.24.3.46 |
2017-09-28 |
delete source_ip 194.154.161.126 |
2017-09-28 |
insert source_ip 62.232.118.212 |
2017-08-14 |
insert index_pages_linkeddomain silktide.com |
2017-06-10 |
delete source_ip 62.232.118.212 |
2017-06-10 |
insert source_ip 194.154.161.126 |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2017-01-11 |
delete index_pages_linkeddomain silktide.com |
2016-12-09 |
delete address 00 Buy Now
Grays KN11000 |
2016-11-11 |
insert address 00 Buy Now
Grays KN11000 |
2016-08-18 |
delete index_pages_linkeddomain civicuk.com |
2016-08-18 |
delete product_pages_linkeddomain civicuk.com |
2016-08-18 |
insert index_pages_linkeddomain silktide.com |
2016-07-14 |
delete index_pages_linkeddomain zendesk.com |
2016-07-14 |
delete product_pages_linkeddomain zendesk.com |
2016-07-14 |
delete source_ip 194.154.161.126 |
2016-07-14 |
insert source_ip 62.232.118.212 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-03 |
delete source_ip 62.232.118.212 |
2016-06-03 |
insert source_ip 194.154.161.126 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete source_ip 194.154.161.126 |
2016-03-18 |
insert source_ip 62.232.118.212 |
2016-03-18 |
update person_title Rugby Ball Pack: Gilbert Reflex Trainer; Centurion Nemesis All Weather Trainer; Centurion Pass Developer; Gilbert Zenon Trainer; Gilbert Morgan Pass Developer; Steeden Classic Trainer => Centurion Nero Trainer; Gilbert Reflex Trainer; Centurion Nemesis All Weather Trainer; Centurion Pass Developer; Gilbert Zenon Trainer; Gilbert Morgan Pass Developer; Steeden Classic Trainer |
2016-03-12 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-03-12 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-07 |
delete source_ip 62.232.118.212 |
2016-02-07 |
insert source_ip 194.154.161.126 |
2016-02-04 |
update statutory_documents 14/01/16 FULL LIST |
2015-10-02 |
delete source_ip 194.154.161.126 |
2015-10-02 |
insert source_ip 62.232.118.212 |
2015-08-06 |
delete career_pages_linkeddomain google.com |
2015-08-06 |
delete contact_pages_linkeddomain instantssl.com |
2015-08-06 |
delete contact_pages_linkeddomain resellerratings.com |
2015-08-06 |
delete index_pages_linkeddomain instantssl.com |
2015-08-06 |
delete index_pages_linkeddomain resellerratings.com |
2015-08-06 |
delete person Centurion Perfect |
2015-08-06 |
delete product_pages_linkeddomain instantssl.com |
2015-08-06 |
insert contact_pages_linkeddomain youtube.com |
2015-08-06 |
insert index_pages_linkeddomain youtube.com |
2015-08-06 |
insert product_pages_linkeddomain facebook.com |
2015-08-06 |
insert product_pages_linkeddomain youtube.com |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-04-15 |
delete management_pages_linkeddomain civicuk.com |
2015-04-15 |
delete management_pages_linkeddomain goo.gl |
2015-04-15 |
delete management_pages_linkeddomain instantssl.com |
2015-04-15 |
delete management_pages_linkeddomain newitts.com |
2015-04-15 |
delete management_pages_linkeddomain twitter.com |
2015-04-15 |
delete management_pages_linkeddomain zendesk.com |
2015-03-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-03-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-02-11 |
update statutory_documents 14/01/15 FULL LIST |
2015-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN NEWITT / 14/05/2014 |
2015-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN NEWITT / 15/05/2014 |
2014-07-10 |
insert person Centurion Perfect |
2014-07-10 |
insert person Gilbert Reflex |
2014-07-10 |
insert person Niels Larsen |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-28 |
delete person Gilbert Mercury Pro |
2014-05-28 |
delete person Gilbert Reflex |
2014-05-28 |
insert index_pages_linkeddomain zendesk.com |
2014-05-28 |
insert management_pages_linkeddomain zendesk.com |
2014-05-28 |
insert product_pages_linkeddomain zendesk.com |
2014-04-22 |
insert person Gilbert Morgan |
2014-04-22 |
insert person Gilbert Reflex |
2014-04-03 |
insert management_pages_linkeddomain civicuk.com |
2014-04-03 |
insert management_pages_linkeddomain goo.gl |
2014-04-03 |
insert management_pages_linkeddomain instantssl.com |
2014-04-03 |
insert management_pages_linkeddomain newitts.com |
2014-04-03 |
insert management_pages_linkeddomain twitter.com |
2014-03-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-03-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-02-24 |
update statutory_documents 14/01/14 FULL LIST |
2014-01-16 |
delete person Rugby Tee |
2014-01-02 |
insert person Rugby Tee |
2013-10-23 |
delete person Rugby Tee |
2013-10-16 |
insert person Rugby Tee |
2013-08-13 |
delete address Claxton Hall
Flaxton
York
North Yorkshire
YO60 7RE
England |
2013-08-13 |
insert address Claxton Hall
Flaxton
York
North Yorkshire
YO60 7RE
United Kingdom |
2013-08-13 |
insert index_pages_linkeddomain goo.gl |
2013-08-13 |
update primary_contact Claxton Hall
Flaxton
York
North Yorkshire
YO60 7RE
England => Claxton Hall
Flaxton
York
North Yorkshire
YO60 7RE
United Kingdom |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-07 |
update website_status OK |
2013-02-22 |
update website_status FlippedRobotsTxt |
2013-01-18 |
update statutory_documents 14/01/13 FULL LIST |
2012-11-11 |
insert person Gilbert Reflex Catch |
2012-11-11 |
insert person Gilbert Reflex Rugby |
2012-11-11 |
update person_title Gilbert Reflex |
2012-10-24 |
insert person Nike Park Shorts |
2012-10-24 |
delete person Nike Park Shorts |
2012-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-17 |
update statutory_documents 14/01/12 FULL LIST |
2011-04-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-03-11 |
update statutory_documents DIRECTOR APPOINTED MRS LISA JOANNE NEWITT |
2011-02-02 |
update statutory_documents 14/01/11 FULL LIST |
2010-10-19 |
update statutory_documents 14/10/10 FULL LIST |
2010-06-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2009-10-20 |
update statutory_documents 14/10/09 FULL LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK SWIERS NEWITT / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY NEWITT / 14/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN NEWITT / 20/10/2009 |
2009-04-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
2007-05-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-04-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
2004-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/04 FROM:
SAINT PETERS HOUSE
HARTSHEAD
SHEFFIELD
SOUTH YORKSHIRE S1 2EL |
2004-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-17 |
update statutory_documents SECRETARY RESIGNED |
2004-04-01 |
update statutory_documents COMPANY NAME CHANGED
IMCO (312002) LIMITED
CERTIFICATE ISSUED ON 01/04/04 |
2003-12-01 |
update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |