Date | Description |
2025-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
2025-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES |
2024-10-25 |
update website_status FlippedRobots => IndexPageFetchError |
2024-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-08-07 |
update website_status OK => FlippedRobots |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, 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 |
2021-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-07 |
delete company_previous_name ONEVISION (UK) LIMITED |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-24 |
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 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2020-01-07 |
delete company_previous_name HACKREMCO (NO.1582) LIMITED |
2019-12-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET
LONDON
EC2Y 8HQ |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-22 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LTD |
2019-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSEIN KHALIL |
2019-02-01 |
update statutory_documents CESSATION OF SABINE MARIA TRINCZEK AS A PSC |
2018-09-03 |
delete source_ip 78.47.73.71 |
2018-09-03 |
insert source_ip 195.201.18.81 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-06-08 |
update account_category FULL => SMALL |
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 |
2017-05-19 |
update robots_txt_status www.speedflow.de: 404 => 200 |
2017-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-20 |
delete source_ip 136.243.89.23 |
2017-03-20 |
insert source_ip 78.47.73.71 |
2017-03-20 |
update robots_txt_status www.speedflow.de: 200 => 404 |
2017-02-08 |
delete index_pages_linkeddomain facebook.com |
2017-02-08 |
delete index_pages_linkeddomain linkedin.com |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-11-24 |
delete index_pages_linkeddomain onevision.de |
2016-11-24 |
insert phone +420 602 267 048 |
2016-10-27 |
insert address Jalan Gaya Motor Barat, Sunter II
Jakarta Utara
Indonesia 14330
Indonesia |
2016-10-27 |
insert index_pages_linkeddomain facebook.com |
2016-10-27 |
insert index_pages_linkeddomain linkedin.com |
2016-10-27 |
insert index_pages_linkeddomain onevision.de |
2016-10-27 |
insert phone +62.21.6523333 |
2016-10-27 |
insert phone +82.2.2645.8886 |
2016-09-01 |
update founded_year null => 1994 |
2016-08-04 |
insert address Bussiness Park#03-24/25,
German Centre
Singapore 609916
Singapore |
2016-08-04 |
insert address Ctra. de Cardona
30 b. 08242 Manresa
Barcelona
Spain |
2016-08-04 |
insert address Dr. Leo-Ritter-Straße 9
93049 Regensburg
Germany |
2016-08-04 |
insert address Lot 1310, Jalan Sg. Pelubung 32/144
Seksyen 32
40460 Shah Alam, Selangor
Malaysia |
2016-08-04 |
insert address Unit 2706, One Corporate Center
Julia Vargas corner Meralco Avenue
Ortiga Center, Pasig City 1605
Manila
Philippines |
2016-08-04 |
insert address University of Warwick Science Park
Sir William Lyons Road
Coventry; West Midlands; CV4 7EZ
UK |
2016-08-04 |
insert address Yuden Hamamatsu-cho Building 7F
1-2-15 Hamamatsu-cho
Minato-ku, Tokyo 105-0013
Japan |
2016-08-04 |
insert email in..@onevision.com |
2016-08-04 |
insert phone +34 938.772.396 |
2016-08-04 |
insert phone +60 3.51248868 |
2016-08-04 |
insert phone +63 2.655.7700 |
2016-08-04 |
insert phone +81 3.5733.0886 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED SABINE MARIA TRINCZEK |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWLING |
2016-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-02-11 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2016-02-08 |
update website_status InvalidLanguage => OK |
2016-02-08 |
delete source_ip 88.198.7.206 |
2016-02-08 |
insert source_ip 136.243.89.23 |
2016-01-11 |
update statutory_documents 02/12/15 FULL LIST |
2016-01-10 |
update website_status OK => InvalidLanguage |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-18 |
delete address 15 Exchange Place, Suite 700
Jersey City, NJ 07302
USA |
2015-03-18 |
insert address 100 Brickstone Square, Suite 208
Andover, MA 01810
USA |
2015-03-18 |
update primary_contact 15 Exchange Place, Suite 700
Jersey City, NJ 07302
USA => 100 Brickstone Square, Suite 208
Andover, MA 01810
USA |
2015-01-20 |
update founded_year 1994 => null |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-23 |
update founded_year null => 1994 |
2014-12-19 |
update statutory_documents 02/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-05 |
update founded_year 1994 => null |
2014-02-13 |
insert partner_pages_linkeddomain onevision.de |
2014-02-13 |
insert partner_pages_linkeddomain skotvedt.com |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-06 |
update statutory_documents 02/12/13 FULL LIST |
2013-11-21 |
delete address Shangri-La Hotel, 11 Jalan Sultan Ismail, 50250 Kuala Lumpur - Malaysia |
2013-11-21 |
insert career_pages_linkeddomain onevision.de |
2013-11-06 |
insert address Shangri-La Hotel, 11 Jalan Sultan Ismail, 50250 Kuala Lumpur - Malaysia |
2013-10-30 |
update founded_year null => 1994 |
2013-08-16 |
delete alias Speedflow |
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 |
delete sic_code 58290 - Other software publishing |
2013-06-24 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-12-21 |
update statutory_documents 02/12/12 FULL LIST |
2012-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-01-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-12-06 |
update statutory_documents 02/12/11 FULL LIST |
2011-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-09 |
update statutory_documents 02/12/10 FULL LIST |
2010-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-01-14 |
update statutory_documents 02/12/09 FULL LIST AMEND |
2010-01-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HACKWOOD SECRETARIES LTD. / 02/12/2009 |
2009-12-15 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN KHALIL / 02/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENS LANGER / 02/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOWLING / 02/12/2009 |
2009-12-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HACKWOOD SECRETARIES LIMITED / 02/12/2009 |
2009-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED JENS LANGER |
2008-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, 2ND FLOOR SOVEREIGN COURT, 209 WITAN GATE EAST, CENTRAL MILTON KEYNES, MK9 2HP |
2008-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ULRIKE DOEHLER |
2008-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-14 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/03 FROM:
2 WARREN YARD WARREN FARM OFFICE, VILLAGE WOLVERTON, MILTON KEYNES, MK12 5NW |
2003-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/02 FROM:
C/O HACKWOOD SECRETARIES LIMITED, 1 SILK STREET, LONDON, EC2Y 8HQ |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2001-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-28 |
update statutory_documents COMPANY NAME CHANGED
ONEVISION (UK) LIMITED
CERTIFICATE ISSUED ON 28/03/01 |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-04 |
update statutory_documents £ NC 100/30000
23/12/99 |
2000-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-04 |
update statutory_documents S80A AUTH TO ALLOT SEC 23/12/99 |
2000-01-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-01-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/99 |
2000-01-04 |
update statutory_documents ALTER MEM AND ARTS 23/12/99 |
1999-12-23 |
update statutory_documents COMPANY NAME CHANGED
HACKREMCO (NO.1582) LIMITED
CERTIFICATE ISSUED ON 23/12/99 |
1999-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |