Date | Description |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES |
2023-09-07 |
update account_ref_day 31 => 30 |
2023-09-07 |
update account_ref_month 7 => 6 |
2023-09-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-03-31 |
2023-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART TAYLOR / 01/05/2017 |
2023-08-09 |
update statutory_documents PREVSHO FROM 31/07/2023 TO 30/06/2023 |
2023-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2023-07-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES KINZETT |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUKHJEEVAN SAMRA |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-04-07 |
delete address UNIT 4, VOLTAGE MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7XQ |
2023-04-07 |
insert address 71 FENCHURCH STREET LONDON ENGLAND EC3M 4BS |
2023-04-07 |
update registered_address |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
UNIT 4, VOLTAGE MOLLISON AVENUE
ENFIELD
MIDDLESEX
EN3 7XQ |
2023-02-28 |
update statutory_documents SECRETARY APPOINTED MRS TRACEY ANNE BIGMORE |
2022-11-22 |
delete source_ip 195.49.145.119 |
2022-11-22 |
insert source_ip 51.104.181.167 |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
2020-07-28 |
delete source_ip 80.175.35.245 |
2020-07-28 |
insert source_ip 195.49.145.119 |
2020-07-28 |
update website_status FailedRobots => OK |
2020-07-12 |
update website_status OK => FailedRobots |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2020-02-08 |
delete index_pages_linkeddomain chartco.com |
2020-02-08 |
insert index_pages_linkeddomain oneocean.com |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
2017-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD EASTHAM |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2017-03-16 |
delete source_ip 104.31.76.33 |
2017-03-16 |
delete source_ip 104.31.77.33 |
2017-03-16 |
insert source_ip 80.175.35.245 |
2017-03-07 |
update statutory_documents ADOPT ARTICLES 01/06/2016 |
2016-11-10 |
update website_status FailedRobots => OK |
2016-11-10 |
delete source_ip 80.175.35.248 |
2016-11-10 |
insert source_ip 104.31.76.33 |
2016-11-10 |
insert source_ip 104.31.77.33 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-06-21 |
update statutory_documents ADOPT ARTICLES 01/06/2016 |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN STUART TAYLOR |
2016-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EASTEAL |
2016-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOULD |
2016-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EASTEAL |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CAPON |
2016-03-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-03-10 |
update website_status OK => FailedRobots |
2015-11-08 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-08 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-05 |
update statutory_documents 05/10/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2014-11-07 |
delete address UNIT 4, VOLTAGE MOLLISON AVENUE ENFIELD MIDDLESEX ENGLAND EN3 7XQ |
2014-11-07 |
delete sic_code 50200 - Sea and coastal freight water transport |
2014-11-07 |
insert address UNIT 4, VOLTAGE MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7XQ |
2014-11-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2014-07-15 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2015-08-12 => 2015-11-02 |
2014-10-27 |
delete email wm..@solent.ac.uk |
2014-10-27 |
delete phone +44 (0)23 8201 5004 |
2014-10-27 |
insert index_pages_linkeddomain chartco.com |
2014-10-07 |
delete address 9 ST MICHAELS CLOSE SHALFLEET NEWPORT ISLE OF WIGHT PO30 4PH |
2014-10-07 |
insert address UNIT 4, VOLTAGE MOLLISON AVENUE ENFIELD MIDDLESEX ENGLAND EN3 7XQ |
2014-10-07 |
update registered_address |
2014-10-06 |
update statutory_documents 05/10/14 FULL LIST |
2014-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MARK GORVIN CAPON / 06/10/2014 |
2014-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL EASTHAM / 06/10/2014 |
2014-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM, 9 ST MICHAELS CLOSE, SHALFLEET, NEWPORT, ISLE OF WIGHT, PO30 4PH |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES EASTEAL |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN STUART TAYLOR |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CHARLES GOULD |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MR SUKHJEEVAN SINGH SAMRA |
2014-09-29 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES EASTEAL |
2014-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD EASTHAM |
2014-09-22 |
delete source_ip 80.175.35.250 |
2014-09-22 |
insert email wm..@solent.ac.uk |
2014-09-22 |
insert phone +44 (0)23 8201 5004 |
2014-09-22 |
insert source_ip 80.175.35.248 |
2014-09-17 |
update statutory_documents ADOPT ARTICLES 04/09/2014 |
2014-09-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-09-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-08-21 |
update statutory_documents 15/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAULKIN |
2013-11-11 |
delete alias Regs4ships Online |
2013-11-11 |
delete source_ip 91.208.99.12 |
2013-11-11 |
insert source_ip 80.175.35.250 |
2013-09-06 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-09-06 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-08-16 |
delete source_ip 80.175.35.250 |
2013-08-16 |
insert source_ip 91.208.99.12 |
2013-08-09 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 50200 - Sea and coastal freight water transport |
2013-06-22 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-22 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2013-05-14 |
insert office_emails us..@regs4yachts.com |
2013-05-14 |
insert address 110 E. Broward Boulevard
Suite 1700, PMB # 8927
Fort Lauderdale
33301, Florida
United States of America |
2013-05-14 |
insert email us..@regs4yachts.com |
2013-05-14 |
insert phone +4 954 315 2898 |
2013-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-12-15 |
insert general_emails co..@regs4ships.com |
2012-12-15 |
delete alias Attribution |
2012-12-15 |
delete email co..@regs4yachts.com |
2012-12-15 |
delete partner BSI |
2012-12-15 |
insert address Digital House,
Kemps Quay,
Quayside Road
Southampton,
SO18 1AD UK |
2012-12-15 |
insert email co..@regs4ships.com |
2012-09-11 |
update statutory_documents 15/07/12 FULL LIST |
2012-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-07-21 |
update statutory_documents 15/07/11 FULL LIST |
2010-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-07-19 |
update statutory_documents 15/07/10 FULL LIST |
2009-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-04-19 |
update statutory_documents COMPANY NAME CHANGED
REGS4 LIMITED
CERTIFICATE ISSUED ON 19/04/06 |
2005-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |