INX - History of Changes


DateDescription
2024-04-12 delete person HIROYUKI SUGIMOTO
2024-04-12 delete source_ip 18.182.100.101
2024-04-12 delete source_ip 54.249.90.208
2024-04-12 insert person ERI NAKADA
2024-04-12 insert source_ip 18.176.6.24
2024-04-12 insert source_ip 18.182.107.75
2024-04-12 update person_title Bryce Kristo: Senior Executive; President & CEO / INX INTERNATIONAL INK CO.); Member of the International Advisory Board; Officer; Member of the Directors and Audit & Supervisory Board => Senior Executive; Senior Executive Officer, President & CEO INX INTERNATIONAL INK CO; Officer; Member of the Directors and Audit & Supervisory Board
2024-04-12 update person_title TAKASHI KIMURA: Senior Executive; Member of the International Advisory Board; Officer; Member of the Directors and Audit & Supervisory Board => Senior Executive; Senior Executive Officer, Director / President SAKATA INX ASIA HOLDINGS SDN. BHD; Officer; Member of the Directors and Audit & Supervisory Board
2024-04-12 update person_title TOSHIHIKO FUKUNAGA: Director / Senior Managing Executive Officer); Member of the International Advisory Board; Senior Managing Executive Officer; Director; Member of the Directors and Audit & Supervisory Board => Director / Senior Managing Executive Officer, Chairman INX INTERNATIONAL INK CO; Senior Managing Executive Officer; Director; Member of the Directors and Audit & Supervisory Board
2024-04-12 update person_title YOSHIAKI UENO: Representative Director; CEO; Member of the International Advisory Board; President; Member of the Directors and Audit & Supervisory Board => Representative Director; CEO; Member of the International Advisory Board; President; Representative Director / President & CEO); Member of the Directors and Audit & Supervisory Board
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-12 delete otherexecutives YOSHIO SATO
2024-03-12 insert otherexecutives Bryce Kristo
2024-03-12 insert otherexecutives HIROFUMI AKAO
2024-03-12 insert otherexecutives KATSUYA TANAKA
2024-03-12 insert otherexecutives SHIGEMI KANAZAWA
2024-03-12 insert otherexecutives YUJI OKAMOTO
2024-03-12 delete address D-17, Infocity Phase II Sector 33 Gurgaon-122001, Haryana, INDIA
2024-03-12 delete partner TOYO INK SC HOLDINGS CO., LTD.
2024-03-12 delete source_ip 13.230.189.195
2024-03-12 delete source_ip 54.64.1.178
2024-03-12 insert person HIROFUMI AKAO
2024-03-12 insert person KATSUYA TANAKA
2024-03-12 insert person SHIGEMI KANAZAWA
2024-03-12 insert person YUJI OKAMOTO
2024-03-12 insert source_ip 18.182.100.101
2024-03-12 insert source_ip 54.249.90.208
2024-03-12 update person_title Bryce Kristo: President & CEO / INX INTERNATIONAL INK CO.); Member of the International Advisory Board => Senior Executive; President & CEO / INX INTERNATIONAL INK CO.); Member of the International Advisory Board; Officer; Member of the Directors and Audit & Supervisory Board
2024-03-12 update person_title HIROYUKI YOSHIZAWA: Executive Officer; Member of the Directors and Audit & Supervisory Board => Senior Executive; Officer; Member of the Directors and Audit & Supervisory Board
2024-03-12 update person_title YOSHIO SATO: Outside Director; Member of the Directors and Audit & Supervisory Board => Lead Outside Director; Member of the Directors and Audit & Supervisory Board
2023-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21 delete source_ip 18.180.199.247
2023-09-21 delete source_ip 35.79.120.107
2023-09-21 insert source_ip 13.230.189.195
2023-09-21 insert source_ip 54.64.1.178
2023-08-19 delete source_ip 18.177.162.100
2023-08-19 delete source_ip 54.178.15.199
2023-08-19 insert source_ip 18.180.199.247
2023-08-19 insert source_ip 35.79.120.107
2023-07-16 delete source_ip 54.150.127.110
2023-07-16 delete source_ip 54.168.87.2
2023-07-16 insert source_ip 18.177.162.100
2023-07-16 insert source_ip 54.178.15.199
2023-04-24 delete otherexecutives KATSUMI KOUSAKA
2023-04-24 delete otherexecutives MASAKI NAKAMURA
2023-04-24 delete otherexecutives SHIZUE IZUMI
2023-04-24 delete otherexecutives YASUMI KATSUKI
2023-04-24 insert otherexecutives OTSUKI KAZUKO
2023-04-24 insert otherexecutives YOSHIO SATO
2023-04-24 delete person IZUMI TEJIMA
2023-04-24 delete person John Hrdlick
2023-04-24 delete person KATSUMI KOUSAKA
2023-04-24 delete person KOTARO MORITA
2023-04-24 delete person MASAKI NAKAMURA
2023-04-24 delete person SHIZUE IZUMI
2023-04-24 delete person YASUMI KATSUKI
2023-04-24 delete source_ip 18.179.151.77
2023-04-24 delete source_ip 3.113.120.178
2023-04-24 insert person HARUHIKO MATSUO
2023-04-24 insert person MASAMI IWASAKI
2023-04-24 insert person OTSUKI KAZUKO
2023-04-24 insert source_ip 54.150.127.110
2023-04-24 insert source_ip 54.168.87.2
2023-04-24 update person_title Bryce Kristo: Member of the International Advisory Board; Executive Vice President & CFO / INX INTERNATIONAL INK CO.) => President & CEO / INX INTERNATIONAL INK CO.); Member of the International Advisory Board
2023-04-24 update person_title HIROSHI MORITA: Managing Executive Officer; Member of the Directors and Audit & Supervisory Board => Managing Executive Officer; Director; Member of the Directors and Audit & Supervisory Board
2023-04-24 update person_title MINORU TATEIRI: Senior Executive; Officer; Member of the Directors and Audit & Supervisory Board => Senior Executive; Officer; Director; Member of the Directors and Audit & Supervisory Board
2023-04-24 update person_title TOSHIHIKO FUKUNAGA: Director / Managing Executive Officer); Member of the International Advisory Board; Senior Managing Executive Officer; Director; Member of the Directors and Audit & Supervisory Board => Director / Senior Managing Executive Officer); Member of the International Advisory Board; Senior Managing Executive Officer; Director; Member of the Directors and Audit & Supervisory Board
2023-04-24 update person_title YOSHIO SATO: Outside Auditor; Member of the Directors and Audit & Supervisory Board => Outside Director; Member of the Directors and Audit & Supervisory Board
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-23 delete source_ip 13.113.36.75
2023-03-23 delete source_ip 54.150.184.221
2023-03-23 insert source_ip 18.179.151.77
2023-03-23 insert source_ip 3.113.120.178
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-02-20 insert phone +855-99-322414
2023-01-19 delete otherexecutives AKIO MIYATA
2023-01-19 delete otherexecutives HARUHIKO MATSUO
2023-01-19 delete address Via C. Colombo 90, 21054 Fagnano Olona (VA), ITALY
2023-01-19 delete person AKIO MIYATA
2023-01-19 delete person HARUHIKO MATSUO
2023-01-19 delete phone +39-0331-61321
2023-01-19 delete source_ip 43.206.198.166
2023-01-19 insert address Piazza della Libertà, 2, 21013 Gallarate (VA), ITALY
2023-01-19 insert phone +39-0331-1261350
2023-01-19 insert source_ip 13.113.36.75
2023-01-19 update person_title MASAKI NAKAMURA: Senior Managing Executive Officer; Director; Member of the Directors and Audit & Supervisory Board => Director; Member of the Directors and Audit & Supervisory Board
2023-01-19 update person_title MINORU TATEIRI: Executive Officer; Member of the Directors and Audit & Supervisory Board => Senior Executive; Officer; Member of the Directors and Audit & Supervisory Board
2023-01-19 update person_title TAKASHI KIMURA: Executive Officer; Member of the Directors and Audit & Supervisory Board => Senior Executive; Officer; Member of the Directors and Audit & Supervisory Board
2023-01-19 update person_title TOSHIHIKO FUKUNAGA: Director / Managing Executive Officer); Member of the International Advisory Board; Managing Executive Officer; Director; Member of the Directors and Audit & Supervisory Board => Director / Managing Executive Officer); Member of the International Advisory Board; Senior Managing Executive Officer; Director; Member of the Directors and Audit & Supervisory Board
2023-01-19 update person_title YOICHI HAMADA: Executive Officer; Member of the Directors and Audit & Supervisory Board => Senior Executive; Officer; Member of the Directors and Audit & Supervisory Board
2022-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-18 delete source_ip 35.74.142.76
2022-12-18 delete source_ip 54.178.175.26
2022-12-18 insert source_ip 43.206.198.166
2022-12-18 insert source_ip 54.150.184.221
2022-11-16 delete index_pages_linkeddomain inxinternational.com
2022-11-16 delete index_pages_linkeddomain theworldfolio.com
2022-11-16 delete source_ip 13.114.226.131
2022-11-16 delete source_ip 18.179.113.222
2022-11-16 insert source_ip 35.74.142.76
2022-11-16 insert source_ip 54.178.175.26
2022-10-16 delete source_ip 103.4.43.71
2022-10-16 insert source_ip 13.114.226.131
2022-10-16 insert source_ip 18.179.113.222
2022-10-16 update robots_txt_status www.inx.co.jp: 200 => 404
2022-09-14 delete address Via C. Colombo 90, 21054 Fagnano Olona (VA), ITALY
2022-09-14 delete phone +39-0331-61321
2022-09-14 insert address Piazza della Libertà,2, 21013 Gallarate (VA), Italy
2022-09-14 insert phone +39-0331-1261350
2022-09-14 insert phone +880-1713-086526
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLABY
2022-04-13 delete otherexecutives KATSUMI NAKAGAWA
2022-04-13 insert otherexecutives YUKIKO TSUJIMOTO
2022-04-13 delete person KATSUMI NAKAGAWA
2022-04-13 delete person TAKAHIRO MORI
2022-04-13 insert person YUKIKO TSUJIMOTO
2022-02-07 insert otherexecutives KATSUMI KOUSAKA
2022-02-07 insert otherexecutives YASUYUKI ADACHI
2022-02-07 insert person KATSUMI KOUSAKA
2022-02-07 insert person YASUYUKI ADACHI
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29 delete about_pages_linkeddomain creativetintas.com.br
2021-06-29 delete address 12th Sub-District, Nanhai Eastern Area, Maogang District, Maoming City, Guangdong Province 525027, CHINA
2021-06-29 delete address Don Jesus Blvd., Alabang Hills Village, Alabang, Muntinlupa City, Metro Manilla 1700, PHILIPPINES
2021-06-29 insert address 12th Sub-District, Nanhai Eastern Area, Dianbai District, Maoming City, Guangdong Province 525027, CHINA
2021-06-29 insert address Don Jesus Blvd., Alabang Hills Village, Alabang, Muntinlupa City, Metro Manila 1700, PHILIPPINES
2021-06-29 insert alias INX DO BRASIL LTDA.
2021-05-29 delete otherexecutives NOBORU SUGIMOTO
2021-05-29 insert otherexecutives HIROYUKI YOSHIZAWA
2021-05-29 insert otherexecutives MASAHIRO FUCHINO
2021-05-29 insert otherexecutives TAKASHI KIMURA
2021-05-29 delete person NOBORU SUGIMOTO
2021-05-29 insert person HIROYUKI YOSHIZAWA
2021-05-29 insert person MASAHIRO FUCHINO
2021-05-29 insert person TAKASHI KIMURA
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT GRANT / 01/01/2021
2021-02-22 update statutory_documents DIRECTOR APPOINTED BENJAMIN ROBERT GRANT
2021-02-22 update statutory_documents DIRECTOR APPOINTED PETER WILLIAM LOCKLEY
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TRESADERN
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER TRESADERN
2021-01-18 delete address R. João Antônio de Souza, 131 - São Bernardo do Campo, São Paulo, BRAZIL
2020-10-07 delete otherexecutives TAKESHI TSUTSUI
2020-10-07 delete address 44 Avenue de la Commune de Paris, 91220 Bretigny sur Orge, FRANCE
2020-10-07 delete person TAKESHI TSUTSUI
2020-10-07 delete phone +33-1-60-84-27-27
2020-10-07 insert address Lorsbacher Straße 28, 65817 Eppstein/Taunus, GERMANY
2020-10-07 insert phone +49-6198-3040
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-04-03 insert otherexecutives MINORU TATEIRI
2020-04-03 insert otherexecutives SHIZUE IZUMI
2020-04-03 insert person MINORU TATEIRI
2020-04-03 insert person SHIZUE IZUMI
2020-03-03 insert index_pages_linkeddomain inxinternational.com
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-11-02 delete phone +632-2-842-2070
2019-11-02 insert phone +632-2-8842-2070
2019-08-03 delete about_pages_linkeddomain sakatainxsz.com
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-03-31 delete otherexecutives KAZUHIKO FUJIKAWA
2019-03-31 delete otherexecutives KOUICHI HIRAO
2019-03-31 delete otherexecutives MICHIHIRO ADACHI
2019-03-31 insert otherexecutives HARUHIKO MATSUO
2019-03-31 insert otherexecutives TAKESHI TSUTSUI
2019-03-31 insert otherexecutives YOICHI HAMADA
2019-03-31 delete person KAZUHIKO FUJIKAWA
2019-03-31 delete person KOUICHI HIRAO
2019-03-31 delete person MICHIHIRO ADACHI
2019-03-31 delete person TAKAAKI TAKAHASHI
2019-03-31 delete phone +84-650-3767811
2019-03-31 insert person HARUHIKO MATSUO
2019-03-31 insert person TAKESHI TSUTSUI
2019-03-31 insert person YOICHI HAMADA
2019-03-31 insert phone +84-274-3767811
2019-01-06 delete address 12th Sub-District, Nanhai Eastern Area, Maogang District, Maoming City, Guangdong 525027, CHINA
2019-01-06 delete address 2001 Hui Bin Road, Quingpu Industrial Zone, Shanghai 201707, CHINA
2019-01-06 delete address No. 9, Jiehong Road, Shazai Chemical Industry Park, Minzhong Town, Zhongshan City, Guangdong 528441, CHINA
2019-01-06 delete address No.101, P04, China Huanan International Industrial City, Shenzhen 518111, CHINA
2019-01-06 insert address 12th Sub-District, Nanhai Eastern Area, Maogang District, Maoming City, Guangdong Province 525027, CHINA
2019-01-06 insert address 2001 Hui Bin Road, Qingpu Industrial Zone, Shanghai 201707, CHINA
2019-01-06 insert address 501. No.8 Fukang Road, Pinghu Street, Longgang District, Shenzhen City, Guangdong Province 518111, CHINA
2019-01-06 insert address No. 9, Jiehong Road, Shazai Chemical Industry Park, Minzhong Town, Zhongshan City, Guangdong Province 528441, CHINA
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-04-21 insert otherexecutives AKIO MIYATA
2018-04-21 insert otherexecutives MICHIHIRO ADACHI
2018-04-21 insert otherexecutives NOBORU SUGIMOTO
2018-04-21 insert otherexecutives TOSHIYUKI NISHIDA
2018-04-21 insert otherexecutives YUICHI KATAURA
2018-04-21 delete person KOUJI TOMIYAMA
2018-04-21 insert person AKIO MIYATA
2018-04-21 insert person IZUMI TEJIMA
2018-04-21 insert person MICHIHIRO ADACHI
2018-04-21 insert person NOBORU SUGIMOTO
2018-04-21 insert person TOSHIYUKI NISHIDA
2018-04-21 insert person YUICHI KATAURA
2017-12-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-23 delete phone +1-630-382-1800
2017-11-23 delete phone +86-20-8498-4855
2017-11-23 insert about_pages_linkeddomain creativetintas.com.br
2017-11-23 insert address No. 9, Jiehong Road, Shazai Chemical Industry Park, Minzhong Town, Zhongshan City, Guangdong 528441, CHINA
2017-11-23 insert address R. João Antônio de Souza, 131 - São Bernardo do Campo, São Paulo, BRAZIL
2017-11-23 insert phone +1-800-631-7956
2017-11-23 insert phone +55-11-4127-4599
2017-11-23 insert phone +86-760-8555-1692
2017-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05 insert index_pages_linkeddomain theworldfolio.com
2017-05-20 delete ceo YOSHIAKI UESAKA
2017-05-20 delete managingdirector YASUHIRO HASHIMOTO
2017-05-20 insert otherexecutives HIROSHI MORITA
2017-05-20 insert otherexecutives TAKAHIRO MORI
2017-05-20 delete person YASUHIRO HASHIMOTO
2017-05-20 delete person YOSHIAKI UESAKA
2017-05-20 insert person HIROSHI MORITA
2017-05-20 insert person TAKAHIRO MORI
2017-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-05 insert about_pages_linkeddomain sakatainxsz.com
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27 delete address 1247 Nationale Street, Terrebonne, Quebec J6W 6H8, CANADA
2016-06-27 insert about_pages_linkeddomain cdisakatainxcorp.com
2016-06-27 insert address 1247 National St., Terrebonne, Quebec J6W 6H8, CANADA
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-20 update statutory_documents 19/05/16 FULL LIST
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAGALOW / 01/01/2016
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLABY / 01/01/2016
2016-04-21 delete ceo MASANORI KANO
2016-04-21 insert otherexecutives TOSHIHIKO FUKUNAGA
2016-04-21 delete person MASANORI KANO
2016-04-21 insert person HIROYUKI SUGIMOTO
2016-04-21 insert person TOSHIHIKO FUKUNAGA
2016-03-02 delete address 16 Soi Leabfungtai 1, Phetkasem Road, Nongkheam, Bangkok 10160, THAILAND
2016-03-02 delete address VGP Park Do Čertous - Hall I2 193 00 Praha - Horní Počernice, Czech Republic
2016-03-02 delete phone +39 0331 614056
2016-03-02 delete phone +420 326 914 083
2016-03-02 insert address 16 Soi Leabfungtai 1, Phetkasem Road, Nongkham, Bangkok 10160, THAILAND
2016-03-02 insert address VGP Park Do Čertous 2621/13 Hall I2 193 00 Prague 20 Horní Počernice, CZECH REPUBLIC
2016-03-02 insert phone +39 0331 61321
2016-03-02 insert phone +420 326 374 900
2016-03-02 update primary_contact 150 North Martingale Road Suite 700, Schaumburg, IL 60173, USA => 150 North Martingale Road Suite 700, Schaumburg, IL 60173, U.S.A
2016-02-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-02-10 update company_status Active - Proposal to Strike off => Active
2016-02-03 insert address No.101, P04, China Huanan International Industrial City, Shenzhen 518111, CHINA
2016-02-03 insert phone +86 755 8963 3089
2016-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05 update statutory_documents FIRST GAZETTE
2016-01-03 insert about_pages_linkeddomain sakatainx.com.my
2015-08-11 delete otherexecutives TOSHIYUKI SAWADA
2015-08-11 insert otherexecutives KAZUHIKO FUJIKAWA
2015-08-11 delete person TOSHIYUKI SAWADA
2015-08-11 insert person KAZUHIKO FUJIKAWA
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-01 update robots_txt_status www.inx.co.jp: 404 => 200
2015-05-20 update statutory_documents 19/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04 delete source_ip 210.133.111.199
2014-08-04 insert source_ip 103.4.43.71
2014-06-07 delete address HILLTOP ROAD HARESHILL DISTRIBUTION PARK OFF HARESHILL ROAD HEYWOOD LANCASHIRE ENGLAND OL10 2TW
2014-06-07 insert address HILLTOP ROAD HARESHILL DISTRIBUTION PARK OFF HARESHILL ROAD HEYWOOD LANCASHIRE OL10 2TW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-19 update statutory_documents 19/05/14 FULL LIST
2013-11-15 delete email co..@inx.co.jp
2013-11-15 insert email in..@inx.co.jp
2013-10-07 delete address UNIT 6B TRANSPENNINE TRADING ESTATE GORRELLS WAY ROCHDALE OL11 2PX
2013-10-07 insert address HILLTOP ROAD HARESHILL DISTRIBUTION PARK OFF HARESHILL ROAD HEYWOOD LANCASHIRE ENGLAND OL10 2TW
2013-10-07 update registered_address
2013-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM PO BOX OL10 2TW HILLTOP ROAD HARESHILL DISTRIBUTION PARK OFF HARESHILL ROAD LANCASHIRE HEYWOOD ENGLAND
2013-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM PO BOX OL10 2TW INX INTERNATIONAL UK LTD HILLTOP ROAD HARESHILL DISTRIBUTION PARK OFF HARESHILL ROAD HEYWOOD LANCASHIRE OL10 2TW ENGLAND
2013-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM UNIT 6B TRANSPENNINE TRADING ESTATE GORRELLS WAY ROCHDALE OL11 2PX
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete company_previous_name FINJOY LIMITED
2013-05-21 update statutory_documents 19/05/13 FULL LIST
2012-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21 update statutory_documents DIRECTOR APPOINTED NICHOLAS SAGALOW
2012-05-21 update statutory_documents 19/05/12 FULL LIST
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24 update statutory_documents 19/05/11 FULL LIST
2010-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20 update statutory_documents 19/05/10 FULL LIST
2009-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AKIO MIYATA
2009-06-12 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-27 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-27 update statutory_documents RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-11-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-22 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-07-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/05 FROM: UNIT 6C TRANSPENININE TRADING ESTATE GORRELLS WAY ROCHDALE OL11 2PX
2005-01-17 update statutory_documents COMPANY NAME CHANGED THE INX GROUP (U.K.) LTD. CERTIFICATE ISSUED ON 17/01/05
2004-05-27 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-04 update statutory_documents DIRECTOR RESIGNED
2004-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-06-09 update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30 update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-18 update statutory_documents DIRECTOR RESIGNED
2001-06-01 update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-07-21 update statutory_documents NEW SECRETARY APPOINTED
2000-07-21 update statutory_documents SECRETARY RESIGNED
2000-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-31 update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-06-15 update statutory_documents RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-10 update statutory_documents RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-06-08 update statutory_documents NEW SECRETARY APPOINTED
1998-06-08 update statutory_documents SECRETARY RESIGNED
1997-09-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-18 update statutory_documents DIRECTOR RESIGNED
1997-06-17 update statutory_documents RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-06-17 update statutory_documents RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-05-26 update statutory_documents NEW SECRETARY APPOINTED
1996-05-26 update statutory_documents SECRETARY RESIGNED
1996-01-12 update statutory_documents DIRECTOR RESIGNED
1996-01-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-19 update statutory_documents RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1995-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-03-03 update statutory_documents £ NC 550000/1350000 28/02/95
1995-03-03 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/95
1994-06-23 update statutory_documents RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS
1994-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-01-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-04 update statutory_documents NC INC ALREADY ADJUSTED 31/08/93
1993-10-04 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/93
1993-05-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-05-24 update statutory_documents RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
1993-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-23 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12
1993-02-21 update statutory_documents DIRECTOR RESIGNED
1993-02-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1992-11-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/92 FROM: 26 COLMORE CIRCUS BIRMINGHAM B4 6BH
1992-09-24 update statutory_documents NC INC ALREADY ADJUSTED 17/07/92
1992-09-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-24 update statutory_documents £ NC 100/120000 17/07
1992-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1992-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1992-08-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-07-29 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/92
1992-07-29 update statutory_documents COMPANY NAME CHANGED FINJOY LIMITED CERTIFICATE ISSUED ON 31/07/92
1992-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION