THOREB - History of Changes


DateDescription
2024-04-12 delete source_ip 62.116.130.8
2024-04-12 insert address Inspektörsvägen 16 SE-831 48 Östersund Sweden
2024-04-12 insert address Thoreb ITvehicle AB SE-831 48 Östersund, Sweden
2024-04-12 insert source_ip 193.14.90.203
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-07 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
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
2022-04-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-31 insert phone +90 (212) 801 62 97
2022-02-27 delete source_ip 194.68.58.73
2022-02-27 insert source_ip 62.116.130.8
2022-02-27 update robots_txt_status www.thoreb.info: 404 => 200
2022-02-27 update website_status FlippedRobots => OK
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES
2021-12-12 update website_status OK => FlippedRobots
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
2021-04-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2020-04-18 delete address Av. Rio Branco, 503 / Sala 11 - 1 Andar - São Pelegrino Caxias do Sul-RS Brazil
2020-04-18 delete email th..@thoreb.com
2020-04-18 insert address Jardim América Caxias do Sul-RS 95050-000 Brazil
2020-04-18 insert alias Thoreb Austria GmbH
2020-04-18 insert alias Thoreb Limited
2020-04-18 insert alias Thoreb Limited United Kingdom
2020-04-18 insert email th..@thoreb.com
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2019-12-17 delete address 1/28 Skinner Avenue PO Box 171 Riverwood AU-NSW 2210 Australia
2019-12-17 delete address PO Box 171 Riverwood, Australia
2019-12-17 delete email ma..@thoreb.com
2019-12-17 delete phone +61 403 313 037
2019-12-17 insert email ra..@thoreb.com
2019-12-17 insert phone +61 418 692 696
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
2019-03-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-10-13 update website_status FlippedRobots => OK
2018-10-03 update website_status OK => FlippedRobots
2018-06-02 insert personal_emails fr..@thoreb.com
2018-06-02 delete email ma..@thoreb.com
2018-06-02 delete email ol..@thoreb.com
2018-06-02 insert email fr..@thoreb.com
2018-06-02 insert email ma..@thoreb.com
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2017-10-17 update statutory_documents DIRECTOR APPOINTED MR VASILIOS VAINALIS
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-08 delete address 1/28 Skinner Road hhhhhh PO Box 171 Riverwood AU-NSW 2210 Australia
2017-03-08 delete phone +34 93 860 02 02
2017-03-08 delete phone +41 719 55 74 74
2017-03-08 insert address 1/28 Skinner Avenue PO Box 171 Riverwood AU-NSW 2210 Australia
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-04 delete index_pages_linkeddomain svenskamassan.se
2016-10-07 insert index_pages_linkeddomain svenskamassan.se
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-06 delete source_ip 91.194.150.223
2016-05-06 insert source_ip 194.68.58.73
2016-05-06 update website_status InvalidLanguage => OK
2016-03-13 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-13 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-06 update statutory_documents 04/02/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-02-04 update statutory_documents 04/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-21 update website_status OK => InvalidLanguage
2014-03-08 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-08 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-04 delete phone + 55 54 812 517 85
2014-02-04 insert phone +55 54 9626 0362
2014-02-04 update statutory_documents 04/02/14 FULL LIST
2013-09-06 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-02-04 update statutory_documents 04/02/13 FULL LIST
2012-04-12 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-02-06 update statutory_documents 04/02/12 FULL LIST
2011-04-12 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-02-04 update statutory_documents 04/02/11 FULL LIST
2010-05-05 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-02-05 update statutory_documents 04/02/10 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR THORE BRYNIELSSON / 01/10/2009
2009-09-07 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-02-04 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-02-19 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-20 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-17 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/04 FROM: UNIT31 TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PN
2004-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-22 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-07-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-11 update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-11-25 update statutory_documents RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-02-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/12/97
1999-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1999-02-23 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/02/99
1999-01-25 update statutory_documents RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-10-26 update statutory_documents DIRECTOR RESIGNED
1998-10-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98
1998-01-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98
1998-01-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-02 update statutory_documents NEW SECRETARY APPOINTED
1997-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1997-10-15 update statutory_documents SECRETARY RESIGNED
1997-10-15 update statutory_documents SECRETARY RESIGNED
1997-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION