Date | Description |
2025-03-17 |
insert address of Unit 5A, Brick Knoll Park, Ashley Road, St. Albans, Herts, AL1 5UG |
2025-01-31 |
delete person Steve Gell |
2025-01-31 |
insert person Anita Ambalavanar |
2025-01-31 |
insert person Demi Smith |
2025-01-31 |
insert person Lucy Proudman |
2025-01-31 |
insert person Rory Golden |
2024-12-16 |
update statutory_documents 30/09/24 UNAUDITED ABRIDGED |
2024-12-13 |
update statutory_documents PREVEXT FROM 31/03/2024 TO 30/09/2024 |
2024-06-21 |
delete cfo Juan-Pierre Adams |
2024-06-21 |
delete coo Ruaan Adams |
2024-06-21 |
insert ceo Trishan Satyadheva |
2024-06-21 |
insert cfo Sophie Williamson |
2024-06-21 |
delete contact_pages_linkeddomain futurei.lk |
2024-06-21 |
delete contact_pages_linkeddomain modern-expo.eu |
2024-06-21 |
delete fax 01727 859385 |
2024-06-21 |
delete index_pages_linkeddomain futurei.lk |
2024-06-21 |
delete management_pages_linkeddomain futurei.lk |
2024-06-21 |
delete management_pages_linkeddomain linkedin.com |
2024-06-21 |
delete management_pages_linkeddomain modern-expo.eu |
2024-06-21 |
delete person Juan-Pierre Adams |
2024-06-21 |
delete person Ruaan Adams |
2024-06-21 |
delete product_pages_linkeddomain futurei.lk |
2024-06-21 |
delete product_pages_linkeddomain modern-expo.eu |
2024-06-21 |
insert contact_pages_linkeddomain goo.gl |
2024-06-21 |
insert person Francesca Gratte |
2024-06-21 |
insert person Lukasz Procanyn |
2024-06-21 |
insert person Sophie Williamson |
2024-06-21 |
update person_description Steve Gell => Steve Gell |
2024-06-21 |
update person_title Trishan Satyadheva: Visionary Leader; Leader; Managing Director; Member of the Management Team => CEO; Visionary Leader; Leader; Managing Director |
2024-06-21 |
update website_status FlippedRobots => OK |
2024-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUAAN ADAMS |
2024-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-06 |
update website_status OK => FlippedRobots |
2024-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN-PIERRE ADAMS |
2023-11-28 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 8 => 9 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-03-07 |
delete founder Nigel Bass |
2023-03-07 |
delete person Nigel Bass |
2023-03-07 |
insert person Steve Gell |
2022-12-13 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-05 |
update person_title Juan-Pierre Adams: Finance Manager; Finance Director; Member of the Management Team => Finance Director; Member of the Management Team |
2022-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047265420007 |
2022-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420009 |
2022-09-22 |
update statutory_documents DIRECTOR APPOINTED MR JUAN-PIERRE ADAMS |
2022-09-22 |
update statutory_documents DIRECTOR APPOINTED MR RUAAN ADAMS |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIS |
2022-05-07 |
update num_mort_charges 7 => 8 |
2022-05-07 |
update num_mort_outstanding 3 => 4 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABCO GROUP LIMITED |
2022-04-21 |
update statutory_documents CESSATION OF NIGEL ANTHONY BASS AS A PSC |
2022-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420008 |
2022-03-22 |
delete source_ip 172.67.72.103 |
2022-03-22 |
delete source_ip 104.26.12.188 |
2022-03-22 |
delete source_ip 104.26.13.188 |
2022-03-22 |
insert source_ip 172.66.43.45 |
2022-03-22 |
insert source_ip 172.66.40.211 |
2022-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BASS |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-12-21 |
delete person Andy Pastore |
2021-09-21 |
delete source_ip 172.67.211.141 |
2021-09-21 |
delete source_ip 104.21.61.158 |
2021-09-21 |
insert person Andy Pastore |
2021-09-21 |
insert source_ip 172.67.72.103 |
2021-09-21 |
insert source_ip 104.26.12.188 |
2021-09-21 |
insert source_ip 104.26.13.188 |
2021-08-11 |
insert chiefcommercialofficer Trishan Satyadheva |
2021-08-11 |
insert founder Nigel Bass |
2021-08-11 |
insert about_pages_linkeddomain modern-expo.eu |
2021-08-11 |
insert person Juan-Pierre Adams |
2021-08-11 |
insert person Nigel Bass |
2021-08-11 |
insert person Ruaan Adams |
2021-08-11 |
insert person Trishan Satyadheva |
2021-08-11 |
update founded_year null => 1989 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
delete source_ip 104.27.130.53 |
2021-02-02 |
delete source_ip 104.27.131.53 |
2021-02-02 |
insert source_ip 104.21.61.158 |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_outstanding 4 => 3 |
2020-07-07 |
update num_mort_satisfied 3 => 4 |
2020-06-26 |
insert source_ip 172.67.211.141 |
2020-06-16 |
update statutory_documents DIRECTOR APPOINTED MR THIRUSHANTHAN SATYADHEVA |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047265420005 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update num_mort_charges 6 => 7 |
2019-09-07 |
update num_mort_outstanding 3 => 4 |
2019-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420007 |
2019-06-23 |
delete about_pages_linkeddomain strategiqmarketing.co.uk |
2019-06-23 |
delete contact_pages_linkeddomain strategiqmarketing.co.uk |
2019-06-23 |
delete index_pages_linkeddomain strategiqmarketing.co.uk |
2019-06-23 |
delete product_pages_linkeddomain strategiqmarketing.co.uk |
2019-06-23 |
delete terms_pages_linkeddomain strategiqmarketing.co.uk |
2019-06-23 |
insert about_pages_linkeddomain strategiq.co |
2019-06-23 |
insert contact_pages_linkeddomain strategiq.co |
2019-06-23 |
insert index_pages_linkeddomain strategiq.co |
2019-06-23 |
insert product_pages_linkeddomain strategiq.co |
2019-06-23 |
insert terms_pages_linkeddomain strategiq.co |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-04-07 |
update company_status Active - Proposal to Strike off => Active |
2019-03-07 |
delete product_pages_linkeddomain hotjar.com |
2019-03-07 |
update company_status Active => Active - Proposal to Strike off |
2019-03-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-03-05 |
update statutory_documents FIRST GAZETTE |
2019-03-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BASS |
2019-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE WILLIS |
2018-08-09 |
update company_status Active - Proposal to Strike off => Active |
2018-07-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-07-07 |
update company_status Active => Active - Proposal to Strike off |
2018-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CLAYTON WILLIS / 23/03/2018 |
2018-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE CHANTAL WILLIS / 23/03/2018 |
2018-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
2018-07-03 |
update statutory_documents FIRST GAZETTE |
2018-04-24 |
update website_status InternalTimeout => OK |
2018-04-24 |
delete source_ip 141.0.161.69 |
2018-04-24 |
insert source_ip 104.27.130.53 |
2018-04-24 |
insert source_ip 104.27.131.53 |
2018-02-08 |
update website_status FlippedRobots => InternalTimeout |
2018-01-27 |
update website_status InternalTimeout => FlippedRobots |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-13 |
update website_status OK => InternalTimeout |
2017-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-06-08 |
update num_mort_outstanding 6 => 3 |
2016-06-08 |
update num_mort_satisfied 0 => 3 |
2016-06-08 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-06-08 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047265420006 |
2016-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-05-20 |
update statutory_documents 08/04/16 FULL LIST |
2016-05-13 |
update num_mort_charges 5 => 6 |
2016-05-13 |
update num_mort_outstanding 5 => 6 |
2016-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420006 |
2016-03-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2016-01-08 |
delete address 45/47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ |
2016-01-08 |
insert address UNIT 5A BRICK KNOLL PARK ASHLEY ROAD ST. ALBANS HERTFORDSHIRE ENGLAND AL1 5UG |
2016-01-08 |
update num_mort_charges 4 => 5 |
2016-01-08 |
update num_mort_outstanding 4 => 5 |
2016-01-08 |
update registered_address |
2015-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
45/47 TUDOR ROAD
HARROW
MIDDLESEX
HA3 5PQ |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420005 |
2015-08-11 |
update num_mort_charges 3 => 4 |
2015-08-11 |
update num_mort_outstanding 3 => 4 |
2015-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420004 |
2015-05-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-26 |
update statutory_documents 08/04/15 FULL LIST |
2015-04-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ANTHONY BASS |
2015-04-21 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN SHAUNA BASS |
2015-01-08 |
delete contact_pages_linkeddomain tyga.co.uk |
2015-01-08 |
delete index_pages_linkeddomain tyga.co.uk |
2015-01-08 |
delete phone +44 (0)1727 841828 |
2015-01-08 |
delete product_pages_linkeddomain tyga.co.uk |
2015-01-08 |
delete source_ip 83.223.123.80 |
2015-01-08 |
insert contact_pages_linkeddomain strategiqmarketing.co.uk |
2015-01-08 |
insert index_pages_linkeddomain strategiqmarketing.co.uk |
2015-01-08 |
insert product_pages_linkeddomain strategiqmarketing.co.uk |
2015-01-08 |
insert source_ip 141.0.161.69 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-11-01 |
insert contact_pages_linkeddomain tyga.co.uk |
2014-11-01 |
insert index_pages_linkeddomain tyga.co.uk |
2014-11-01 |
insert product_pages_linkeddomain tyga.co.uk |
2014-11-01 |
update robots_txt_status www.nabcouk.com: 404 => 200 |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-08-28 |
delete index_pages_linkeddomain tyga.co.uk |
2014-08-28 |
insert phone 01727 841 828 |
2014-08-28 |
update robots_txt_status www.nabcouk.com: 200 => 404 |
2014-07-19 |
delete general_emails in..@nabcodirect.com |
2014-07-19 |
insert general_emails in..@nabcouk.com |
2014-07-19 |
delete alias Nabco Direct Ltd. |
2014-07-19 |
delete email in..@nabcodirect.com |
2014-07-19 |
delete fax +44 (0)1727 840 190 |
2014-07-19 |
insert email in..@nabcouk.com |
2014-07-19 |
insert fax +44 (0)1727 859385 |
2014-07-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-07-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-06-11 |
delete source_ip 93.91.23.110 |
2014-06-11 |
insert source_ip 83.223.123.80 |
2014-06-02 |
update statutory_documents 08/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-26 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update returns_last_madeup_date 2011-04-08 => 2012-04-08 |
2013-06-21 |
update returns_next_due_date 2012-05-06 => 2013-05-06 |
2013-05-23 |
update statutory_documents 08/04/13 FULL LIST |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-23 |
update statutory_documents 08/04/12 FULL LIST |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-02 |
update statutory_documents 08/04/11 FULL LIST |
2011-05-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2011-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-06 |
update statutory_documents 08/04/10 FULL LIST |
2010-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN CLAYTON WILLIS / 08/04/2010 |
2010-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008 |
2007-08-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2006-12-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2004-06-29 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-30 |
update statutory_documents SECRETARY RESIGNED |
2003-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |