Date | Description |
2024-06-18 |
update website_status FlippedRobots => FailedRobots |
2024-04-12 |
update website_status OK => FlippedRobots |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-04-24 |
delete founder Mike Stephenson |
2023-04-24 |
delete otherexecutives Mike Stephenson |
2023-04-24 |
delete person Mike Stephenson |
2023-04-07 |
delete address 1 VICARAGE LANE LONDON E15 4HF |
2023-04-07 |
insert address 2ND FLOOR UNIT 1B THE PARKLANDS LOSTOCK BOLTON ENGLAND BL6 4SD |
2023-04-07 |
update account_ref_day 28 => 31 |
2023-04-07 |
update account_ref_month 2 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-07 |
update registered_address |
2023-01-09 |
update statutory_documents PREVSHO FROM 28/02/2023 TO 31/12/2022 |
2022-12-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-05 |
update statutory_documents ALTER ARTICLES 10/11/2022 |
2022-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-22 |
update statutory_documents ADOPT ARTICLES 12/08/2022 |
2022-11-18 |
update statutory_documents ALTER ARTICLES 10/11/2022 |
2022-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049080830001 |
2022-11-04 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2022 FROM
1 VICARAGE LANE
LONDON
E15 4HF |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED ANTHONY DAVID WILD |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED CARL CHRISTIAN BLEAKLEY |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES |
2022-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTCOM EUROPE LIMITED |
2022-10-10 |
update statutory_documents CESSATION OF MICHAEL JOHN STEPHENSON AS A PSC |
2022-10-10 |
update statutory_documents CESSATION OF MICHAEL JOHN STEPHENSON AS A PSC |
2022-10-10 |
update statutory_documents CESSATION OF NIGEL WILLETTS AS A PSC |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLETTS |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-02 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES |
2021-09-15 |
update website_status FlippedRobots => OK |
2021-09-15 |
delete sales_emails sa..@calteq.co.uk |
2021-09-15 |
insert general_emails he..@calteq.co.uk |
2021-09-15 |
insert support_emails cu..@calteq.co.uk |
2021-09-15 |
delete contact_pages_linkeddomain eepurl.com |
2021-09-15 |
delete email sa..@calteq.co.uk |
2021-09-15 |
delete fax 0808 146 7333 |
2021-09-15 |
delete index_pages_linkeddomain eepurl.com |
2021-09-15 |
delete terms_pages_linkeddomain eepurl.com |
2021-09-15 |
insert address 4a The Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BZ |
2021-09-15 |
insert address Unit 7, The Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BX |
2021-09-15 |
insert alias Calteq Limited |
2021-09-15 |
insert alias Calteq Telecom Limited |
2021-09-15 |
insert email cu..@calteq.co.uk |
2021-09-15 |
insert email he..@calteq.co.uk |
2021-09-15 |
insert phone 0800 019 1866 |
2021-09-15 |
insert registration_number 04908083 |
2021-09-15 |
insert registration_number 4908083 |
2021-09-15 |
insert vat 8486530927 |
2021-07-23 |
update website_status FailedRobots => FlippedRobots |
2021-07-07 |
update website_status FlippedRobots => FailedRobots |
2021-06-17 |
update website_status FailedRobots => FlippedRobots |
2021-05-12 |
update website_status FlippedRobots => FailedRobots |
2021-03-31 |
update website_status OK => FlippedRobots |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLETTS |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-17 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-26 |
delete source_ip 104.20.92.194 |
2020-02-26 |
delete source_ip 104.20.93.194 |
2020-02-26 |
insert source_ip 93.114.234.110 |
2019-11-26 |
update robots_txt_status instat.calteq.co.uk: 404 => 0 |
2019-10-16 |
update statutory_documents RE-SUB DIV 20/09/2019 |
2019-10-16 |
update statutory_documents SUB-DIVISION
20/09/19 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
2019-09-04 |
update statutory_documents ADOPT ARTICLES 12/08/2019 |
2019-05-22 |
delete source_ip 185.22.76.36 |
2019-05-22 |
insert source_ip 104.20.92.194 |
2019-05-22 |
insert source_ip 104.20.93.194 |
2019-05-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-05-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-04-09 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2018-12-31 |
update website_status OK => FlippedRobots |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
2018-11-15 |
update website_status OK => FlippedRobots |
2018-10-12 |
update website_status Disallowed => OK |
2018-08-09 |
update website_status FlippedRobots => Disallowed |
2018-08-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-17 |
update website_status Disallowed => FlippedRobots |
2018-07-02 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-05-11 |
update website_status FlippedRobots => Disallowed |
2018-04-19 |
update website_status OK => FlippedRobots |
2017-12-20 |
delete address 4a The Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BZ |
2017-12-20 |
insert address 7 The Lanterns, Melbourn Street, Royston, Herts, SG8 7BX |
2017-12-20 |
update primary_contact 4a The Lanterns,
16 Melbourn Street,
Royston,
Herts SG8 7BZ => 7 The Lanterns,
Melbourn Street,
Royston,
Herts SG8 7BX |
2017-12-20 |
update robots_txt_status billing.calteq.co.uk: 0 => 404 |
2017-12-20 |
update robots_txt_status instat.calteq.co.uk: 0 => 404 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update robots_txt_status billing.calteq.co.uk: 404 => 0 |
2017-11-14 |
update robots_txt_status instat.calteq.co.uk: 404 => 0 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
2017-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN STEPHENSON |
2017-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WILLETTS |
2017-07-02 |
delete source_ip 62.232.83.69 |
2017-07-02 |
insert source_ip 185.22.76.36 |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-23 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2016-10-03 |
update website_status NoTargetPages => OK |
2016-10-03 |
delete index_pages_linkeddomain armadillo-web.co.uk |
2016-10-03 |
delete index_pages_linkeddomain calteqmobile.co.uk |
2016-10-03 |
delete phone +44 0808 146 7000 |
2016-10-03 |
delete source_ip 85.233.160.70 |
2016-10-03 |
insert index_pages_linkeddomain eepurl.com |
2016-10-03 |
insert source_ip 62.232.83.69 |
2016-10-03 |
update robots_txt_status www.calteq.co.uk: 404 => 200 |
2016-09-05 |
update website_status FailedRobots => NoTargetPages |
2016-07-11 |
update website_status Disallowed => FailedRobots |
2016-01-28 |
update website_status FlippedRobots => Disallowed |
2015-12-03 |
update website_status OK => FlippedRobots |
2015-10-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-07 |
update returns_last_madeup_date 2014-09-23 => 2015-09-23 |
2015-10-07 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-09-23 |
update statutory_documents 23/09/15 FULL LIST |
2015-09-22 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-21 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1 VICARAGE LANE LONDON ENGLAND E15 4HF |
2014-10-07 |
insert address 1 VICARAGE LANE LONDON E15 4HF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-23 => 2014-09-23 |
2014-10-07 |
update returns_next_due_date 2014-10-21 => 2015-10-21 |
2014-09-25 |
update statutory_documents 23/09/14 FULL LIST |
2013-12-22 |
delete about_pages_linkeddomain armadillo-web.co.uk |
2013-12-22 |
delete contact_pages_linkeddomain armadillo-web.co.uk |
2013-12-22 |
insert about_pages_linkeddomain calteqmobile.co.uk |
2013-12-22 |
insert contact_pages_linkeddomain calteqmobile.co.uk |
2013-12-22 |
insert index_pages_linkeddomain calteqmobile.co.uk |
2013-11-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-25 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-10-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-09-23 |
update statutory_documents 23/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-23 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA STEPHENSON |
2013-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA STEPHENSON |
2012-11-27 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILLETTS / 19/10/2012 |
2012-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA STEPHENSON / 19/10/2012 |
2012-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEPHENSON / 19/10/2012 |
2012-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLETTS / 19/10/2012 |
2012-10-04 |
update statutory_documents SAIL ADDRESS CREATED |
2012-10-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2012-10-04 |
update statutory_documents 23/09/12 FULL LIST |
2011-11-10 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 23/09/11 FULL LIST |
2011-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM
NUMBER ONE 1 VICARAGE LANE
STRATFORD
LONDON
E15 4HF |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents 23/09/10 FULL LIST |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILLETTS / 23/09/2010 |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA STEPHENSON / 23/09/2010 |
2010-05-15 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN STEPHENSON |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL WILLETTS |
2010-02-25 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 23/09/09 FULL LIST |
2010-02-16 |
update statutory_documents FIRST GAZETTE |
2009-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
6 REGENT GATE
HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AF |
2009-06-11 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/05 FROM:
MAYFAIR HOUSE
14-18 HEDDON STREET
LONDON
W1B 4DA |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05 |
2004-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-04 |
update statutory_documents SECRETARY RESIGNED |
2003-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |