Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEADS |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-12-02 |
delete source_ip 104.199.20.17 |
2022-12-02 |
insert source_ip 141.193.213.21 |
2022-12-02 |
insert source_ip 141.193.213.20 |
2022-09-09 |
delete source_ip 35.195.63.198 |
2022-09-09 |
insert source_ip 104.199.20.17 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES |
2022-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCIENCE GROUP PLC |
2022-04-05 |
update statutory_documents CESSATION OF SG BIDCO LIMITED AS A PSC |
2022-02-05 |
insert general_emails in..@frontiersmart.com |
2022-02-05 |
delete index_pages_linkeddomain frontier-silicon.com |
2022-02-05 |
delete index_pages_linkeddomain sciencegroup.com |
2022-02-05 |
delete source_ip 194.72.35.139 |
2022-02-05 |
insert email in..@frontiersmart.com |
2022-02-05 |
insert index_pages_linkeddomain amazonaws.com |
2022-02-05 |
insert source_ip 35.195.63.198 |
2022-01-26 |
update statutory_documents ALTER ARTICLES 22/12/2021 |
2022-01-26 |
update statutory_documents COMPANY FOR APPROVAL BY YOU AS A MEMBER OF THE COMPANY, COMPANY HAS NOT RECEIVED THE NECESSARY LEVEL OF MEMBERS' AGREEMENT TO PASS, ACTION REQUIRED OF APPROVE 22/12/2021 |
2022-01-07 |
update num_mort_charges 10 => 11 |
2022-01-07 |
update num_mort_outstanding 2 => 3 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042138380011 |
2021-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SG BIDCO LIMITED / 14/10/2019 |
2021-12-07 |
delete company_previous_name ASTEC DIGITAL LIMITED |
2021-09-22 |
update robots_txt_status www.frontiersmart.com: 0 => 200 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-06 |
update robots_txt_status www.frontiersmart.com: 200 => 0 |
2021-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA |
2021-08-07 |
delete company_previous_name ARLATECH LIMITED |
2021-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-26 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN BRETT |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
2021-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH COLE / 21/05/2021 |
2021-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH COLE / 21/05/2021 |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA ARCHER |
2021-03-09 |
update statutory_documents SOLVENCY STATEMENT DATED 17/02/21 |
2021-03-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-03-09 |
update statutory_documents CANCEL SAHRE PREM RESERVE 17/02/2021 |
2021-03-09 |
update statutory_documents 18/02/21 STATEMENT OF CAPITAL GBP 906678 |
2021-03-09 |
update statutory_documents CONSOLIDATION
18/02/21 |
2021-03-09 |
update statutory_documents 09/03/21 STATEMENT OF CAPITAL GBP 0.10 |
2021-03-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-01-12 |
update statutory_documents DIRECTOR APPOINTED MR SAMEET VOHRA |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-25 |
delete about_pages_linkeddomain toumaz.com |
2020-07-25 |
delete career_pages_linkeddomain toumaz.com |
2020-07-25 |
delete contact_pages_linkeddomain toumaz.com |
2020-07-25 |
delete index_pages_linkeddomain toumaz.com |
2020-07-25 |
delete management_pages_linkeddomain toumaz.com |
2020-07-25 |
delete terms_pages_linkeddomain toumaz.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-06-25 |
delete about_pages_linkeddomain campaigner.com |
2020-06-25 |
delete career_pages_linkeddomain campaigner.com |
2020-06-25 |
delete contact_pages_linkeddomain campaigner.com |
2020-06-25 |
delete index_pages_linkeddomain campaigner.com |
2020-06-25 |
delete management_pages_linkeddomain campaigner.com |
2020-06-25 |
delete terms_pages_linkeddomain campaigner.com |
2020-06-14 |
delete cto John Farrell |
2020-06-14 |
delete person John Farrell |
2020-06-09 |
delete source_ip 185.71.184.116 |
2020-06-09 |
insert source_ip 194.72.35.139 |
2020-06-09 |
update website_status IndexPageFetchError => OK |
2020-05-09 |
update website_status OK => IndexPageFetchError |
2020-01-20 |
delete phone +44 1223 875200 |
2020-01-14 |
delete ceo Anthony Sethill |
2020-01-14 |
delete cfo Jonathan Apps |
2020-01-14 |
delete address 1st Floor
Martin Luther Strasse
Timisoara
Timis County
300054
Romania |
2020-01-14 |
delete fax +40 356 630160 |
2020-01-14 |
delete person Anthony Sethill |
2020-01-14 |
delete person Jonathan Apps |
2020-01-14 |
delete phone +40 356 630160 |
2019-12-21 |
delete address Babraham Road
Sawston
Cambridge
CB22 3LJ |
2019-12-21 |
delete address Harston Mill
Harston
Cambridge
CB22 3GG |
2019-12-21 |
delete fax +44 1223 836761 |
2019-12-21 |
delete fax +44 1223 875201 |
2019-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SG BIDCO LIMITED |
2019-12-16 |
update statutory_documents CESSATION OF FRONTIER SMART TECHNOLOGIES GROUP LIMITED AS A PSC |
2019-11-25 |
delete fax +44 20 7388 6420 |
2019-11-07 |
delete address 4TH FLOOR 137 EUSTON ROAD LONDON NW1 2AA |
2019-11-07 |
insert address HARSTON MILL ROYSTON ROAD HARSTON CAMBRIDGE ENGLAND CB22 7GG |
2019-11-07 |
update num_mort_outstanding 3 => 2 |
2019-11-07 |
update num_mort_satisfied 7 => 8 |
2019-11-07 |
update registered_address |
2019-10-30 |
update statutory_documents SECRETARY APPOINTED SARAH ELIZABETH COLE |
2019-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN APPS |
2019-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN APPS |
2019-10-29 |
delete address 137 Euston Road
London
NW1 2AA
United Kingdom |
2019-10-29 |
insert address First Floor
17 Waterloo Place
London
SW1Y 4AR
United Kingdom |
2019-10-29 |
insert address Harston Mill
Harston
Cambridge
CB22 3GG |
2019-10-29 |
insert address Harston Mill
Harston, Cambridge
CB22 7GG |
2019-10-29 |
insert address Harston Mill
Harston, Cambridge
CB22 7GG
United Kingdom |
2019-10-29 |
insert fax +44 1223 875201 |
2019-10-29 |
insert phone +44 1223 875200 |
2019-10-29 |
update primary_contact 137 Euston Road
LONDON
NW1 2AA
United Kingdom => Harston Mill
Harston
Cambridge
CB22 3GG |
2019-10-29 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH ELIZABETH COLE |
2019-10-29 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA ANNE ARCHER |
2019-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2019 FROM
4TH FLOOR 137 EUSTON ROAD
LONDON
NW1 2AA |
2019-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042138380010 |
2019-10-19 |
delete career_pages_linkeddomain frontier-silicon.ro |
2019-10-19 |
delete management_pages_linkeddomain frontier-silicon.ro |
2019-10-19 |
insert about_pages_linkeddomain sciencegroup.com |
2019-10-19 |
insert career_pages_linkeddomain sciencegroup.com |
2019-10-19 |
insert contact_pages_linkeddomain sciencegroup.com |
2019-10-19 |
insert index_pages_linkeddomain sciencegroup.com |
2019-10-19 |
insert investor_pages_linkeddomain sciencegroup.com |
2019-10-19 |
insert management_pages_linkeddomain sciencegroup.com |
2019-10-19 |
insert terms_pages_linkeddomain sciencegroup.com |
2019-09-12 |
update person_description Paul Taylor => Paul Taylor |
2019-09-12 |
update person_description Sir Hossein Yassaie => Sir Hossein Yassaie |
2019-09-12 |
update person_title Paul Taylor: Non - Executive Director; Member of the Board; Chairman of the Audit Committee; Member of the Remuneration Committee => Chairman of the Audit Committee; Member of the Remuneration Committee |
2019-09-12 |
update person_title Sir Hossein Yassaie: Non - Executive Director; Member of the Board; Member of the Audit Committee; Chairman of the Remuneration Committee => Member of the Audit Committee; Chairman of the Remuneration Committee |
2019-08-04 |
delete person Steve Evans |
2019-08-04 |
update person_description Martin Harriman => Martin Harriman |
2019-08-04 |
update person_title Martin Harriman: Non - Executive Director; Member of the Board; Member of the Audit Committee; Chairman of the Nominations Committee; Member of the Remuneration Committee => Member of the Audit Committee; Chairman of the Nominations Committee; Member of the Remuneration Committee |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-11 |
insert about_pages_linkeddomain linkedin.com |
2019-04-11 |
insert career_pages_linkeddomain linkedin.com |
2019-04-11 |
insert contact_pages_linkeddomain linkedin.com |
2019-04-11 |
insert management_pages_linkeddomain linkedin.com |
2019-04-11 |
insert terms_pages_linkeddomain linkedin.com |
2019-04-04 |
delete phone +44 (0) 20 7466 5000 |
2019-03-29 |
delete about_pages_linkeddomain linkedin.com |
2019-03-29 |
delete career_pages_linkeddomain linkedin.com |
2019-03-29 |
delete contact_pages_linkeddomain linkedin.com |
2019-03-29 |
delete management_pages_linkeddomain linkedin.com |
2019-03-29 |
delete terms_pages_linkeddomain linkedin.com |
2018-12-30 |
delete otherexecutives Mike Warren |
2018-12-30 |
delete person Mike Warren |
2018-12-30 |
update person_title Steve Evans: Vice President and General Manager Licensing & Services; Member of the Management Team => Member of the Management Team; General Manager and Vice President Smart IoT |
2018-11-07 |
insert company_previous_name FRONTIER SILICON LIMITED |
2018-11-07 |
update name FRONTIER SILICON LIMITED => FRONTIER SMART TECHNOLOGIES LIMITED |
2018-10-18 |
update statutory_documents COMPANY NAME CHANGED FRONTIER SILICON LIMITED
CERTIFICATE ISSUED ON 18/10/18 |
2018-10-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-10-11 |
delete source_ip 185.71.184.113 |
2018-10-11 |
insert source_ip 185.71.184.116 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2018-06-27 |
delete otherexecutives Sir Hossain Yassaie |
2018-06-27 |
delete person Sir Hossain Yassaie |
2018-06-27 |
insert person Steve Evans |
2018-06-27 |
update person_description Dr. Martin Knight => Dr Martin Knight |
2018-06-27 |
update person_title Dr Martin Knight: Technology Investor; Member of the Board; Member of the Audit Committee; Member of the Nominations Committee; Chairman of the Remuneration Committee; Non - Executive Chairman => Member of the Audit Committee; Member of the Nominations Committee; Chairman of the Remuneration Committee |
2018-05-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTIER SMART TECHNOLOGIES GROUP LIMITED |
2018-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-26 |
insert otherexecutives Sir Hossain Yassaie |
2018-03-26 |
delete career_pages_linkeddomain service.gov.uk |
2018-03-26 |
delete index_pages_linkeddomain radiotoday.co.uk |
2018-03-26 |
insert person Sir Hossain Yassaie |
2017-12-23 |
insert cmo Jeroen Steenblik |
2017-12-23 |
insert person Jeroen Steenblik |
2017-11-22 |
insert cto John Farrell |
2017-11-22 |
update person_title John Farrell: Vice President - Advanced Technology => Chief Technology Officer |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-20 |
update person_description Prem Rajalingham => Prem Rajalingham |
2017-02-06 |
insert chiefcommercialofficer Prem Rajalingham |
2017-02-06 |
insert otherexecutives Martin Harriman |
2017-02-06 |
delete person Sarah Tobin |
2017-02-06 |
insert index_pages_linkeddomain radiotoday.co.uk |
2017-02-06 |
insert person Martin Harriman |
2017-02-06 |
update person_title Prem Rajalingham: Vice President - Sales and Marketing; Member of the Management Team => Chief Commercial Officer; Member of the Management Team |
2017-01-31 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN MICHAEL CHARLES APPS |
2017-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH TOBIN |
2016-09-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-09-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BURDETT |
2016-08-10 |
update statutory_documents 25/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-07 |
update num_mort_charges 9 => 10 |
2015-11-07 |
update num_mort_outstanding 2 => 3 |
2015-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042138380010 |
2015-07-07 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-07-07 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-06-25 |
update statutory_documents 25/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-07-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-06-25 |
update statutory_documents 25/06/14 FULL LIST |
2014-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update returns_last_madeup_date 2012-05-10 => 2013-06-25 |
2013-07-01 |
update returns_next_due_date 2013-06-07 => 2014-07-23 |
2013-06-25 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update num_mort_outstanding 7 => 2 |
2013-06-21 |
update num_mort_satisfied 2 => 7 |
2013-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BEHRENDT |
2012-11-13 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL CHARLES APPS |
2012-09-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-04 |
update statutory_documents DIRECTOR APPOINTED ALISON BURDETT |
2012-09-04 |
update statutory_documents DIRECTOR APPOINTED ROBERT HEADS |
2012-06-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-05-16 |
update statutory_documents 10/05/12 FULL LIST |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SETHILL |
2011-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-10 |
update statutory_documents 10/05/11 FULL LIST |
2011-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN SETHILL / 10/05/2011 |
2010-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-05-20 |
update statutory_documents 10/05/10 FULL LIST |
2009-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2009 FROM
GROUND FLOOR
GLENEAGLES
THE BELFRY
WATFORD HERTFORDSHIRE
WD24 4WH |
2009-06-06 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-12-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 10/05/06; NO CHANGE OF MEMBERS |
2006-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-10 |
update statutory_documents AUD RES SECTION 394 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
2004-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE SL1 8DF |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-26 |
update statutory_documents SECRETARY RESIGNED |
2003-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-21 |
update statutory_documents SECRETARY RESIGNED |
2003-10-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-10-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-10-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-29 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2003-06-16 |
update statutory_documents S366A DISP HOLDING AGM 10/05/03 |
2003-04-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-04-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2002-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-05 |
update statutory_documents SHARES AGREEMENT OTC |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-30 |
update statutory_documents SHARES AGREEMENT OTC |
2002-01-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02 |
2002-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/02 FROM:
C/O JEFFREY GREEN & RUSSELL
APOLLO HOUSE
56 NEW BOND STREET
LONDON W1Y 0SX |
2002-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-28 |
update statutory_documents SECRETARY RESIGNED |
2002-01-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-01-28 |
update statutory_documents SUB DIVISION 17/01/02 |
2001-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-24 |
update statutory_documents SECRETARY RESIGNED |
2001-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-21 |
update statutory_documents COMPANY NAME CHANGED
ASTEC DIGITAL LIMITED
CERTIFICATE ISSUED ON 21/11/01 |
2001-07-31 |
update statutory_documents COMPANY NAME CHANGED
ARLATECH LIMITED
CERTIFICATE ISSUED ON 31/07/01 |
2001-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-16 |
update statutory_documents SECRETARY RESIGNED |
2001-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2001-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |