Date | Description |
2020-07-07 |
delete address 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ |
2020-07-07 |
insert address 1ST FLOOR TECHNOLOGY HOUSE 48-54 GOLDSWORTH ROAD WOKING ENGLAND GU21 6LE |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update registered_address |
2020-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2020 FROM
21-25 CHURCH STREET WEST
WOKING
SURREY
GU21 6DJ |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-12-19 |
update statutory_documents DIRECTOR APPOINTED MR DEREK KEITH AUSTIN |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
2019-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KEITH AUSTIN |
2019-12-19 |
update statutory_documents CESSATION OF NIGEL ROWLEY AS A PSC |
2019-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH PROVINS |
2019-03-14 |
delete otherexecutives MICHAEL GEOFFREY ADKIN |
2019-03-14 |
delete otherexecutives PHILIP ALAN PARROTT |
2019-03-14 |
delete person MICHAEL GEOFFREY ADKIN |
2019-03-14 |
delete person PHILIP ALAN PARROTT |
2019-03-14 |
insert otherexecutives MARC MEDIRATTA |
2019-03-14 |
insert person MARC MEDIRATTA |
2019-03-14 |
update number_of_registered_officers 4 => 2 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
2018-10-26 |
update statutory_documents DIRECTOR APPOINTED MR MARC MEDIRATTA |
2018-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC MEDIRATTA |
2018-10-26 |
update statutory_documents CESSATION OF PHILIP ALAN PARROTT AS A PSC |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADKIN |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PARROTT |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP PARROTT |
2018-07-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-07-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-06-09 |
delete about_pages_linkeddomain apple.com |
2018-06-09 |
delete about_pages_linkeddomain sra.org.uk |
2018-06-09 |
delete contact_pages_linkeddomain sra.org.uk |
2018-06-09 |
delete index_pages_linkeddomain apple.com |
2018-06-09 |
delete index_pages_linkeddomain sra.org.uk |
2018-06-09 |
delete management_pages_linkeddomain addthis.com |
2018-06-09 |
delete management_pages_linkeddomain dreamcorner.co.uk |
2018-06-09 |
delete management_pages_linkeddomain sra.org.uk |
2018-06-09 |
insert about_pages_linkeddomain markoliverdesign.co.uk |
2018-06-09 |
insert contact_pages_linkeddomain markoliverdesign.co.uk |
2018-06-09 |
insert contact_pages_linkeddomain youtube.com |
2018-06-09 |
insert index_pages_linkeddomain markoliverdesign.co.uk |
2018-06-09 |
insert industry_tag headquartered law |
2018-06-09 |
insert management_pages_linkeddomain markoliverdesign.co.uk |
2018-06-09 |
update person_description Alison Green => Alison Green |
2018-06-09 |
update person_description Christopher Croxton => Chris Croxton |
2018-06-09 |
update person_description Donna Martin => Donna Martin |
2018-06-09 |
update person_description Jeffrey Cohen => Jeffrey Cohen |
2018-06-09 |
update person_description Julie Pryor => Julie Pryor |
2018-06-09 |
update person_description Keith Provins => Keith Provins |
2018-06-09 |
update person_description Marc Mediratta => Marc Mediratta |
2018-06-09 |
update person_description Maung Aye => Maung Aye |
2018-06-09 |
update person_description Mohit Pasricha => Mohit Pasricha |
2018-06-09 |
update person_description Nigel Rowley => Nigel Rowley |
2018-06-09 |
update person_description Philip Jones => Philip Jones |
2018-06-09 |
update person_description Philip Parrott => Philip Parrott |
2018-06-09 |
update person_description Sarah McGregor => Sarah McGregor |
2018-06-09 |
update person_description Thomas Spencer => Thomas Spencer |
2018-06-09 |
update person_title Donna Martin: Solicitor, London; Member of the Mackrell International European Junior Lawyers Group; Solicitor in the Employment Team of Mackrell Turner Garrett 's London => Partner, London; Member of the Mackrell International European Junior Lawyers Group; Partner |
2018-06-09 |
update person_title Duncan Scott: Associate, Woking; Associate Solicitor in the Employment and Litigation Department at Mackrell Turner Garrett 's Woking => Associate Solicitor in the Employment and Litigation Department at Mackrell Turner Garrett 's Woking; Senior Associate, Woking |
2018-06-09 |
update person_title Josie Appleyard: Solicitor; Associate, Woking => Solicitor; Senior Associate, Woking |
2018-06-09 |
update person_title Marc Mediratta: Senior Associate in the Corporate and Commercial Department at Mackrell Turner Garrett 's Woking; Senior Associate, Woking => Partner, Woking |
2018-06-09 |
update person_title Maung Aye: Senior Associate; Senior Associate, London => Partner, London |
2018-06-09 |
update person_title Mohit Pasricha: Trainee Solicitor, London => Solicitor and Head of Sports; Associate, London |
2018-06-09 |
update person_title Sarah McGregor: Solicitor, London; Property Solicitor => Property Solicitor; Associate, London |
2018-06-09 |
update person_title Thomas Spencer: Solicitor, London; Solicitor in Mackrell Turner Garrett 's Litigation => Associate Solicitor, London; Solicitor, London |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-07-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-01-19 |
update person_usual_residence_country KEITH JOHN PROVINS: UNITED KINGDOM => ENGLAND |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-06-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-10 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-10 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2016-01-08 |
update statutory_documents 20/12/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-22 |
update statutory_documents 20/12/14 FULL LIST |
2014-03-08 |
delete otherexecutives CHRISTOPHER JOHN APPLEYARD |
2014-03-08 |
delete person CHRISTOPHER JOHN APPLEYARD |
2014-03-08 |
delete person MICHAEL ALEXANDER SLORICK |
2014-03-08 |
delete secretary MICHAEL ALEXANDER SLORICK |
2014-03-08 |
insert otherexecutives MICHAEL GEOFFREY ADKIN |
2014-03-08 |
insert person MICHAEL GEOFFREY ADKIN |
2014-03-08 |
insert person PHILIP ALAN PARROTT |
2014-03-08 |
insert secretary PHILIP ALAN PARROTT |
2014-03-08 |
update personal_address This information is on record |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GEOFFREY ADKIN |
2014-01-13 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ALAN PARROTT |
2014-01-13 |
update statutory_documents SECRETARY APPOINTED MR PHILIP ALAN PARROTT |
2014-01-13 |
update statutory_documents 20/12/13 FULL LIST |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN PROVINS / 19/12/2013 |
2014-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER APPLEYARD |
2014-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLORICK |
2014-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SLORICK |
2013-07-04 |
update person_usual_residence_country KEITH JOHN PROVINS: ENGLAND => UNITED KINGDOM |
2013-07-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-01-07 |
update statutory_documents 20/12/12 FULL LIST |
2012-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-01-05 |
update statutory_documents 20/12/11 FULL LIST |
2011-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-01-05 |
update statutory_documents 20/12/10 FULL LIST |
2010-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-01-14 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PROVINS / 14/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN APPLEYARD / 14/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER SLORICK / 14/01/2010 |
2010-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER SLORICK / 14/01/2010 |
2009-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/06 FROM:
CHURCH GATE
9-11 CHURCH STREET WEST
WOKING
SURREY GU21 1DJ |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2003-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2002-01-02 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2000-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
1999-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
1998-12-09 |
update statutory_documents RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS |
1998-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1997-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
1997-01-14 |
update statutory_documents RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS |
1996-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
1995-12-18 |
update statutory_documents RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS |
1995-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/95 FROM:
6TH FLOOR DUKES COURT
DUKE STREET
WOKING
SURREY. GU21 5AB |
1995-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 |
1995-02-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-02-01 |
update statutory_documents RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS |
1994-10-21 |
update statutory_documents RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
1994-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
1994-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/94 FROM:
INIGO PLACE
31 BEDFORD STREET
STRAND
LONDON. WC2E 9EH |
1993-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/93 FROM:
C/O MACKERELL TURNER GARRETT
MEIRION HOUSE
18-28 GUILDFORD ROAD
SURREY. GU22 7QF |
1993-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 |
1992-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-14 |
update statutory_documents RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
1992-10-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/10/92 |
1992-10-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/10/92 |
1992-01-21 |
update statutory_documents RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS |
1991-09-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1991-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-02-19 |
update statutory_documents ALTER MEM AND ARTS 08/01/91 |
1991-01-18 |
update statutory_documents COMPANY NAME CHANGED
SPEED 1013 LIMITED
CERTIFICATE ISSUED ON 21/01/91 |
1991-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/91 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON EC1V 9BP |
1990-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |