Date | Description |
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 |
2023-08-15 |
delete address Hopfenstraße 2e
24114 Kiel |
2023-08-15 |
delete address alfa Media Koblenz
Mittelrheinstr. 2
56072 Koblenz |
2023-08-15 |
delete phone +49 (0) 4316 61190 |
2023-08-15 |
delete phone +49 (0) 6074 3104 292 |
2023-08-15 |
insert address Edisonstraße 20
24145 Kiel |
2023-08-15 |
insert address Rizzastraße 41
56068 Koblenz |
2023-08-15 |
insert address Unit 1, Oakfield Industrial Estate,
Stanton Harcourt Road,
Eynsham,
OXON
OX29 4TJ
United Kingdom |
2023-08-15 |
insert phone +49 (0) 431 - 60 04 78 26 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
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 |
2021-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
2019-10-07 |
insert company_previous_name IPA SYSTEMS LIMITED |
2019-10-07 |
update name IPA SYSTEMS LIMITED => ALFA MEDIA PARTNER LIMITED |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-04 |
update statutory_documents COMPANY NAME CHANGED IPA SYSTEMS LIMITED
CERTIFICATE ISSUED ON 04/09/19 |
2019-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-05-07 |
delete address THE PRIORY 37 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HA |
2019-05-07 |
insert address UNIT 1 OAKFIELD INDUSTRIAL ESTATE STANTON HARCOURT ROAD OXON OXFORDSHIRE UNITED KINGDOM OX29 4TJ |
2019-05-07 |
update registered_address |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
2019-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM
THE PRIORY
37 LONDON ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 6HA |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
2017-12-08 |
update account_category FULL => SMALL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2017-01-07 |
update account_category SMALL => FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-05-13 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-04-22 |
update statutory_documents 22/04/16 FULL LIST |
2015-12-07 |
update account_category FULL => SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-05-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-04-22 |
update statutory_documents 22/04/15 FULL LIST |
2015-03-07 |
delete company_previous_name Q.E.D. TECHNOLOGY LIMITED |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-05-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-04-22 |
update statutory_documents 22/04/14 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 |
2014-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-15 |
update statutory_documents DIRECTOR APPOINTED MR TONY FORD |
2013-05-15 |
update statutory_documents 22/04/13 FULL LIST |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS NIERMAN |
2013-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-01 |
update statutory_documents 22/04/12 FULL LIST |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-05-09 |
update statutory_documents 22/04/11 FULL LIST |
2010-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-30 |
update statutory_documents AMENDING FORM 123 DATED 26/02/08 |
2010-05-19 |
update statutory_documents 22/04/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS E NIERMAN / 03/02/2010 |
2010-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TULLIO EDWARD PONZI / 03/02/2010 |
2010-04-09 |
update statutory_documents DIRECTOR APPOINTED DIRECTOR JOSEPH JOHN MCELLIGOTT |
2009-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR CARL FRIEDRICH ROBERT ZOELLY LOGGED FORM |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2009-05-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CARL ZOELLY |
2008-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-07 |
update statutory_documents NC INC ALREADY ADJUSTED 26/02/08 |
2008-08-07 |
update statutory_documents GBP NC 493004/22493004
26/02/2008 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
2007-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
9 PERRYWOOD BUSINESS PARK
SALFORDS
REDHILL
SURREY RH1 5DZ |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-24 |
update statutory_documents SECRETARY RESIGNED |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-11-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2003-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-07-04 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/01 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2002-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-22 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents SECRETARY RESIGNED |
2002-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01 |
2001-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/00 |
2000-05-02 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-02-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/99 |
1999-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-04-27 |
update statutory_documents RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
1998-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-04-23 |
update statutory_documents RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS |
1997-12-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-04-28 |
update statutory_documents RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS |
1997-03-13 |
update statutory_documents SHARES AGREEMENT OTC |
1997-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/96 FROM:
HONEYCROCK LANE
SALFORDS
REDHILL
SURREY RH1 5JP |
1996-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-29 |
update statutory_documents RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS |
1996-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-05-02 |
update statutory_documents RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS |
1995-04-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-10 |
update statutory_documents COMPANY NAME CHANGED
Q.E.D. TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 13/02/95 |
1995-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1995-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-01-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-17 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1994-04-28 |
update statutory_documents RETURN MADE UP TO 22/04/94; CHANGE OF MEMBERS |
1994-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1994-01-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/93 |
1994-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/93 FROM:
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EN |
1993-11-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-20 |
update statutory_documents RETURN MADE UP TO 22/04/93; CHANGE OF MEMBERS |
1993-02-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/92 |
1992-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-08 |
update statutory_documents RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS |
1992-04-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/92 FROM:
35 ST THOMAS STREET
LONDON
SE1 9SN |
1992-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-04-22 |
update statutory_documents ALTER MEM AND ARTS 17/03/91 |
1992-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/92 FROM:
PO BOX 283
33 HOLBORN
LONDON
EC1N 2NE |
1992-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-11 |
update statutory_documents SECRETARY RESIGNED |
1991-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-08 |
update statutory_documents RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS |
1991-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-09-09 |
update statutory_documents S386 DISP APP AUDS 09/07/91 |
1991-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/91 FROM:
HEADINGTON HILL HALL
OXFORD
OX3 0BW |
1991-02-10 |
update statutory_documents RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS |
1991-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-08-16 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1989-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/89 FROM:
THE PRIORY
37 LONDON ROAD
CHELTENHAM
GLOS GL52 6HA |
1989-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-08-16 |
update statutory_documents SECRETARY RESIGNED |
1989-08-04 |
update statutory_documents RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS |
1989-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-07-06 |
update statutory_documents RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS |
1988-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-09-16 |
update statutory_documents RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS |
1987-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-08-23 |
update statutory_documents RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS |
1987-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1987-02-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1986-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-07-15 |
update statutory_documents RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS |
1986-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84 |