ADTEC PLASMA TECHNOLOGY - History of Changes


DateDescription
2024-03-08 update website_status Disallowed => FlippedRobots
2023-09-07 delete sic_code 32500 - Manufacture of medical and dental instruments and supplies
2023-08-20 update website_status FlippedRobots => Disallowed
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-07-23 update website_status Disallowed => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-20 update website_status FlippedRobots => Disallowed
2023-05-16 update statutory_documents 31/08/22 AUDITED ABRIDGED
2023-04-16 update website_status Disallowed => FlippedRobots
2023-02-14 update website_status FlippedRobots => Disallowed
2023-01-20 update website_status Disallowed => FlippedRobots
2022-11-19 update website_status FlippedRobots => Disallowed
2022-10-28 update website_status Disallowed => FlippedRobots
2022-08-27 update website_status FlippedRobots => Disallowed
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY MCGOVERN / 01/09/2021
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-07-07 update website_status OK => FlippedRobots
2022-02-07 update account_category SMALL => AUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-21 update statutory_documents 31/08/21 AUDITED ABRIDGED
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY MCGOVERN / 30/09/2021
2021-09-07 delete address UNIT 1 HOUNSLOW BUSINESS PARK ALICE WAY HOUNSLOW MIDDLESEX TW3 3UD
2021-09-07 insert address UNIT 8 HEATHLANDS INDUSTRIAL ESTATE HEATHLANDS CLOSE TWICKENHAM ENGLAND TW1 4BP
2021-09-07 update registered_address
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-08-16 insert about_pages_linkeddomain adtechealthcare.com
2021-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM UNIT 1 HOUNSLOW BUSINESS PARK ALICE WAY HOUNSLOW MIDDLESEX TW3 3UD
2021-07-14 insert phone 0283-85-7200
2021-04-07 update account_category AUDITED ABRIDGED => SMALL
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-04-13 update website_status InvalidLanguage => OK
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-12 update statutory_documents 31/08/19 AUDITED ABRIDGED
2019-10-15 update website_status OK => InvalidLanguage
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-01 update statutory_documents 31/08/18 AUDITED ABRIDGED
2019-02-09 insert president Hidenori Morishita
2019-02-09 insert person Hidenori Morishita
2018-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIELDFISHER SECRETARIES LIMITED
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-06-07 update account_category SMALL => AUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 AUDITED ABRIDGED
2018-03-06 delete address Tokyo Technical Center 1F Maison Kusunoki 3306-1 Noborito, Tama-ku, Kawasaki City, Kanagawa, 214-0014, Japan
2018-03-06 delete fax +81-44-931-0126
2018-03-06 delete phone +81-44-931-0125
2018-03-06 insert fax +81-45-548-4137
2018-03-06 insert phone +81-45-548-4136
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-15 update website_status OK => DomainNotFound
2016-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-03-12 update website_status OK => DomainNotFound
2016-01-21 update statutory_documents SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED (COMPANY NUMBER:05988300)
2016-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES
2015-10-07 insert sic_code 32500 - Manufacture of medical and dental instruments and supplies
2015-10-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-10-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-09-02 update statutory_documents 09/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-10-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-10-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-09-01 update statutory_documents DIRECTOR APPOINTED MR TOSHIHIRO TAKAHARA
2014-09-01 update statutory_documents 09/08/14 FULL LIST
2014-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE HAYNES / 27/05/2014
2014-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHINTAROU SHIMADA
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI HORITA
2013-09-06 update num_mort_outstanding 4 => 1
2013-09-06 update num_mort_satisfied 0 => 3
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-23 update statutory_documents 09/08/13 FULL LIST
2013-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERUO KATO
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-22 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-08-15 update statutory_documents 09/08/12 FULL LIST
2011-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY MCGOVERN / 31/10/2011
2011-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOONAN
2011-08-15 update statutory_documents 09/08/11 FULL LIST
2011-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY MCGOVERN / 18/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE NOONAN / 18/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOBUYUKI HORITA / 18/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHINTAROU SHIMADA / 18/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHUITSU FUJII / 18/08/2010
2010-08-17 update statutory_documents 09/08/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOBUYUKI HORITA / 09/08/2010
2010-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-08-19 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-08-28 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEORGE NOONAN
2008-08-14 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-31 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-06 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-09-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-24 update statutory_documents £ NC 180000/680000 25/08/05
2005-10-24 update statutory_documents NC INC ALREADY ADJUSTED 25/08/05
2005-08-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-15 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-17 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-07 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-04-01 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS; AMEND
2002-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-09 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-06 update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-04-03 update statutory_documents NC INC ALREADY ADJUSTED 16/02/01
2001-04-03 update statutory_documents £ NC 60000/180000 16/02
2001-04-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-12-10 update statutory_documents NC INC ALREADY ADJUSTED 17/11/00
2000-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/00 FROM: FIELD FISHER WATERHOUSE PO BOX LONDON EC3N 2AA
2000-12-10 update statutory_documents £ NC 10000/60000 17/11/
2000-12-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/00
2000-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION