Date | Description |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-25 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-07 |
delete fax +32 (0) 15 79 65 10 |
2023-06-07 |
delete phone +1-441-278-2815 |
2023-06-07 |
delete phone +32 (0) 15 79 46 15 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2023-04-07 |
update account_ref_month 12 => 1 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-10-31 |
2023-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGICERT UK LIMITED |
2023-01-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2023 |
2022-12-05 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/01/2023 |
2022-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-18 |
delete address 150 Minories, London, England |
2022-08-16 |
delete email uk..@digicert.com |
2022-08-16 |
insert email ts..@digicert.com |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-03-15 |
delete email be..@digicert.com |
2022-03-15 |
delete email de..@digicert.com |
2022-03-15 |
insert email qv..@digicert.com |
2022-03-15 |
insert email qv..@digicert.com |
2022-03-15 |
insert email qv..@digicert.com |
2022-03-15 |
insert email qv..@digicert.com |
2022-03-15 |
insert email qv..@digicert.com |
2021-12-14 |
insert address 150 Minories, London, England |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-19 |
delete about_pages_linkeddomain quovadisglobal.be |
2021-07-19 |
delete contact_pages_linkeddomain quovadisglobal.be |
2021-07-19 |
delete impressum_pages_linkeddomain quovadisglobal.be |
2021-07-19 |
delete index_pages_linkeddomain quovadisglobal.be |
2021-07-19 |
delete terms_pages_linkeddomain quovadisglobal.be |
2021-07-19 |
insert email de..@digicert.com |
2021-07-19 |
insert email qv..@digicert.com |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-04-02 |
update website_status FlippedRobots => OK |
2021-04-02 |
delete source_ip 199.68.193.208 |
2021-04-02 |
insert email be..@digicert.com |
2021-04-02 |
insert email ch..@digicert.com |
2021-04-02 |
insert email nl..@digicert.com |
2021-04-02 |
insert email nl..@digicert.com |
2021-04-02 |
insert email qu..@digicert.com |
2021-04-02 |
insert email qv..@digicert.com |
2021-04-02 |
insert email qv..@digicert.com |
2021-04-02 |
insert email qv..@digicert.com |
2021-04-02 |
insert email qv..@digicert.com |
2021-04-02 |
insert email qv..@digicert.com |
2021-04-02 |
insert email uk..@digicert.com |
2021-04-02 |
insert index_pages_linkeddomain digicert.com |
2021-04-02 |
insert phone +1-441-278-2807 |
2021-04-02 |
insert phone +41 71 228 98 00 |
2021-04-02 |
insert source_ip 45.60.197.203 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-07 |
delete address 2 HARBOUR EXCHANGE SQUARE LONDON ENGLAND E14 9GE |
2020-12-07 |
insert address MINORIES C/O WORLDWIDE CORPORATE ADVISORS LLP 150 MINORIES LONDON ENGLAND EC3N 1LS |
2020-12-07 |
update registered_address |
2020-10-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED WCA SECRETARIAL LIMITED |
2020-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM
2 HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2020-05-07 |
delete address RHOADES MILL, MAIN ROAD MAIN ROAD SIBSEY BOSTON ENGLAND PE22 0TW |
2020-05-07 |
insert address 2 HARBOUR EXCHANGE SQUARE LONDON ENGLAND E14 9GE |
2020-05-07 |
update registered_address |
2020-05-05 |
update website_status OK => FlippedRobots |
2020-04-07 |
update statutory_documents CESSATION OF QUOVADIS (BERMUDA) HOLDING LTD. AS A PSC |
2020-04-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/04/2020 |
2020-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM
RHOADES MILL, MAIN ROAD MAIN ROAD
SIBSEY
BOSTON
PE22 0TW
ENGLAND |
2020-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUOVADIS (BERMUDA) HOLDING LTD. |
2020-03-07 |
delete address UNIT 7 HAYTERS COURT GRIGG LANE BROCKENHURST HAMPSHIRE SO42 7PG |
2020-03-07 |
insert address RHOADES MILL, MAIN ROAD MAIN ROAD SIBSEY BOSTON ENGLAND PE22 0TW |
2020-03-07 |
update registered_address |
2020-02-18 |
update statutory_documents CESSATION OF QV HOLDINGS LTD AS A PSC |
2020-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM
UNIT 7 HAYTERS COURT
GRIGG LANE
BROCKENHURST
HAMPSHIRE
SO42 7PG |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-08 |
delete alias QuoVadis Online Security Limited |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-06-04 |
update statutory_documents CESSATION OF NATHALIE VERJUS AS A PSC |
2019-06-04 |
update statutory_documents CESSATION OF PETER WARD AS A PSC |
2019-06-04 |
update statutory_documents CESSATION OF SIMON ANTHONY KNIGHT AS A PSC |
2019-04-09 |
insert email dp..@digicert.com |
2019-03-07 |
insert company_previous_name WISEKEY (UK) LTD. |
2019-03-07 |
update name WISEKEY (UK) LTD. => QUOVADIS ONLINE LIMITED |
2019-03-02 |
insert terms_pages_linkeddomain digicert.com |
2019-02-04 |
update statutory_documents COMPANY NAME CHANGED WISEKEY (UK) LTD.
CERTIFICATE ISSUED ON 04/02/19 |
2019-01-28 |
insert privacy_emails pr..@quovadisglobal.com |
2019-01-28 |
delete about_pages_linkeddomain six-swiss-exchange.com |
2019-01-28 |
delete about_pages_linkeddomain wisekey.com |
2019-01-28 |
delete contact_pages_linkeddomain wisekey.com |
2019-01-28 |
delete email wq..@wisekey.com |
2019-01-28 |
delete index_pages_linkeddomain wisekey.com |
2019-01-28 |
delete terms_pages_linkeddomain wisekey.com |
2019-01-28 |
insert alias QuoVadis (Bermuda) Holding Ltd. |
2019-01-28 |
insert email pr..@quovadisglobal.com |
2019-01-21 |
update statutory_documents DIRECTOR APPOINTED ALAN ERIC PORTER |
2019-01-21 |
update statutory_documents DIRECTOR APPOINTED MICHAEL EUGENE JOHNSON |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHALIE VERJUS |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WARD |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON KNIGHT |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANYA KNIGHT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-29 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-07-16 |
delete terms_pages_linkeddomain quovadisglobal.be |
2018-07-16 |
delete terms_pages_linkeddomain quovadisglobal.bm |
2018-07-16 |
delete terms_pages_linkeddomain quovadisglobal.ch |
2018-07-16 |
delete terms_pages_linkeddomain quovadisglobal.co.uk |
2018-07-16 |
delete terms_pages_linkeddomain quovadisglobal.de |
2018-07-16 |
delete terms_pages_linkeddomain quovadisglobal.nl |
2018-05-31 |
delete phone +49-89-540-42-45-42 |
2018-05-31 |
insert email wq..@wisekey.com |
2018-05-31 |
insert phone +49-89-452-4585-0 |
2018-05-31 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-05-31 |
insert terms_pages_linkeddomain google.com |
2018-05-31 |
insert terms_pages_linkeddomain quovadisglobal.be |
2018-05-31 |
insert terms_pages_linkeddomain quovadisglobal.bm |
2018-05-31 |
insert terms_pages_linkeddomain quovadisglobal.ch |
2018-05-31 |
insert terms_pages_linkeddomain quovadisglobal.co.uk |
2018-05-31 |
insert terms_pages_linkeddomain quovadisglobal.de |
2018-05-31 |
insert terms_pages_linkeddomain quovadisglobal.nl |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE VERJUS |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WARD |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WARD / 29/08/2017 |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NATHALIE VERJUS / 29/08/2017 |
2018-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KNIGHT / 01/01/2011 |
2018-05-11 |
insert company_previous_name QUOVADIS ONLINE SECURITY LIMITED |
2018-05-11 |
update name QUOVADIS ONLINE SECURITY LIMITED => WISEKEY (UK) LTD. |
2018-04-20 |
update statutory_documents COMPANY NAME CHANGED QUOVADIS ONLINE SECURITY LIMITED
CERTIFICATE ISSUED ON 20/04/18 |
2018-04-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-04-09 |
insert about_pages_linkeddomain six-swiss-exchange.com |
2018-02-22 |
insert email cr..@qvs.bm |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
insert phone +1-202-335-5411 |
2017-10-03 |
insert phone +1-877-890-2140 |
2017-09-30 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-09-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER WARD |
2017-09-13 |
update statutory_documents DIRECTOR APPOINTED MS NATHALIE VERJUS |
2017-09-13 |
update statutory_documents CESSATION OF ANTHONY VICTOR NAGEL AS A PSC |
2017-09-13 |
update statutory_documents CESSATION OF ROMAN BRUNNER AS A PSC |
2017-09-13 |
update statutory_documents CESSATION OF TANYA LOUISE KNIGHT AS A PSC |
2017-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY NAGEL |
2017-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMAN BRUNNER |
2017-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA KNIGHT |
2017-07-21 |
insert founder Roman Brunner |
2017-07-21 |
insert founder Stephen Davidson |
2017-07-21 |
insert founder Tony Nagel |
2017-07-21 |
insert about_pages_linkeddomain wisekey.com |
2017-07-21 |
insert contact_pages_linkeddomain wisekey.com |
2017-07-21 |
insert index_pages_linkeddomain wisekey.com |
2017-07-21 |
insert management_pages_linkeddomain wisekey.com |
2017-07-21 |
insert terms_pages_linkeddomain wisekey.com |
2017-07-21 |
update person_description Barry Kilborn => Barry Kilborn |
2017-07-21 |
update person_description Gavin Dent => Gavin Dent |
2017-07-21 |
update person_description Roman Brunner => Roman Brunner |
2017-07-21 |
update person_description Stephen Davidson => Stephen Davidson |
2017-07-21 |
update person_description Tony Nagel => Tony Nagel |
2017-07-21 |
update person_title Roman Brunner: Group Chief Executive Officer; Member of the Management Team => Co - Founder; Group Chief Executive Officer |
2017-07-21 |
update person_title Stephen Davidson: Chief Marketing Officer; Member of the Management Team => Co - Founder; Chief Marketing Officer |
2017-07-21 |
update person_title Tony Nagel: Chief Operating Officer; Member of the Management Team => Chief Operating Officer; Co - Founder |
2017-06-14 |
delete phone +32 (0) 15 79 65 21 |
2017-06-14 |
insert phone +32 (0) 15 79 46 15 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-05-14 |
delete investor_pages_linkeddomain abry.com |
2017-05-14 |
delete investor_pages_linkeddomain keytech.bm |
2017-05-14 |
insert investor_pages_linkeddomain quovadisglobal.be |
2017-05-14 |
insert investor_pages_linkeddomain quovadisglobal.bm |
2017-05-14 |
insert investor_pages_linkeddomain quovadisglobal.ch |
2017-05-14 |
insert investor_pages_linkeddomain quovadisglobal.co.uk |
2017-05-14 |
insert investor_pages_linkeddomain quovadisglobal.de |
2017-05-14 |
insert investor_pages_linkeddomain quovadisglobal.nl |
2017-05-14 |
insert investor_pages_linkeddomain six-swiss-exchange.com |
2017-05-14 |
insert investor_pages_linkeddomain wisekey.com |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2016-12-21 |
update website_status DomainNotFound => OK |
2016-12-21 |
delete address Capittelstraat 35
B 3201 Aarschot
Belgium |
2016-12-21 |
delete address Feringastraße 10b
D-85774 Unterföhring / München
Germany |
2016-12-21 |
delete fax +31 (0) 30 2342572 |
2016-12-21 |
delete source_ip 199.68.194.247 |
2016-12-21 |
insert address Ismaninger Str. 52
D-81675 München
Germany |
2016-12-21 |
insert address Schaliënhoevedreef 20T
2800 Mechelen
Belgium |
2016-12-21 |
insert fax +32 (0) 15 79 65 10 |
2016-12-21 |
insert phone +32 (0) 15 79 65 21 |
2016-12-21 |
insert source_ip 199.68.193.208 |
2016-10-21 |
update website_status OK => DomainNotFound |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-18 |
update statutory_documents 06/03/16 FULL LIST |
2015-11-03 |
insert address Capittelstraat 35
B 3201 Aarschot
Belgium |
2015-11-03 |
insert fax +31 (0) 30 2342572 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-01 |
update website_status FlippedRobots => OK |
2015-06-11 |
update website_status OK => FlippedRobots |
2015-05-08 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-18 |
update statutory_documents 06/03/15 FULL LIST |
2015-01-20 |
insert address Feringastraße 10b
D-85774 Unterföhring / München
Germany |
2015-01-20 |
insert alias QuoVadis Trustlink Deutschland GmbH |
2015-01-20 |
insert phone +49-89-540-42-45-42 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-15 |
insert phone +1-800-720-474 |
2014-05-28 |
delete fax +44 (0) 207-979-0076 |
2014-05-28 |
delete phone +44 (0) 1205-751651 |
2014-05-28 |
insert address Rhoades Mill, Main Road
Sibsey, Boston, Lincolnshire, PE22 0TW
United Kingdom |
2014-05-28 |
insert fax +44 (0)333 666 3000 |
2014-05-28 |
insert phone +44 (0)333 666 2000 |
2014-04-07 |
delete address UNIT 7 HAYTERS COURT GRIGG LANE BROCKENHURST HAMPSHIRE ENGLAND SO42 7PG |
2014-04-07 |
insert address UNIT 7 HAYTERS COURT GRIGG LANE BROCKENHURST HAMPSHIRE SO42 7PG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-04-01 |
update website_status FlippedRobots => OK |
2014-03-22 |
update website_status OK => FlippedRobots |
2014-03-13 |
update statutory_documents 06/03/14 FULL LIST |
2014-03-06 |
update website_status FlippedRobots => OK |
2014-02-16 |
update website_status OK => FlippedRobots |
2014-01-23 |
update website_status OK => FlippedRobots |
2013-12-29 |
update website_status OK => FlippedRobots |
2013-12-15 |
update website_status FlippedRobots => OK |
2013-12-10 |
update website_status OK => FlippedRobots |
2013-11-25 |
update website_status FlippedRobots => OK |
2013-11-20 |
update website_status OK => FlippedRobots |
2013-11-06 |
delete source_ip 206.53.176.74 |
2013-11-06 |
insert source_ip 199.68.194.247 |
2013-10-23 |
update person_description Tony Nagel => Tony Nagel |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
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 |
2013-03-19 |
update statutory_documents 06/03/13 FULL LIST |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-09-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 06/03/12 FULL LIST |
2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICTOR NAGEL / 06/03/2012 |
2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMAN BRUNNER / 06/03/2012 |
2011-08-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 06/03/11 FULL LIST |
2011-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICTOR NAGEL / 06/03/2011 |
2011-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMAN BRUNNER / 06/03/2011 |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-24 |
update statutory_documents 06/03/10 FULL LIST |
2010-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
UNIT 8 HAYTERS COURT
GRIGG LANE
BROCKENHURST
HAMPSHIRE
SO42 7PG |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KNIGHT / 02/03/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA LOUISE KNIGHT / 02/03/2010 |
2010-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA LOUISE KNIGHT / 02/03/2010 |
2009-05-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2009 FROM
KINGS PARK HOUSE
22 KINGS PARK ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2UF |
2009-02-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANYA DAVIS / 02/02/2009 |
2008-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWES / 04/12/2008 |
2008-07-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-25 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |