Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES |
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 |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, 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 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-23 |
update website_status FlippedRobots => OK |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-06 |
update website_status FailedRobots => FlippedRobots |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-27 |
update website_status OK => FailedRobots |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2019-05-08 |
update website_status FlippedRobots => OK |
2019-04-04 |
update website_status MaintenancePage => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORRIS / 01/02/2018 |
2018-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORRIS / 01/02/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2017-08-10 |
update website_status OK => MaintenancePage |
2017-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-09-21 |
delete address Home Furnishings Center, High Point Showroom
210 E Commerce Ave.
High Point, NC
27260 |
2016-09-21 |
delete index_pages_linkeddomain pinterest.com |
2016-09-21 |
delete person Ms. Viji Léger |
2016-09-21 |
insert address B10 45 West Wilmot Street
Richmond Hill, Ontario
Canada
L4B 2P3 |
2016-09-21 |
insert person Ms. Janice Malcolm |
2016-07-07 |
update account_ref_day 30 => 31 |
2016-07-07 |
update account_ref_month 9 => 3 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-12-31 |
2016-06-28 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 31/03/2016 |
2016-04-05 |
delete source_ip 66.96.160.148 |
2016-04-05 |
insert source_ip 66.96.149.1 |
2016-01-30 |
delete general_emails re..@chairtech.ca |
2016-01-30 |
delete email ca..@chairtech.ca |
2016-01-30 |
delete email ki..@chairtech.ca |
2016-01-30 |
delete email re..@chairtech.ca |
2016-01-30 |
delete person Ms. Caroline Bourret |
2016-01-30 |
delete person Ms. Kimberly Ferenbok |
2016-01-30 |
insert address Ext. 223
Toronto S |
2015-09-18 |
delete address Ext. 222
Toronto S |
2015-09-18 |
delete address H504-210 E Commerce Ave.
High Point, NC
27260 |
2015-09-18 |
delete person Mr. Avi Sadiv |
2015-09-18 |
delete person Ms. Denise Kavin |
2015-09-18 |
delete person Ms. Josie Gatto |
2015-09-18 |
insert address Home Furnishings Center, High Point Showroom
210 E Commerce Ave.
High Point, NC
27260 |
2015-09-18 |
insert address Suite 745 Building B, 475
South Grand Central Parkway #1615,
Las Vegas, NV 89106 |
2015-09-18 |
insert email ca..@chairtech.ca |
2015-09-18 |
insert person Ms. Caroline Bourret |
2015-09-18 |
insert person Ms. Debbie Ryan |
2015-09-18 |
insert person Ms. Viji Léger |
2015-09-07 |
delete address OLD KNOWS FACTORY UNIT 5C, OFFICE 14 ST ANNS HILL ROAD NOTTINGHAM ENGLAND NG3 4GN |
2015-09-07 |
insert address OLD KNOWS FACTORY UNIT 5C, OFFICE 14 ST ANNS HILL ROAD NOTTINGHAM NG3 4GN |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-18 |
update statutory_documents 25/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address 214 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 7AB |
2015-06-07 |
insert address OLD KNOWS FACTORY UNIT 5C, OFFICE 14 ST ANNS HILL ROAD NOTTINGHAM ENGLAND NG3 4GN |
2015-06-07 |
update reg_address_care_of GURYEL & CO => null |
2015-06-07 |
update registered_address |
2015-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
C/O GURYEL & CO
214 LOWER ADDISCOMBE ROAD
CROYDON
SURREY
CR0 7AB |
2015-04-19 |
update website_status NoTargetPages => OK |
2015-02-22 |
update website_status OK => NoTargetPages |
2014-11-11 |
delete website_emails ad..@chairtech.ca |
2014-11-11 |
insert general_emails re..@chairtech.ca |
2014-11-11 |
delete email ad..@chairtech.ca |
2014-11-11 |
delete person Ms. Abira "Abi" Aruna-Nirun |
2014-11-11 |
delete person Ms. Adele Weinstein |
2014-11-11 |
insert address Ext. 222
Toronto S |
2014-11-11 |
insert email re..@chairtech.ca |
2014-11-11 |
insert person Ms. Denise Kavin |
2014-11-11 |
insert person Ms. Josie Gatto |
2014-09-07 |
delete address 214 LOWER ADDISCOMBE ROAD CROYDON SURREY UNITED KINGDOM CR0 7AB |
2014-09-07 |
insert address 214 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 7AB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-04 |
update statutory_documents 25/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-06 |
insert finance_emails ac..@chairtech.ca |
2014-07-06 |
insert sales_emails or..@chairtech.ca |
2014-07-06 |
insert website_emails ad..@chairtech.ca |
2014-07-06 |
delete email cl..@chairtech.ca |
2014-07-06 |
delete email ga..@chairtech.ca |
2014-07-06 |
delete email mo..@chairtech.ca |
2014-07-06 |
delete email ya..@chairtech.ca |
2014-07-06 |
delete person Ms. Claudine Symonds |
2014-07-06 |
delete person Ms. Yassaman Assa |
2014-07-06 |
insert email ac..@chairtech.ca |
2014-07-06 |
insert email ad..@chairtech.ca |
2014-07-06 |
insert email di..@chairtech.ca |
2014-07-06 |
insert email or..@chairtech.ca |
2014-07-06 |
insert person Mr. Avi Sadiv |
2014-07-06 |
insert person Ms. Abira "Abi" Aruna-Nirun |
2014-07-06 |
insert person Ms. Adele Weinstein |
2014-07-06 |
insert person Ms. Cisilia Chan |
2014-07-06 |
update primary_contact 41 Scarsdale Road
Toronto, Ontario
Canada
M3B2R2 => 41 Scarsdale Road
Toronto, Ontario
Canada
M3B 2R2 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-08-01 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-07-29 |
update statutory_documents 25/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 5190 - Other wholesale |
2013-06-23 |
insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment |
2013-06-23 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-23 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-01 |
update statutory_documents 25/07/12 FULL LIST |
2012-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORRIS / 26/07/2011 |
2012-06-30 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-01-21 |
update statutory_documents 25/07/11 FULL LIST |
2012-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ORCHARD |
2011-12-27 |
update statutory_documents FIRST GAZETTE |
2011-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2011 FROM
GURYEL & CO
21 CHAPEL VIEW
SOUTH CROYDON
SURREY
CR2 7LG |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-01-14 |
update statutory_documents 25/07/10 FULL LIST |
2011-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COURTENAY ORCHARD / 01/01/2010 |
2011-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORRIS / 01/10/2009 |
2011-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITAKER |
2011-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW ORCHARD |
2010-11-23 |
update statutory_documents FIRST GAZETTE |
2010-06-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 25/07/09 FULL LIST |
2009-07-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY DAVID WHITAKER |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
2007-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
23 CANNON HILL LANE RAYNES PARK
LONDON
SW20 9JP |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
11 BELGRAVE COURT, HAWLEY HILL
CAMBERLEY
SURREY
GU17 9JD |
2005-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |