Date | Description |
2024-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS JANSEN |
2024-06-02 |
delete registration_number 0385993 |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES |
2024-04-08 |
update num_mort_outstanding 1 => 0 |
2024-04-08 |
update num_mort_satisfied 6 => 7 |
2023-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-10-17 |
insert registration_number 0385993 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
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 => 2023-09-30 |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
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 |
2021-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-23 |
delete source_ip 195.201.248.73 |
2021-09-23 |
insert source_ip 185.191.120.109 |
2021-09-23 |
update robots_txt_status www.zapfcreation.co.uk: 404 => 0 |
2021-09-23 |
update website_status FlippedRobots => OK |
2021-09-01 |
update website_status OK => FlippedRobots |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2021-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LAUGHTON |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-07-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-07 |
update statutory_documents ADOPT ARTICLES 29/05/2020 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-05-01 |
delete terms_pages_linkeddomain dogewo21.de |
2020-05-01 |
delete terms_pages_linkeddomain fonts.com |
2020-04-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREAS JANSEN |
2020-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNELORE SCHALAST |
2020-04-01 |
delete person Hannelore Schalast |
2020-04-01 |
insert person Andreas Jansen |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-01 |
update website_status InvalidLanguage => OK |
2019-09-01 |
delete source_ip 193.200.160.67 |
2019-09-01 |
insert source_ip 195.201.248.73 |
2019-09-01 |
update robots_txt_status www.zapf-creation.com: 200 => 404 |
2019-07-03 |
update website_status Unavailable => InvalidLanguage |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2019-02-15 |
update website_status OK => Unavailable |
2019-01-07 |
update description |
2018-08-10 |
update description |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2016-09-23 |
delete source_ip 193.200.160.117 |
2016-09-23 |
insert source_ip 193.200.160.67 |
2016-09-08 |
update num_mort_outstanding 2 => 1 |
2016-09-08 |
update num_mort_satisfied 5 => 6 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2016-05-14 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-05-14 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-04-29 |
update statutory_documents 28/04/16 FULL LIST |
2016-04-21 |
delete address 1355 Market St, Suite 900, San Francisco, CA 94103, USA |
2016-04-21 |
delete address 1601 South California Avenue, Palo Alto, CA 94304, USA |
2016-04-21 |
delete terms_pages_linkeddomain facebook.com |
2016-04-21 |
delete terms_pages_linkeddomain twitter.com |
2016-04-19 |
update statutory_documents ALTER ARTICLES 21/03/2016 |
2016-01-08 |
update num_mort_outstanding 5 => 2 |
2016-01-08 |
update num_mort_satisfied 2 => 5 |
2015-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038599360006 |
2015-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038599360007 |
2015-10-09 |
update num_mort_outstanding 6 => 5 |
2015-10-09 |
update num_mort_satisfied 1 => 2 |
2015-09-09 |
update num_mort_charges 6 => 7 |
2015-09-09 |
update num_mort_outstanding 5 => 6 |
2015-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038599360007 |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-10 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-10 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-01 |
update statutory_documents 28/04/15 FULL LIST |
2015-04-01 |
delete source_ip 188.40.121.85 |
2015-04-01 |
insert source_ip 193.200.160.117 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update website_status InvalidLanguage => OK |
2014-09-07 |
delete source_ip 213.83.45.251 |
2014-09-07 |
insert source_ip 188.40.121.85 |
2014-05-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-28 |
2014-05-07 |
update returns_next_due_date 2014-05-23 => 2015-05-26 |
2014-04-28 |
update statutory_documents 28/04/14 FULL LIST |
2014-01-16 |
update website_status OK => InvalidLanguage |
2013-12-04 |
insert address 50 Presley Way,
Crownhill
Milton Keynes
MK8 0ES / UK |
2013-11-20 |
delete ceo Ron Oboler |
2013-11-20 |
delete person Dr. Harald Rieger |
2013-11-20 |
delete person Ron Brawer |
2013-11-20 |
delete person Ron Oboler |
2013-11-20 |
update person_title Thomas Eichhorn: Member of the Management Board; Member of the Board => Member of the Management Board; Member of the Board; Chairman of the Supervisory Board |
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 |
2013-10-07 |
update num_mort_charges 5 => 6 |
2013-10-07 |
update num_mort_outstanding 4 => 5 |
2013-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038599360006 |
2013-06-25 |
update returns_last_madeup_date 2012-10-15 => 2013-04-25 |
2013-06-25 |
update returns_next_due_date 2013-11-12 => 2014-05-23 |
2013-06-23 |
update returns_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-23 |
update returns_next_due_date 2012-11-12 => 2013-11-12 |
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 |
2013-04-25 |
update statutory_documents 25/04/13 FULL LIST |
2013-04-18 |
update statutory_documents 18/04/13 FULL LIST |
2013-04-06 |
delete address Claudia Dorst
Mönchrödener Str. 13
D-96472 Rödental
Germany |
2013-04-06 |
delete fax +49 (0) 9563 - 725 - 41513 |
2013-04-06 |
insert fax +49 (0) 9563 - 725 - 1321 |
2012-10-16 |
update statutory_documents 15/10/12 FULL LIST |
2012-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-24 |
update statutory_documents 15/10/11 FULL LIST |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-26 |
update statutory_documents DIRECTOR APPOINTED THOMAS EICHHORN |
2011-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERND PIESCH |
2011-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-10-21 |
update statutory_documents 15/10/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR APPOINTED BERND PIESCH |
2010-07-29 |
update statutory_documents DIRECTOR APPOINTED HANNELORE SCHALAST |
2010-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENS KEIL |
2010-02-23 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HOWARD THOMAS LAUGHTON |
2010-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN PETER SMITH / 23/02/2010 |
2010-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHAN BRUNE |
2009-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-21 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-10-21 |
update statutory_documents 15/10/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENS ULRICH KEIL / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN FRIEDRICH BRUNE / 21/10/2009 |
2009-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, 21 CHESTNUT HOUSE BLENHEIM PARK, MEDLICOTT CLOSE OAKLEY HAY CORBY, NORTHAMPTONSHIRE, NN18 9NF |
2008-12-01 |
update statutory_documents DIRECTOR APPOINTED STEPHAN FRIEDRICH BRUNE |
2008-12-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS PFAU |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW LAUGHTON |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents SECRETARY APPOINTED IAN PETER SMITH |
2008-07-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW LAUGHTON |
2008-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
2007-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
2004-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-27 |
update statutory_documents RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
2000-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/00 FROM:
THORPE HOUSE, 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE NN15 6BL |
1999-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-03 |
update statutory_documents SECRETARY RESIGNED |
1999-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |