Date | Description |
2025-04-03 |
insert management_pages_linkeddomain kyocera.com |
2025-04-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2024-12-29 |
delete source_ip 51.89.235.223 |
2024-12-29 |
insert source_ip 195.250.23.89 |
2024-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-20 |
delete personal_emails lu..@utax.co.uk |
2024-03-20 |
delete email lu..@utax.co.uk |
2024-03-20 |
delete person Lucy Brown |
2024-03-20 |
insert email co..@utax.co.uk |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-01 |
delete address 89 Shrivenham Hundred Business Park
Majors Road
Watchfield
Shrivenham
Wiltshire
SN6 8TY |
2023-08-01 |
insert address 89 Shrivenham Hundred Business Park
Majors Road
Watchfield
Swindon
Wiltshire
SN6 8TY |
2023-08-01 |
update primary_contact 89 Shrivenham Hundred Business Park
Majors Road
Watchfield
Shrivenham
Wiltshire
SN6 8TY => 89 Shrivenham Hundred Business Park
Majors Road
Watchfield
Swindon
Wiltshire
SN6 8TY |
2023-06-30 |
delete alias UTAX (UK) Limited |
2023-06-30 |
delete phone +44 (0)1793 786000 |
2023-06-30 |
insert phone +44 (0)1793 786002 |
2023-06-30 |
insert terms_pages_linkeddomain triumphadler.co.uk |
2023-06-30 |
update website_status Disallowed => OK |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-29 |
update website_status FlippedRobots => Disallowed |
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 |
2023-04-05 |
update website_status OK => FlippedRobots |
2022-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RHEIDT / 15/08/2022 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-02-17 |
delete source_ip 94.136.40.82 |
2022-02-17 |
insert source_ip 51.89.235.223 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
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 |
2021-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-17 |
update website_status InternalLimits => OK |
2020-10-17 |
delete source_ip 94.136.40.103 |
2020-10-17 |
insert partner A & S Donaldson (NI) Limited |
2020-10-17 |
insert partner ABC Digital Solutions ltd |
2020-10-17 |
insert partner ACS Business Supplies |
2020-10-17 |
insert partner AFP Digital Limited |
2020-10-17 |
insert partner AMR Computer Supplies |
2020-10-17 |
insert partner Abbey Business Equip. Limited |
2020-10-17 |
insert partner Arrow Business Machines Ltd |
2020-10-17 |
insert partner City Office (NI) Ltd |
2020-10-17 |
insert partner Comcen Computer Supplies Ltd |
2020-10-17 |
insert partner Copymoore Limited |
2020-10-17 |
insert partner Direct Imaging Supplies Ltd |
2020-10-17 |
insert partner Direct-Tec UK Ltd |
2020-10-17 |
insert partner Essex Business Machines Ltd |
2020-10-17 |
insert partner Finnick Solutions Ltd |
2020-10-17 |
insert partner Gemini Office Solutions Ltd |
2020-10-17 |
insert partner Green Office Technologies Ltd |
2020-10-17 |
insert partner Incovo Limited |
2020-10-17 |
insert partner KEE I.T Services Limited |
2020-10-17 |
insert partner Lasercharge (UK) Limited |
2020-10-17 |
insert partner Logical Print & Document |
2020-10-17 |
insert partner Mastercopy Limited |
2020-10-17 |
insert partner Midrepro Ltd |
2020-10-17 |
insert partner Netstar UK Ltd |
2020-10-17 |
insert partner Normans of Billingham Limited |
2020-10-17 |
insert partner Office Friends Systems Ltd |
2020-10-17 |
insert partner Rawson Digital Ltd |
2020-10-17 |
insert partner S.Clough Ibbotson & Co Ltd |
2020-10-17 |
insert partner Simple Digital Solutions Ltd |
2020-10-17 |
insert partner Temple Knight Plc |
2020-10-17 |
insert partner Workflow Imaging Systems Ltd |
2020-10-17 |
insert source_ip 94.136.40.82 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-30 |
update website_status OK => InternalLimits |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
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 |
2018-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-20 |
delete terms_pages_linkeddomain google.com |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RHEIDT |
2017-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASAFUMI YODA |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-08 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-11 |
update statutory_documents 09/05/16 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-10 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-10 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-11 |
update statutory_documents 09/05/15 FULL LIST |
2014-12-22 |
delete alias UTAX UTAX GmbH |
2014-09-07 |
update account_category SMALL => FULL |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-13 |
insert sales_emails sa..@utax.co.uk |
2014-06-13 |
insert contact_pages_linkeddomain bing.com |
2014-06-13 |
insert email sa..@utax.co.uk |
2014-06-13 |
insert fax 01793 780236 |
2014-06-13 |
insert phone 01793 786000 |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-16 |
update statutory_documents 09/05/14 FULL LIST |
2013-10-15 |
delete source_ip 82.165.125.231 |
2013-10-15 |
insert source_ip 94.136.40.103 |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BO KRUGER |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-21 |
update account_category FULL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-05-13 |
update statutory_documents 09/05/13 FULL LIST |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MASAFUMI YODA |
2013-02-06 |
insert alias UTAX (UK) Ltd |
2012-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-21 |
update statutory_documents 09/05/12 FULL LIST |
2012-04-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-10 |
update statutory_documents 09/05/11 FULL LIST |
2010-11-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-11-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-28 |
update statutory_documents 09/05/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BO ERICH KRUGER / 09/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN EDMOND WILKINSON / 09/05/2010 |
2010-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-08 |
update statutory_documents CURRSHO FROM 31/12/2010 TO 31/03/2010 |
2009-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
89 SHRIVENHAM HUNDRED BUSINESS
PARK MAJORS ROAD WATCHFIELD
SWINDON
WILTSHIRE
SN6 8TY |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
25 KINGFISHER COURT
NEWBURY
BERKSHIRE RG14 5SJ |
2007-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2003-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2003-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2002-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
2000-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/99 FROM:
STAPLE HOUSE
STAPLE GARDENS
WINCHESTER
HAMPSHIRE SO23 9EJ |
1999-05-11 |
update statutory_documents RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS |
1999-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-18 |
update statutory_documents RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS |
1999-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-03 |
update statutory_documents RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS |
1997-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-22 |
update statutory_documents RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS |
1995-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/95 FROM:
UTAC HOUSE BONE LANE
NEWBURY
BERKSHIRE
RG14 5TD |
1995-10-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-04 |
update statutory_documents RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS |
1994-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/94 |
1994-05-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-05-09 |
update statutory_documents RETURN MADE UP TO 09/05/94; CHANGE OF MEMBERS |
1994-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-07 |
update statutory_documents RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS |
1993-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-11-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1992-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-09-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-26 |
update statutory_documents NC INC ALREADY ADJUSTED
19/05/92 |
1992-05-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/92 |
1992-05-08 |
update statutory_documents RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS |
1992-03-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-03-06 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1991-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-12-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/11/91 |
1991-12-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/11/91 |
1991-12-04 |
update statutory_documents RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS |
1991-12-04 |
update statutory_documents RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS |
1991-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/91 FROM:
8TH FLOOR
10 MALTRAVERS STREET
LONDON
WC2R 3BS |
1989-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/89 FROM:
BONE LANE
NEWBURY
BERKSHIRE
RG14 5TD |
1989-08-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-08-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-07 |
update statutory_documents COMPANY NAME CHANGED
LOGYEAR LIMITED
CERTIFICATE ISSUED ON 08/08/89 |
1989-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |