Date | Description |
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 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES |
2023-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COBRA HOLDCO LIMITED / 20/07/2022 |
2023-04-07 |
update account_category SMALL => FULL |
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 |
2022-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-08 |
delete address CASTLEBRIDGE 4 COWBRIDGE ROAD EAST CARDIFF WALES CF11 9AB |
2022-08-08 |
insert address 2-3 GOLDEN SQUARE LONDON ENGLAND W1F 9HR |
2022-08-08 |
insert company_previous_name FUSION WORKSHOP LIMITED |
2022-08-08 |
update name FUSION WORKSHOP LIMITED => UNRVLD LTD |
2022-08-08 |
update registered_address |
2022-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2022 FROM
CASTLEBRIDGE 4 COWBRIDGE ROAD EAST
CARDIFF
CF11 9AB
WALES |
2022-07-20 |
update statutory_documents COMPANY NAME CHANGED FUSION WORKSHOP LIMITED
CERTIFICATE ISSUED ON 20/07/22 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-03-07 |
update num_mort_charges 6 => 7 |
2022-03-07 |
update num_mort_satisfied 3 => 4 |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037499870007 |
2022-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037499870005 |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2021-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI-ASGAR MUSTAFA SAIGAR / 02/08/2021 |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
2020-12-07 |
update num_mort_charges 5 => 6 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update num_mort_charges 3 => 5 |
2020-10-30 |
update num_mort_outstanding 0 => 2 |
2020-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037499870006 |
2020-08-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-27 |
update statutory_documents 16/07/20 STATEMENT OF CAPITAL GBP 18235 |
2020-08-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-18 |
update statutory_documents ADOPT ARTICLES 29/07/2020 |
2020-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COBRA HOLDCO LIMITED |
2020-08-05 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN SHORT AS A PSC |
2020-08-05 |
update statutory_documents 29/07/20 STATEMENT OF CAPITAL GBP 19145 |
2020-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT |
2020-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHIAN SHORT |
2020-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RHIAN SHORT |
2020-08-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037499870005 |
2020-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037499870004 |
2020-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FERRIES / 01/06/2019 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
2020-02-05 |
update statutory_documents SUB-DIVISION
02/12/19 |
2020-01-20 |
update statutory_documents ADOPT ARTICLES 02/12/2019 |
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 |
2019-12-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-16 |
update statutory_documents 16/09/19 STATEMENT OF CAPITAL GBP 19005 |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW FERRIES |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
2018-12-06 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-12-06 |
update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 18235 |
2018-11-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BEARNE |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORGAN |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-05-12 |
update statutory_documents 09/04/17 STATEMENT OF CAPITAL GBP 19290 |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHORT / 20/04/2017 |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL JOHN BERRY / 20/04/2017 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SAIGAR / 01/09/2016 |
2016-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CRAIG JOHNSON |
2016-06-07 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-06-07 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
2016-05-03 |
update statutory_documents 09/04/16 FULL LIST |
2015-09-07 |
delete address QUEBEC HOUSE COWBRIDGE ROAD EAST CARDIFF CF11 9AB |
2015-09-07 |
insert address CASTLEBRIDGE 4 COWBRIDGE ROAD EAST CARDIFF WALES CF11 9AB |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update registered_address |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
QUEBEC HOUSE
COWBRIDGE ROAD EAST
CARDIFF
CF11 9AB |
2015-05-07 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-05-07 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
2015-04-28 |
update statutory_documents 09/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update num_mort_outstanding 1 => 0 |
2014-10-07 |
update num_mort_satisfied 2 => 3 |
2014-09-26 |
update statutory_documents DIRECTOR APPOINTED MR ALI SAIGAR |
2014-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHORT / 14/07/2014 |
2014-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHIAN SHORT / 14/07/2014 |
2014-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RHIAN SHORT / 14/07/2014 |
2014-09-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-06-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-06-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-05-06 |
update statutory_documents 09/04/14 FULL LIST |
2013-08-19 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL MICHAEL JOHN BERRY |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-25 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
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 |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MADOC MORGAN |
2013-04-15 |
update statutory_documents 09/04/13 FULL LIST |
2013-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHORT / 09/04/2013 |
2013-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHIAN SHORT / 09/04/2013 |
2013-03-01 |
update statutory_documents ADOPT ARTICLES 23/11/2012 |
2012-06-25 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 09/04/12 FULL LIST |
2011-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-27 |
update statutory_documents 09/04/11 FULL LIST |
2010-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA GRIFFITHS |
2010-08-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents 09/04/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE GRIFFITHS / 05/09/2009 |
2009-07-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents DIRECTOR APPOINTED REBECCA KATE GRIFFITHS |
2008-05-13 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-05-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-04-10 |
update statutory_documents £ SR 3001@1
09/01/03 |
2006-04-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-12-12 |
update statutory_documents ML28 TO REP FULL ACTS WITH ABBRE |
2005-11-16 |
update statutory_documents ABBREV ACCTS TO REPLACE FULL ACC |
2005-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
IMPERIAL HOUSE
IMPERIAL SCIENCE PARK
NEWPORT
SOUTH WALES NP10 8UH |
2005-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
2004-04-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-12 |
update statutory_documents NC INC ALREADY ADJUSTED
07/11/03 |
2004-01-12 |
update statutory_documents £ NC 10000/100000
07/11 |
2003-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/02 FROM:
TIVERTON CHAMBERS
LION STREET
ABERGAVENNY
GWENT NP7 5PN |
2002-04-05 |
update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
2000-11-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
2000-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-04-12 |
update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/00 FROM:
14 CROSS STREET
ABERGAVENNY
GWENT NP7 5EH |
1999-04-18 |
update statutory_documents £ NC 1000/10000
12/04/99 |
1999-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED 12/04/99 |
1999-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/99 FROM:
82 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
1999-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-15 |
update statutory_documents SECRETARY RESIGNED |
1999-04-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |