NAPKING - History of Changes


DateDescription
2024-04-11 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-07 delete address 46 WIDNEY LANE SOLIHULL WEST MIDLANDS B91 3LS
2023-07-07 insert address 24 SWANFORD WILMCOTE STRATFORD UPON AVON WARWICKSHIRE ENGLAND CV37 9XH
2023-07-07 update registered_address
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM 46 WIDNEY LANE SOLIHULL WEST MIDLANDS B91 3LS
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-06 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 01/05/2022
2022-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 01/05/2022
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2021-04-21 delete source_ip 88.208.236.155
2021-04-21 insert source_ip 217.174.240.67
2021-04-21 update website_status FlippedRobots => OK
2021-04-14 update website_status OK => FlippedRobots
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-03 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-04-16 insert contact_pages_linkeddomain synergidesign.co.uk
2019-04-16 insert index_pages_linkeddomain synergidesign.co.uk
2019-04-16 insert terms_pages_linkeddomain synergidesign.co.uk
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-20 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-20 delete source_ip 88.208.252.143
2018-06-20 insert source_ip 88.208.236.155
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STANLEY MAIN-WARING
2018-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL BAILEY
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-23 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-06-07 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents 13/05/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-08 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-19 update statutory_documents 13/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-13 update statutory_documents 13/05/14 FULL LIST
2014-01-19 delete source_ip 213.171.219.239
2014-01-19 insert source_ip 88.208.252.143
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-07-01 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-12 update statutory_documents 13/05/13 FULL LIST
2012-07-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 13/05/12 FULL LIST
2011-07-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 13/05/11 FULL LIST
2010-08-23 update statutory_documents 13/05/10 FULL LIST
2010-07-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA KELLY
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-06-11 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-25 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-07 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-13 update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-26 update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-05-24 update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-06-16 update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-08 update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-14 update statutory_documents DIRECTOR RESIGNED
2000-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-31 update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-08-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-11 update statutory_documents RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-29 update statutory_documents RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1997-07-05 update statutory_documents RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1997-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-03 update statutory_documents RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS
1996-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-15 update statutory_documents RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS
1994-10-11 update statutory_documents RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS
1994-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-07 update statutory_documents DIRECTOR RESIGNED
1993-11-11 update statutory_documents RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS
1993-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-27 update statutory_documents RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS
1992-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-01-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-11-27 update statutory_documents NEW DIRECTOR APPOINTED
1991-10-31 update statutory_documents COMPANY NAME CHANGED WAFERCROSS LIMITED CERTIFICATE ISSUED ON 01/11/91
1991-10-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1991-10-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-11 update statutory_documents ALTER MEM AND ARTS 07/10/91
1991-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION