Date | Description |
2024-04-07 |
insert sic_code 62012 - Business and domestic software development |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAXPORT GROUP AB |
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 |
2023-03-24 |
update statutory_documents CESSATION OF CLAES MIKAEL WANDT AS A PSC |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-09-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-17 |
delete personal_emails jo..@paxport.com |
2022-08-17 |
delete address Its registered office is Holländargatan 13 111 36 Stockholm Sweden |
2022-08-17 |
delete address The Landing, 2nd fl, Redcliff Street, Bristol, BS1 6HU |
2022-08-17 |
delete email jo..@paxport.com |
2022-08-17 |
delete phone +46 070 284 59 29 |
2022-08-17 |
delete terms_pages_linkeddomain aboutcookies.org |
2022-08-17 |
insert address Its registered office is Box 55954, 102 16 Stockholm Sweden |
2022-08-17 |
insert address The Landing, 125 Redcliff Street
Bristol, BS1 6HU, United Kingdom |
2022-08-17 |
update person_title Simon Taylor: Head of Account Management, UK => Head of Sales & Account Management, UK |
2022-08-17 |
update primary_contact Its registered office is Holländargatan 13 111 36 Stockholm Sweden => Its registered office is Box 55954, 102 16 Stockholm Sweden |
2022-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAES MIKAEL WANDT / 08/07/2022 |
2022-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLAES MIKAEL WANDT / 08/07/2022 |
2022-06-14 |
delete ceo Mikael Wandt |
2022-06-14 |
delete partner Company Facebook, Inc. |
2022-06-14 |
delete person Mikael Wandt |
2022-06-14 |
delete person Pontus Holmberg |
2022-06-14 |
delete person Rasmus Hallgren |
2022-06-14 |
insert about_pages_linkeddomain pax2pay.com |
2022-06-14 |
insert career_pages_linkeddomain pax2pay.com |
2022-06-14 |
insert contact_pages_linkeddomain pax2pay.com |
2022-06-14 |
insert index_pages_linkeddomain pax2pay.com |
2022-06-14 |
insert partner_pages_linkeddomain pax2pay.com |
2022-06-14 |
insert portfolio_pages_linkeddomain pax2pay.com |
2022-06-14 |
insert product_pages_linkeddomain pax2pay.com |
2022-06-14 |
insert terms_pages_linkeddomain pax2pay.com |
2022-02-18 |
delete ceo Tony Barker |
2022-02-18 |
delete cfo Mikael Wandt |
2022-02-18 |
insert ceo Mikael Wandt |
2022-02-18 |
delete person Tony Barker |
2022-02-18 |
insert about_pages_linkeddomain apple.com |
2022-02-18 |
insert about_pages_linkeddomain digitalcontrolroom.com |
2022-02-18 |
insert about_pages_linkeddomain facebook.com |
2022-02-18 |
insert about_pages_linkeddomain fb.com |
2022-02-18 |
insert about_pages_linkeddomain google.com |
2022-02-18 |
insert about_pages_linkeddomain hotjar.com |
2022-02-18 |
insert about_pages_linkeddomain linkedin.com |
2022-02-18 |
insert about_pages_linkeddomain microsoft.com |
2022-02-18 |
insert about_pages_linkeddomain mozilla.org |
2022-02-18 |
insert address Box 55954
102 16 Stockholm |
2022-02-18 |
insert contact_pages_linkeddomain apple.com |
2022-02-18 |
insert contact_pages_linkeddomain digitalcontrolroom.com |
2022-02-18 |
insert contact_pages_linkeddomain facebook.com |
2022-02-18 |
insert contact_pages_linkeddomain fb.com |
2022-02-18 |
insert contact_pages_linkeddomain google.com |
2022-02-18 |
insert contact_pages_linkeddomain hotjar.com |
2022-02-18 |
insert contact_pages_linkeddomain microsoft.com |
2022-02-18 |
insert contact_pages_linkeddomain mozilla.org |
2022-02-18 |
insert index_pages_linkeddomain apple.com |
2022-02-18 |
insert index_pages_linkeddomain digitalcontrolroom.com |
2022-02-18 |
insert index_pages_linkeddomain facebook.com |
2022-02-18 |
insert index_pages_linkeddomain fb.com |
2022-02-18 |
insert index_pages_linkeddomain google.com |
2022-02-18 |
insert index_pages_linkeddomain hotjar.com |
2022-02-18 |
insert index_pages_linkeddomain linkedin.com |
2022-02-18 |
insert index_pages_linkeddomain microsoft.com |
2022-02-18 |
insert index_pages_linkeddomain mozilla.org |
2022-02-18 |
insert partner Company Digital Control Room Ltd |
2022-02-18 |
insert partner Company Facebook, Inc. |
2022-02-18 |
insert partner Company Hotjar Ltd. |
2022-02-18 |
insert partner Company LinkedIn Corporation |
2022-02-18 |
insert partner Google Inc. |
2022-02-18 |
insert partner LinkedIn Corporation |
2022-02-18 |
insert partner_pages_linkeddomain apple.com |
2022-02-18 |
insert partner_pages_linkeddomain digitalcontrolroom.com |
2022-02-18 |
insert partner_pages_linkeddomain facebook.com |
2022-02-18 |
insert partner_pages_linkeddomain fb.com |
2022-02-18 |
insert partner_pages_linkeddomain google.com |
2022-02-18 |
insert partner_pages_linkeddomain hotjar.com |
2022-02-18 |
insert partner_pages_linkeddomain linkedin.com |
2022-02-18 |
insert partner_pages_linkeddomain microsoft.com |
2022-02-18 |
insert partner_pages_linkeddomain mozilla.org |
2022-02-18 |
insert portfolio_pages_linkeddomain apple.com |
2022-02-18 |
insert portfolio_pages_linkeddomain digitalcontrolroom.com |
2022-02-18 |
insert portfolio_pages_linkeddomain facebook.com |
2022-02-18 |
insert portfolio_pages_linkeddomain fb.com |
2022-02-18 |
insert portfolio_pages_linkeddomain google.com |
2022-02-18 |
insert portfolio_pages_linkeddomain hotjar.com |
2022-02-18 |
insert portfolio_pages_linkeddomain linkedin.com |
2022-02-18 |
insert portfolio_pages_linkeddomain microsoft.com |
2022-02-18 |
insert portfolio_pages_linkeddomain mozilla.org |
2022-02-18 |
insert product_pages_linkeddomain apple.com |
2022-02-18 |
insert product_pages_linkeddomain digitalcontrolroom.com |
2022-02-18 |
insert product_pages_linkeddomain facebook.com |
2022-02-18 |
insert product_pages_linkeddomain fb.com |
2022-02-18 |
insert product_pages_linkeddomain google.com |
2022-02-18 |
insert product_pages_linkeddomain hotjar.com |
2022-02-18 |
insert product_pages_linkeddomain linkedin.com |
2022-02-18 |
insert product_pages_linkeddomain microsoft.com |
2022-02-18 |
insert product_pages_linkeddomain mozilla.org |
2022-02-18 |
insert terms_pages_linkeddomain apple.com |
2022-02-18 |
insert terms_pages_linkeddomain digitalcontrolroom.com |
2022-02-18 |
insert terms_pages_linkeddomain facebook.com |
2022-02-18 |
insert terms_pages_linkeddomain fb.com |
2022-02-18 |
insert terms_pages_linkeddomain google.com |
2022-02-18 |
insert terms_pages_linkeddomain hotjar.com |
2022-02-18 |
insert terms_pages_linkeddomain linkedin.com |
2022-02-18 |
insert terms_pages_linkeddomain microsoft.com |
2022-02-18 |
insert terms_pages_linkeddomain mozilla.org |
2022-02-18 |
update person_title Mikael Wandt: CFO; Member of the Management Team => CEO |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAES MIKAEL WANDT |
2021-08-06 |
update statutory_documents CESSATION OF ANTHONY IAN BARKER AS A PSC |
2021-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID ROBINSON |
2021-02-11 |
insert personal_emails jo..@paxport.com |
2021-02-11 |
insert support_emails su..@paxport.com |
2021-02-11 |
delete email jo..@paxport.com |
2021-02-11 |
delete person Andreas Mathisen |
2021-02-11 |
delete person Cathrine Karlsson |
2021-02-11 |
delete person Johan Jarméus |
2021-02-11 |
delete phone +45 29 67 27 59 |
2021-02-11 |
delete phone +46 704 144 268 |
2021-02-11 |
insert email jo..@paxport.com |
2021-02-11 |
insert email su..@paxport.com |
2021-02-11 |
insert phone +46 070 284 59 29 |
2021-02-11 |
update person_title Simon Taylor: Sales Executive => Head of Account Management, UK |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-09 |
update num_mort_charges 3 => 4 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-08-06 |
delete person Josefine Lewander |
2020-08-06 |
delete phone +46 72 077 00 90 |
2020-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024473530004 |
2020-07-07 |
delete address 101 VICTORIA STREET BRISTOL BS1 6PU |
2020-07-07 |
insert address THE LANDING 125 REDCLIFF STREET BRISTOL UNITED KINGDOM BS1 6HU |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 2 => 3 |
2020-07-07 |
update registered_address |
2020-07-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED CLAES MIKAEL WANDT |
2020-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM
THE LANDING 125 RADCLIFF STREET
BRISTOL
BS1 6HU
UNITED KINGDOM |
2020-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM
101 VICTORIA STREET BRISTOL
BS1 6PU |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN BARKER / 19/06/2020 |
2020-06-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024473530003 |
2020-03-31 |
delete cio David Miller |
2020-03-31 |
delete address 101 Victoria Street
Bristol BS1 6PU, United Kingdom |
2020-03-31 |
delete address 101 Victoria Street, Bristol, BS1 6PU |
2020-03-31 |
delete person David Miller |
2020-03-31 |
delete person Sanna Jansson |
2020-03-31 |
delete phone +46 72 070 46 13 |
2020-03-31 |
insert address The Landing, 125 Redcliff Street,
Bristol, BS1 6HU, UK |
2020-03-31 |
insert address The Landing, 2nd fl, Redcliff Street, Bristol, BS1 6HU |
2020-03-31 |
insert person Johanna Strand |
2020-03-31 |
insert person Josefine Lewander |
2020-03-31 |
insert person Pontus Holmberg |
2020-03-31 |
insert phone +46 72 077 00 90 |
2020-03-31 |
insert phone +46 72 077 01 99 |
2020-03-31 |
update person_title Andreas Mathisen: Business Development => Senior Sales Executive |
2020-03-31 |
update person_title Ibrahim Ismail: Business Development => Sales Executive |
2020-03-31 |
update person_title Joakim Rutgersson: Head of Sales & Marketing; Member of the Management Team => Sales & Marketing Director; Member of the Management Team |
2020-03-31 |
update person_title Johan Jarméus: Manager; Partner => Strategic Partnerships |
2020-03-31 |
update person_title Simon Taylor: Business Development => Sales Executive |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-10-20 |
delete person Andreas Mathiesen |
2019-10-20 |
insert email jo..@paxport.com |
2019-10-20 |
insert person Andreas Mathisen |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-08-02 |
update website_status FailedRobots => OK |
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 |
2018-06-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-06-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-08 |
insert company_previous_name MULTICOM PRODUCTS LIMITED |
2017-01-08 |
update name MULTICOM PRODUCTS LIMITED => PAXPORT GROUP UK LIMITED |
2016-12-09 |
update statutory_documents COMPANY NAME CHANGED MULTICOM PRODUCTS LIMITED
CERTIFICATE ISSUED ON 09/12/16 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-06-30 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update account_ref_day 30 => 31 |
2016-06-08 |
update account_ref_month 6 => 12 |
2016-06-08 |
update accounts_next_due_date 2017-03-31 => 2016-09-30 |
2016-05-25 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 31/12/2015 |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE HOWELL |
2016-04-04 |
update statutory_documents DIRECTOR APPOINTED JAYNE HOWELL |
2016-03-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-12 |
update num_mort_charges 2 => 3 |
2016-03-12 |
update num_mort_outstanding 0 => 1 |
2016-02-25 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update num_mort_outstanding 1 => 0 |
2016-02-11 |
update num_mort_satisfied 1 => 2 |
2016-02-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024473530003 |
2016-01-27 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY IAN BARKER |
2016-01-27 |
update statutory_documents 27/01/16 STATEMENT OF CAPITAL GBP 36.384 |
2016-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOWELL |
2016-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-01-08 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-01-08 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-12-03 |
update statutory_documents 28/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete company_previous_name INTER ENTERPRISE COMMUNICATION LIMITED |
2015-01-07 |
delete address 101 VICTORIA STREET BRISTOL UNITED KINGDOM BS1 6PU |
2015-01-07 |
insert address 101 VICTORIA STREET BRISTOL BS1 6PU |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-23 |
update statutory_documents 28/11/14 FULL LIST |
2014-09-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED |
2014-09-07 |
delete address 2ND FLOOR 33 VICTORIA STREET BRISTOL AVON BS1 6AS |
2014-09-07 |
insert address 101 VICTORIA STREET BRISTOL UNITED KINGDOM BS1 6PU |
2014-09-07 |
update registered_address |
2014-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
2ND FLOOR 33 VICTORIA STREET
BRISTOL
AVON
BS1 6AS |
2014-05-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-05-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2014-04-15 |
update statutory_documents 28/11/13 FULL LIST |
2014-04-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-25 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-04-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-04-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-18 |
update statutory_documents 18/04/13 STATEMENT OF CAPITAL GBP 35 |
2013-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WILLIAM HOWELL / 10/04/2013 |
2013-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWELL |
2013-03-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-02-13 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents 28/11/12 FULL LIST |
2012-04-18 |
update statutory_documents 28/11/11 FULL LIST |
2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE HOWELL |
2012-02-10 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents SECOND FILING WITH MUD 28/11/10 FOR FORM AR01 |
2011-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HOWELL / 10/08/2011 |
2011-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-05 |
update statutory_documents 88(2)98 SHARES DATED 28/11/1997 |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDY ALLEN-TIDY |
2011-03-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 28/11/10 FULL LIST |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WILLIAM HOWELL / 31/01/2010 |
2011-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
85 BELL BARN ROAD
STOKE BISHOP
BRISTOL
BS9 2DF |
2010-04-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-12-29 |
update statutory_documents 28/11/09 FULL LIST |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDY TIDY / 29/12/2009 |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WILLIAM HOWELL / 29/12/2009 |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HOWELL / 29/12/2009 |
2009-12-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE HOWELL / 29/12/2009 |
2009-02-20 |
update statutory_documents DIRECTOR APPOINTED ANDY TIDY |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-02 |
update statutory_documents S-DIV
09/05/07 |
2007-06-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-02 |
update statutory_documents SUB DIV 09/05/07 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 28/11/05; NO CHANGE OF MEMBERS |
2005-08-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2002-12-04 |
update statutory_documents RETURN MADE UP TO 28/11/02; CHANGE OF MEMBERS |
2002-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
85 BELL BARN ROAD
STOKE BISHOP
BRISTOL
BS9 2DE |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 28/11/01; NO CHANGE OF MEMBERS |
2002-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
2000-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED
23/06/00 |
2000-08-10 |
update statutory_documents ALTER ARTICLES 23/06/00 |
2000-08-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/00 |
2000-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-05-19 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/04/00 |
2000-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
1999-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
1998-02-19 |
update statutory_documents RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS |
1998-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/97 FROM:
7 ASHGROVE ROAD
REDLAND
BRISTOL
AVON BS6 6LY |
1997-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-12-21 |
update statutory_documents SECRETARY RESIGNED |
1996-12-21 |
update statutory_documents RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS |
1996-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/96 FROM:
C/O CAMERON STEWART LIMITED
94 WHITELADIES ROAD
BRISTOL.
BS8 2QX |
1995-11-30 |
update statutory_documents RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS |
1995-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-09-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-03-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1995-02-13 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/02/95 |
1995-02-13 |
update statutory_documents COMPANY NAME CHANGED
INTER ENTERPRISE COMMUNICATION L
IMITED
CERTIFICATE ISSUED ON 14/02/95 |
1995-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-04 |
update statutory_documents RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS |
1995-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1993-12-12 |
update statutory_documents RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS |
1993-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-06-30 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1993-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/93 FROM:
94 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2QX |
1993-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1992-11-18 |
update statutory_documents RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS |
1991-12-20 |
update statutory_documents RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS |
1991-11-04 |
update statutory_documents RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS |
1991-10-04 |
update statutory_documents RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS |
1991-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1991-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-09-16 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/08/91 |
1989-12-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |