K2 HAMPTON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-07 delete address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH PL6 5WR
2023-09-07 insert address 101B PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE ENGLAND OX14 4RY
2023-09-07 update registered_address
2023-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2023 FROM 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH PL6 5WR
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-07 update num_mort_outstanding 3 => 0
2023-06-07 update num_mort_satisfied 1 => 4
2023-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038090890003
2023-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038090890004
2023-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2021-08-07 update account_ref_day 30 => 31
2021-08-07 update account_ref_month 6 => 12
2021-08-07 update accounts_next_due_date 2022-03-31 => 2022-09-30
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-07-12 update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021
2021-01-25 update statutory_documents SECRETARY APPOINTED MR JAMES ANDREW EVANS
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-10-27 update statutory_documents DIRECTOR APPOINTED MR JEFF BENDER
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CROZIER
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MEESON
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA KEITH
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT DUNCAN FALCONER KEITH / 05/12/2019
2019-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / K2 MEDICAL SYSTEMS HOLDINGS LTD / 05/12/2019
2019-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEMMA COLLEEN WEEKS / 31/12/2015
2015-08-10 delete address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH ENGLAND PL6 5WR
2015-08-10 insert address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH PL6 5WR
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-08-10 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-07-29 update statutory_documents 19/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-07 delete address 7 RESEARCH WAY TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BT
2015-03-07 insert address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH ENGLAND PL6 5WR
2015-03-07 update registered_address
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 7 RESEARCH WAY TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BT
2014-11-07 update num_mort_outstanding 4 => 3
2014-11-07 update num_mort_satisfied 0 => 1
2014-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-07 update num_mort_charges 3 => 4
2014-09-07 update num_mort_outstanding 3 => 4
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038090890004
2014-07-29 update statutory_documents 19/07/14 FULL LIST
2014-05-07 update num_mort_charges 2 => 3
2014-05-07 update num_mort_outstanding 2 => 3
2014-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038090890003
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-06 update statutory_documents 19/07/13 FULL LIST
2013-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEMMA COLLEEN WEEKS / 19/03/2013
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
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 delete sic_code 8022 - Technical & vocational secondary
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 32500 - Manufacture of medical and dental instruments and supplies
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-09 update statutory_documents 19/07/12 FULL LIST
2012-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-26 update statutory_documents 19/07/11 FULL LIST
2011-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT DUNCAN FALCONER KEITH / 04/04/2011
2011-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-20 update statutory_documents 19/07/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT DUNCAN FALCONER KEITH / 19/07/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART CROZIER / 19/07/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MEESON / 19/07/2010
2010-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-06 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-20 update statutory_documents RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2008-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-18 update statutory_documents RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-29 update statutory_documents RETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS; AMEND
2006-08-21 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND
2006-08-17 update statutory_documents RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS; AMEND
2006-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM: INNOVATION & TECHNOLOGY INN. CTR 1 DAVY ROAD PLYMOUTH DEVON PL6 8BX
2006-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-12 update statutory_documents AUDITOR'S RESIGNATION
2005-08-17 update statutory_documents RETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS
2005-06-08 update statutory_documents NEW SECRETARY APPOINTED
2005-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-19 update statutory_documents DIRECTOR RESIGNED
2005-05-17 update statutory_documents SECRETARY RESIGNED
2004-07-19 update statutory_documents RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS
2004-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-15 update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents DIRECTOR RESIGNED
2003-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-31 update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-05-08 update statutory_documents £ IC 50/48 16/04/02 £ SR 278@.01=2
2002-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-08 update statutory_documents WAIVE ARTICLE 9A 16/04/02
2002-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-03 update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-04-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-27 update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-09-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-22 update statutory_documents DIRECTOR RESIGNED
1999-08-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-23 update statutory_documents ALTER MEM AND ARTS 18/08/99
1999-07-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
1999-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD
1999-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-28 update statutory_documents DIRECTOR RESIGNED
1999-07-28 update statutory_documents DIRECTOR RESIGNED
1999-07-28 update statutory_documents SECRETARY RESIGNED
1999-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION