| Date | Description |
| 2025-10-07 |
delete sales_emails sa..@theonepoint.co.uk |
| 2025-10-07 |
delete about_pages_linkeddomain calendly.com |
| 2025-10-07 |
delete about_pages_linkeddomain google.com |
| 2025-10-07 |
delete about_pages_linkeddomain gpcall.co.uk |
| 2025-10-07 |
delete about_pages_linkeddomain n3i.co.uk |
| 2025-10-07 |
delete about_pages_linkeddomain think360.net |
| 2025-10-07 |
delete about_pages_linkeddomain weareloop.co.uk |
| 2025-10-07 |
delete career_pages_linkeddomain calendly.com |
| 2025-10-07 |
delete career_pages_linkeddomain google.com |
| 2025-10-07 |
delete career_pages_linkeddomain gpcall.co.uk |
| 2025-10-07 |
delete contact_pages_linkeddomain calendly.com |
| 2025-10-07 |
delete contact_pages_linkeddomain google.com |
| 2025-10-07 |
delete contact_pages_linkeddomain gpcall.co.uk |
| 2025-10-07 |
delete email sa..@theonepoint.co.uk |
| 2025-10-07 |
delete index_pages_linkeddomain calendly.com |
| 2025-10-07 |
delete index_pages_linkeddomain google.com |
| 2025-10-07 |
delete index_pages_linkeddomain gpcall.co.uk |
| 2025-10-07 |
delete index_pages_linkeddomain hubspot.com |
| 2025-10-07 |
delete management_pages_linkeddomain calendly.com |
| 2025-10-07 |
delete management_pages_linkeddomain google.com |
| 2025-10-07 |
delete management_pages_linkeddomain gpcall.co.uk |
| 2025-10-07 |
delete terms_pages_linkeddomain calendly.com |
| 2025-10-07 |
delete terms_pages_linkeddomain google.com |
| 2025-10-07 |
delete terms_pages_linkeddomain gpcall.co.uk |
| 2025-10-07 |
insert career_pages_linkeddomain indeed.com |
| 2025-10-07 |
insert person Abbie Maultby-Glen |
| 2025-10-07 |
insert person Andy Pearce |
| 2025-10-07 |
insert person Jacob Hodgson |
| 2025-10-07 |
insert person Katrina Day |
| 2025-10-07 |
insert person Lucie Thorpe |
| 2025-10-07 |
insert person Oliver Cook |
| 2025-10-07 |
insert person Rob Pinder |
| 2025-10-07 |
update person_description Lewis Cook => Lewis Cook |
| 2025-10-07 |
update person_description Nathan Greenfield => Nathan Greenfield |
| 2025-10-07 |
update person_title David Brodie: Chief Technology Officer => Chief Technical Officer |
| 2025-10-07 |
update person_title David Thompson: Customer Services Lead => HR Lead |
| 2025-10-07 |
update person_title Nicola Willingham: CFO => Chief Finance Officer |
| 2025-10-07 |
update person_title Tessa Wray: Head of the One Point Foundation; Chairman of the One Point Foundation => Chairman of the One Point Foundation |
| 2025-06-04 |
insert coo Lewis Cook |
| 2025-06-04 |
insert cto David Brodie |
| 2025-06-04 |
update person_title David Brodie: Head of Technical Services => Chief Technology Officer |
| 2025-06-04 |
update person_title Lewis Cook: IT Operations Lead => Chief Operations Officer |
| 2025-05-04 |
delete address Hub 26,
Hunsworth Lane,
Cleckheaton,
BD19 4LN |
| 2025-03-01 |
insert index_pages_linkeddomain hubspot.com |
| 2025-01-31 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
| 2024-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/24, WITH UPDATES |
| 2024-10-26 |
insert address Ring Rd Middleton,
Lower Wortley,
Leeds,
LS12 6AB |
| 2024-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/24, NO UPDATES |
| 2024-06-24 |
insert person Tessa Wray |
| 2024-06-24 |
update website_status FlippedRobots => OK |
| 2024-05-31 |
update website_status OK => FlippedRobots |
| 2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
| 2024-03-25 |
delete about_pages_linkeddomain spectrum.tech |
| 2024-03-25 |
delete address The View,
Bridgehead Business Park,
Hessle,
HU13 0GD |
| 2024-03-25 |
insert about_pages_linkeddomain gpcall.co.uk |
| 2024-03-25 |
insert address The View,
Bridgehead Business Park,
Hull,
Hessle,
HU13 0GD |
| 2024-03-25 |
insert career_pages_linkeddomain gpcall.co.uk |
| 2024-03-25 |
insert casestudy_pages_linkeddomain gpcall.co.uk |
| 2024-03-25 |
insert contact_pages_linkeddomain gpcall.co.uk |
| 2024-03-25 |
insert index_pages_linkeddomain gpcall.co.uk |
| 2024-03-25 |
insert terms_pages_linkeddomain gpcall.co.uk |
| 2024-03-25 |
update primary_contact The View,
Bridgehead Business Park,
Hessle,
HU13 0GD => The View,
Bridgehead Business Park,
Hull,
Hessle,
HU13 0GD |
| 2024-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23 |
| 2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES |
| 2023-07-07 |
update num_mort_charges 1 => 4 |
| 2023-07-07 |
update num_mort_outstanding 1 => 4 |
| 2023-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ONE POINT (HOLDINGS) LIMITED |
| 2023-06-07 |
update num_mort_charges 0 => 1 |
| 2023-06-07 |
update num_mort_outstanding 0 => 1 |
| 2023-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054506440002 |
| 2023-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054506440003 |
| 2023-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054506440004 |
| 2023-05-24 |
update statutory_documents CESSATION OF MARTIN JOHN LAUER AS A PSC |
| 2023-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054506440001 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
| 2023-03-28 |
update robots_txt_status theonepoint.co.uk: 404 => 200 |
| 2023-03-28 |
update robots_txt_status www.theonepoint.co.uk: 404 => 200 |
| 2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES |
| 2023-02-10 |
update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 62061 |
| 2023-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
| 2023-01-24 |
insert registration_number 05450644 |
| 2023-01-24 |
insert vat 859 4480 78 |
| 2022-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2022-08-15 |
update statutory_documents ADOPT ARTICLES 27/07/2022 |
| 2022-06-16 |
update robots_txt_status theonepoint.co.uk: 200 => 404 |
| 2022-03-16 |
delete managingdirector Martin Lauer |
| 2022-03-16 |
delete vpsales Nathan Greenfield |
| 2022-03-16 |
insert ceo Martin Lauer |
| 2022-03-16 |
insert cso Nathan Greenfield |
| 2022-03-16 |
update person_title Martin Lauer: Founder; Managing Director => CEO; Founder |
| 2022-03-16 |
update person_title Nathan Greenfield: Sales Director => CSO |
| 2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
| 2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
| 2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
| 2022-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
| 2021-12-02 |
delete ceo Martin Lauer |
| 2021-12-02 |
delete cfo Nicola Willingham |
| 2021-12-02 |
delete coo Dave Newton |
| 2021-12-02 |
delete cso Nathan Greenfield |
| 2021-12-02 |
insert managingdirector Martin Lauer |
| 2021-12-02 |
insert otherexecutives Nicola Willingham |
| 2021-12-02 |
insert vpsales Nathan Greenfield |
| 2021-12-02 |
update person_title Dave Newton: Chief Operating Officer; in 2019 As Head of Public Sector; COO at the One Point & N3i => in 2019 As Head of Public Sector; COO at N3i |
| 2021-12-02 |
update person_title Martin Lauer: CEO; Founder => Founder; Managing Director |
| 2021-12-02 |
update person_title Nathan Greenfield: CSO => Sales Director |
| 2021-12-02 |
update person_title Nicola Willingham: CFO => Finance & Operations Director |
| 2021-12-02 |
update robots_txt_status theonepoint.co.uk: 404 => 200 |
| 2021-09-04 |
delete cto Martin Charlesworth |
| 2021-09-04 |
delete otherexecutives Nicola Willingham |
| 2021-09-04 |
delete vpsales Nathan Greenfield |
| 2021-09-04 |
insert cfo Nicola Willingham |
| 2021-09-04 |
insert coo Dave Newton |
| 2021-09-04 |
insert cso Nathan Greenfield |
| 2021-09-04 |
delete person Martin Charlesworth |
| 2021-09-04 |
update person_title Dave Newton: Head of Public Sector & COO at N3i; in 2019 As Head of Public Sector => Chief Operating Officer; in 2019 As Head of Public Sector; COO at the One Point & N3i |
| 2021-09-04 |
update person_title Nathan Greenfield: Sales Director => CSO |
| 2021-09-04 |
update person_title Nicola Willingham: Finance & Operations Director => CFO |
| 2021-05-30 |
delete managingdirector Martin Lauer |
| 2021-05-30 |
insert ceo Martin Lauer |
| 2021-05-30 |
update person_title Martin Lauer: Founder; Managing Director => CEO; Founder |
| 2021-02-18 |
insert sales_emails sa..@theonepoint.co.uk |
| 2021-02-18 |
delete address 10 Queens Court
Queensway North
Gateshead
NE11 0BU |
| 2021-02-18 |
delete address Wharncliffe Business Park
Longfields Rd
Barnsley
S71 3GN |
| 2021-02-18 |
delete person David Carr |
| 2021-02-18 |
delete phone 01916 914722 |
| 2021-02-18 |
insert address 3 Science Square
Newcastle Helix
Newcastle upon Tyne
NE4 5TG |
| 2021-02-18 |
insert address Hub 26
Hunsworth Lane
Cleckheaton
BD19 4LN |
| 2021-02-18 |
insert address The View
Bridgehead Business Park
Hessle
HU13 0GD |
| 2021-02-18 |
insert email sa..@theonepoint.co.uk |
| 2021-02-18 |
update robots_txt_status theonepoint.co.uk: 200 => 404 |
| 2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
| 2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
| 2021-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
| 2020-10-01 |
update person_description Ruby Keable => Ruby Keable |
| 2020-10-01 |
update person_title Ashley Dent: ICT Team Leader => Engineering Manager and Networks Lead |
| 2020-07-24 |
update person_description Ruby Keable => Ruby Keable |
| 2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-05-24 |
delete phone 01226 395 362 |
| 2020-04-23 |
delete address The View
Bridgehead Business Park
Hull
HU13 0GD |
| 2020-03-24 |
delete address Wharncliffe Business Park
Longfields Court
Longfields Rd
Barnsley
S71 3GN |
| 2020-03-24 |
delete phone 01133 899 722 |
| 2020-03-24 |
insert phone 01916 914 722 |
| 2020-02-22 |
delete person Jack Batty |
| 2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 2020-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
| 2019-12-21 |
insert cto Martin Charlesworth |
| 2019-12-21 |
insert address 10 Queens Court
Queensway North
Gateshead
NE11 0BU |
| 2019-12-21 |
insert person Beth Sowersby |
| 2019-12-21 |
insert person Chris Roberts |
| 2019-12-21 |
insert person David Newton |
| 2019-12-21 |
insert person Emma Hickling |
| 2019-12-21 |
insert person Jack Batty |
| 2019-12-21 |
insert person Jake Khan |
| 2019-12-21 |
insert person Kerry Owston |
| 2019-12-21 |
insert person Martin Charlesworth |
| 2019-12-21 |
insert person Ruby Keable |
| 2019-12-21 |
insert person Sam Drinkall |
| 2019-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
| 2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2019-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAUER / 06/02/2019 |
| 2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 2019-01-31 |
delete person Chris Roberts |
| 2019-01-31 |
insert person Ashley Dent |
| 2019-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
| 2018-11-08 |
delete address York Road
Leeds
LS15 4TA |
| 2018-11-08 |
insert address Wharncliffe Business Park
Longfields Rd
Barnsley
S71 3GN |
| 2018-11-08 |
insert address Wharncliffe Business Park
Longfields Court
Longfields Rd
Barnsley
S71 3GN |
| 2018-11-08 |
insert phone 01226 395362 |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
| 2017-12-16 |
delete index_pages_linkeddomain theonenetwork.co.uk |
| 2017-12-16 |
delete phone 01133 979 567 |
| 2017-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 2017-04-25 |
update statutory_documents FIRST GAZETTE |
| 2017-01-08 |
delete address THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PA |
| 2017-01-08 |
insert address THE VIEW BRIDGEHEAD BUSINESS PARK HESSLE HULL EAST YORKSHIRE UNITED KINGDOM HU13 0GD |
| 2017-01-08 |
update registered_address |
| 2016-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2016 FROM
THE ONE POINT BUILDINGS 189-197 WINCOLMLEE
HULL
EAST YORKSHIRE
HU2 0PA |
| 2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2016-10-19 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
| 2016-05-13 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
| 2016-05-13 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
| 2016-03-21 |
update statutory_documents 06/02/16 FULL LIST |
| 2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2016-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PARSONS & CO CHARTERED ACCOUNTANTS |
| 2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-04-30 |
| 2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
| 2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
| 2015-02-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2015-02-11 |
update statutory_documents 06/02/15 FULL LIST |
| 2014-04-07 |
update account_ref_month 6 => 4 |
| 2014-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-01-31 |
| 2014-03-13 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 30/04/2014 |
| 2014-03-13 |
update statutory_documents ADOPT ARTICLES 06/03/2014 |
| 2014-03-13 |
update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 30099.00 |
| 2014-03-13 |
update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 60198.00 |
| 2014-03-08 |
delete address THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE UNITED KINGDOM HU2 0PA |
| 2014-03-08 |
insert address THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PA |
| 2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
| 2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
| 2014-03-08 |
update registered_address |
| 2014-03-08 |
update returns_last_madeup_date 2013-03-12 => 2014-02-06 |
| 2014-03-08 |
update returns_next_due_date 2014-04-09 => 2015-03-06 |
| 2014-02-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
| 2014-02-06 |
update statutory_documents 06/02/14 FULL LIST |
| 2013-06-25 |
delete address 189-197 WINCOLMLEE KINGSTON UPON HULL HU2 OPA |
| 2013-06-25 |
insert address THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE UNITED KINGDOM HU2 0PA |
| 2013-06-25 |
update registered_address |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
| 2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
| 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 |
| 2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
| 2013-04-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 05/04/2013 |
| 2013-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
189-197 WINCOLMLEE
KINGSTON UPON HULL
HU2 OPA |
| 2013-03-13 |
update statutory_documents 12/03/13 FULL LIST |
| 2012-03-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
| 2012-03-20 |
update statutory_documents 12/03/12 FULL LIST |
| 2012-03-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 20/03/2012 |
| 2011-08-12 |
update statutory_documents 05/08/11 FULL LIST |
| 2011-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 07/08/2011 |
| 2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
| 2010-09-14 |
update statutory_documents COMPANY NAME CHANGED THE MOBILE POINT LIMITED
CERTIFICATE ISSUED ON 14/09/10 |
| 2010-08-10 |
update statutory_documents 15/07/10 FULL LIST |
| 2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAUER / 15/07/2010 |
| 2010-07-20 |
update statutory_documents CHANGE OF NAME 01/06/2010 |
| 2010-07-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2010-06-02 |
update statutory_documents CHANGE OF NAME 20/05/2010 |
| 2010-02-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
| 2009-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TWD SERVICES LIMITED |
| 2009-06-19 |
update statutory_documents SECRETARY APPOINTED TWD SERVICES LIMITED |
| 2009-06-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAMERON FERRIBY & CO CHARTERED ACCOUNTANTS |
| 2009-05-18 |
update statutory_documents SECRETARY APPOINTED PARSONS & CO CHARTERED ACCOUNTANTS |
| 2009-05-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2009-05-18 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 2009-01-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
| 2008-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
SUITE 1 HULL BUSINESS CENTRE
GUILDHALL ROAD
HULL
HU1 1HJ |
| 2008-05-29 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
| 2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
| 2007-10-04 |
update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
| 2007-09-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
| 2007-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-06-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2007-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 2007-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-02-08 |
update statutory_documents COMPANY NAME CHANGED
TALK HAPPY LTD
CERTIFICATE ISSUED ON 08/02/07 |
| 2006-06-14 |
update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
| 2005-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-08-18 |
update statutory_documents SECRETARY RESIGNED |
| 2005-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |