Date | Description |
2025-04-06 |
delete source_ip 18.195.190.133 |
2025-04-06 |
delete source_ip 3.64.134.106 |
2025-04-06 |
insert source_ip 18.185.19.133 |
2025-04-06 |
insert source_ip 3.127.212.22 |
2025-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/25, NO UPDATES |
2025-04-01 |
update statutory_documents COMPANY NAME CHANGED ORGANIX BRANDS LIMITED
CERTIFICATE ISSUED ON 01/04/25 |
2025-04-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2025-03-05 |
delete source_ip 35.156.112.134 |
2025-03-05 |
delete source_ip 52.59.37.248 |
2025-03-05 |
insert source_ip 18.195.190.133 |
2025-03-05 |
insert source_ip 3.64.134.106 |
2025-02-01 |
delete source_ip 18.185.34.123 |
2025-02-01 |
delete source_ip 18.196.34.141 |
2025-02-01 |
insert source_ip 35.156.112.134 |
2025-02-01 |
insert source_ip 52.59.37.248 |
2025-01-01 |
delete source_ip 3.123.103.207 |
2025-01-01 |
delete source_ip 52.28.100.33 |
2025-01-01 |
insert source_ip 18.185.34.123 |
2025-01-01 |
insert source_ip 18.196.34.141 |
2024-11-30 |
delete source_ip 18.193.231.222 |
2024-11-30 |
delete source_ip 3.122.39.31 |
2024-11-30 |
insert about_pages_linkeddomain hero-group.ch |
2024-11-30 |
insert career_pages_linkeddomain hero-group.ch |
2024-11-30 |
insert contact_pages_linkeddomain hero-group.ch |
2024-11-30 |
insert index_pages_linkeddomain hero-group.ch |
2024-11-30 |
insert management_pages_linkeddomain hero-group.ch |
2024-11-30 |
insert source_ip 3.123.103.207 |
2024-11-30 |
insert source_ip 52.28.100.33 |
2024-10-30 |
delete source_ip 18.158.6.41 |
2024-10-30 |
delete source_ip 18.197.211.110 |
2024-10-30 |
insert source_ip 18.193.231.222 |
2024-10-30 |
insert source_ip 3.122.39.31 |
2024-09-29 |
delete source_ip 18.196.36.157 |
2024-09-29 |
delete source_ip 3.65.225.118 |
2024-09-29 |
insert source_ip 18.158.6.41 |
2024-09-29 |
insert source_ip 18.197.211.110 |
2024-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-28 |
delete source_ip 3.123.119.35 |
2024-08-28 |
delete source_ip 3.126.61.231 |
2024-08-28 |
insert source_ip 18.196.36.157 |
2024-08-28 |
insert source_ip 3.65.225.118 |
2024-07-28 |
delete source_ip 18.158.228.185 |
2024-07-28 |
delete source_ip 52.29.132.14 |
2024-07-28 |
insert source_ip 3.123.119.35 |
2024-07-28 |
insert source_ip 3.126.61.231 |
2024-06-27 |
delete source_ip 3.67.159.129 |
2024-06-27 |
delete source_ip 52.29.53.236 |
2024-06-27 |
insert source_ip 18.158.228.185 |
2024-06-27 |
insert source_ip 52.29.132.14 |
2024-05-27 |
delete about_pages_linkeddomain hero-group.ch |
2024-05-27 |
delete career_pages_linkeddomain hero-group.ch |
2024-05-27 |
delete contact_pages_linkeddomain hero-group.ch |
2024-05-27 |
delete index_pages_linkeddomain hero-group.ch |
2024-05-27 |
delete management_pages_linkeddomain hero-group.ch |
2024-05-27 |
delete source_ip 3.67.128.55 |
2024-05-27 |
delete source_ip 52.58.208.155 |
2024-05-27 |
insert source_ip 3.67.159.129 |
2024-05-27 |
insert source_ip 52.29.53.236 |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, NO UPDATES |
2024-03-20 |
delete source_ip 18.184.103.27 |
2024-03-20 |
delete source_ip 18.195.41.121 |
2024-03-20 |
insert source_ip 3.67.128.55 |
2024-03-20 |
insert source_ip 52.58.208.155 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
delete contact_pages_linkeddomain google.com |
2023-10-05 |
delete source_ip 3.123.94.85 |
2023-10-05 |
delete source_ip 52.59.171.77 |
2023-10-05 |
insert contact_pages_linkeddomain hero-group.ch |
2023-10-05 |
insert source_ip 18.184.103.27 |
2023-10-05 |
insert source_ip 18.195.41.121 |
2023-10-05 |
update website_status FlippedRobots => OK |
2023-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-08 |
update website_status OK => FlippedRobots |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
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 |
2023-01-13 |
insert source_ip 3.123.94.85 |
2023-01-13 |
update website_status FlippedRobots => OK |
2022-10-26 |
update website_status OK => FlippedRobots |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-24 |
delete source_ip 46.193.227.231 |
2022-09-24 |
insert source_ip 52.59.171.77 |
2022-09-24 |
update website_status FlippedRobots => OK |
2022-09-06 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW GODDARD |
2022-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIM FRANDSEN |
2022-08-10 |
update website_status OK => FlippedRobots |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MR JIM FRANDSEN |
2022-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GOLDER |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-04 |
update statutory_documents ADOPT ARTICLES 23/08/2021 |
2021-06-10 |
delete index_pages_linkeddomain emailorganix.com |
2021-04-15 |
delete email or..@promotionalhandling.co.uk |
2021-04-15 |
insert address 10-30 mins
Cooks in |
2021-04-15 |
insert email or..@thephlgroup.co.uk |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK GOLDER |
2020-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPP VON JAGOW |
2020-07-24 |
delete about_pages_linkeddomain globalplayer.com |
2020-07-24 |
delete career_pages_linkeddomain globalplayer.com |
2020-07-24 |
delete contact_pages_linkeddomain globalplayer.com |
2020-07-24 |
delete index_pages_linkeddomain globalplayer.com |
2020-07-24 |
delete management_pages_linkeddomain globalplayer.com |
2020-07-24 |
delete terms_pages_linkeddomain globalplayer.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
insert email or..@promotionalhandling.co.uk |
2020-05-23 |
insert about_pages_linkeddomain globalplayer.com |
2020-05-23 |
insert career_pages_linkeddomain globalplayer.com |
2020-05-23 |
insert contact_pages_linkeddomain globalplayer.com |
2020-05-23 |
insert index_pages_linkeddomain globalplayer.com |
2020-05-23 |
insert management_pages_linkeddomain globalplayer.com |
2020-05-23 |
insert terms_pages_linkeddomain globalplayer.com |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2019-12-21 |
delete source_ip 46.193.227.156 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-22 |
delete about_pages_linkeddomain pinterest.com |
2019-08-22 |
delete index_pages_linkeddomain pinterest.com |
2019-08-22 |
delete source_ip 54.76.137.79 |
2019-08-22 |
insert index_pages_linkeddomain emailorganix.com |
2019-08-22 |
insert source_ip 46.193.227.156 |
2019-08-22 |
insert source_ip 46.193.227.231 |
2019-07-23 |
delete source_ip 54.76.136.188 |
2019-07-23 |
insert source_ip 54.76.137.79 |
2019-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL DEBRA SHUTLER / 25/06/2019 |
2019-06-23 |
delete source_ip 54.76.137.151 |
2019-06-23 |
insert source_ip 54.76.136.188 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-05-18 |
delete source_ip 54.76.137.79 |
2019-05-18 |
insert source_ip 54.76.137.151 |
2019-04-15 |
insert career_pages_linkeddomain linkedin.com |
2019-03-15 |
delete career_pages_linkeddomain linkedin.com |
2019-03-15 |
delete source_ip 54.76.136.188 |
2019-03-15 |
insert source_ip 54.76.137.79 |
2019-02-11 |
delete source_ip 54.76.137.151 |
2019-02-11 |
insert source_ip 54.76.136.188 |
2018-10-25 |
delete source_ip 54.76.137.79 |
2018-10-25 |
insert source_ip 54.76.137.151 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-22 |
delete source_ip 54.76.136.188 |
2018-09-22 |
insert source_ip 54.76.137.79 |
2018-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-17 |
delete source_ip 54.76.137.79 |
2018-08-17 |
insert source_ip 54.76.136.188 |
2018-07-10 |
insert alias Organix Brands Ltd |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
2018-05-22 |
delete source_ip 217.26.54.35 |
2018-05-22 |
insert source_ip 54.76.137.79 |
2018-04-02 |
insert phone 0303 123 1113 |
2018-04-02 |
insert terms_pages_linkeddomain getsafeonline.org |
2018-04-02 |
insert terms_pages_linkeddomain hero-group.ch |
2018-04-02 |
insert terms_pages_linkeddomain ico.org.uk |
2017-10-24 |
delete index_pages_linkeddomain chessington.com |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-05-17 |
insert index_pages_linkeddomain chessington.com |
2017-04-13 |
update statutory_documents SECRETARY APPOINTED MISS RACHEL DEBRA SHUTLER |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA ROSIER |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA ROSIER |
2017-02-20 |
update statutory_documents DIRECTOR APPOINTED MR PHILIPP VON JAGOW |
2016-10-31 |
delete source_ip 62.128.222.237 |
2016-10-31 |
insert source_ip 217.26.54.35 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-10 |
insert index_pages_linkeddomain t.co |
2016-06-08 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-06-08 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-05-23 |
update statutory_documents 21/05/16 FULL LIST |
2016-05-11 |
delete address 47-49 Queens Road, Weybridge KT13 9UH |
2016-05-11 |
delete index_pages_linkeddomain t.co |
2016-04-13 |
insert general_emails in..@semper.dk |
2016-04-13 |
insert general_emails in..@semper.no |
2016-04-13 |
insert email in..@semper.dk |
2016-04-13 |
insert email in..@semper.no |
2016-04-13 |
insert email ko..@semper.se |
2016-04-13 |
insert email ku..@semper.fi |
2016-04-13 |
insert index_pages_linkeddomain t.co |
2016-04-13 |
insert phone 020-62 20 00 |
2016-04-13 |
insert phone 0800 9 2752 |
2016-04-13 |
insert phone 80 60 74 00 |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED MR MARKUS LENKE |
2016-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENE BAENZIGER |
2015-10-28 |
delete index_pages_linkeddomain t.co |
2015-09-30 |
insert index_pages_linkeddomain t.co |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-02 |
delete terms_pages_linkeddomain britvic.co.uk |
2015-09-02 |
update founded_year 1992 => null |
2015-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-11 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-08-11 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-08-05 |
delete index_pages_linkeddomain t.co |
2015-07-01 |
update statutory_documents 21/05/15 FULL LIST |
2015-05-29 |
update statutory_documents SECRETARY APPOINTED MRS ANNA LOUISE ROSIER |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN JOY |
2015-04-10 |
insert general_emails in..@organix.com |
2015-04-10 |
insert email in..@organix.com |
2015-03-12 |
delete source_ip 88.208.245.51 |
2015-03-12 |
insert source_ip 62.128.222.237 |
2015-01-09 |
insert index_pages_linkeddomain t.co |
2014-11-26 |
delete index_pages_linkeddomain t.co |
2014-11-07 |
delete company_previous_name CAPTIVA BRANDS INTERNATIONAL PLC |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-16 |
insert address 47-49 Queens Road, Weybridge KT13 9UH |
2014-08-16 |
insert index_pages_linkeddomain t.co |
2014-07-11 |
delete index_pages_linkeddomain t.co |
2014-07-11 |
insert address 120-122 Commercial Road, Bournemouth, BH2 5LT |
2014-07-11 |
insert email co..@organix.com |
2014-07-11 |
insert terms_pages_linkeddomain britvic.co.uk |
2014-06-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-06-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-05-28 |
insert index_pages_linkeddomain t.co |
2014-05-22 |
update statutory_documents 21/05/14 FULL LIST |
2014-04-21 |
delete address 120-122 Commercial Road, Bournemouth, BH2 5LT |
2014-04-21 |
delete index_pages_linkeddomain t.co |
2014-03-24 |
delete email or..@bottlepr.co.uk |
2014-03-24 |
insert address 120-122 Commercial Road, Bournemouth, BH2 5LT |
2014-02-17 |
insert index_pages_linkeddomain t.co |
2014-02-03 |
delete index_pages_linkeddomain t.co |
2014-02-03 |
insert email ch..@greenhousepr.co.uk |
2014-01-20 |
insert index_pages_linkeddomain t.co |
2013-12-21 |
delete index_pages_linkeddomain t.co |
2013-12-06 |
insert index_pages_linkeddomain t.co |
2013-11-22 |
delete registration_number 2716145 |
2013-11-22 |
delete source_ip 79.125.16.184 |
2013-11-22 |
insert source_ip 88.208.245.51 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-02 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-05 |
update statutory_documents 21/05/13 FULL LIST |
2013-06-04 |
delete about_pages_linkeddomain t.co |
2013-06-04 |
delete career_pages_linkeddomain t.co |
2013-06-04 |
delete contact_pages_linkeddomain t.co |
2013-05-13 |
delete personal_emails de..@organix.com |
2013-05-13 |
delete personal_emails sa..@organix.com |
2013-05-13 |
delete email de..@organix.com |
2013-05-13 |
delete email sa..@organix.com |
2013-04-21 |
insert about_pages_linkeddomain t.co |
2013-04-21 |
insert career_pages_linkeddomain t.co |
2013-04-21 |
insert contact_pages_linkeddomain t.co |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-31 |
update statutory_documents 21/05/12 FULL LIST |
2012-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWSON |
2012-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWSON |
2011-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-24 |
update statutory_documents 21/05/11 FULL LIST |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENE BAENZIGER / 22/12/2010 |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-11 |
update statutory_documents 21/05/10 FULL LIST |
2010-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2010 FROM
KNAPP MILL
MILL ROAD
CHRISTCHURCH
DORSET
BH23 2LU |
2009-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-01-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-06-30 |
update statutory_documents CURREXT FROM 30/06/2008 TO 31/12/2008 |
2008-06-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents ADOPT ARTICLES 21/02/2008 |
2008-03-04 |
update statutory_documents DIRECTOR APPOINTED ANDREW LAWSON |
2008-03-04 |
update statutory_documents DIRECTOR APPOINTED RENE BAENZIGER |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN TRIM |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH VANN |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL THRASHER |
2008-02-01 |
update statutory_documents NC DEC ALREADY ADJUSTED 20/01/95 |
2007-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
ORGANIX BRANDS PLC
KNAPP MILL, MILL ROAD
CHRISTCHURCH
DORSET BH23 2LU |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS; AMEND |
2007-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS |
2007-05-30 |
update statutory_documents £ IC 47229/46667
04/05/07
£ SR 5625@.1=562 |
2007-05-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-05-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-29 |
update statutory_documents SECRETARY RESIGNED |
2007-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents £ IC 63333/46667
23/03/05
£ SR 166666@.1=16666 |
2005-04-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-03-22 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2005-03-22 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2005-03-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-03-22 |
update statutory_documents REREG PLC-PRI 09/03/05 |
2005-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-03 |
update statutory_documents £ SR 3000@.1
03/10/03 |
2004-09-03 |
update statutory_documents £ SR 3000@.1
13/09/02 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-07 |
update statutory_documents RETURN MADE UP TO 19/05/03; CHANGE OF MEMBERS |
2003-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-11 |
update statutory_documents SECRETARY RESIGNED |
2003-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
2002-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
2000-06-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents SECRETARY RESIGNED |
2000-05-15 |
update statutory_documents 16,667 SHARES 17/04/00 |
2000-05-08 |
update statutory_documents £ IC 66666/63333
18/04/00
£ SR 33334@.1=3333 |
2000-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/99 FROM:
ORGANIX HOUSE
4 FAIRFIELD CLOSE
CHRISTCHURCH
DORSET BH23 1QZ |
1999-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-15 |
update statutory_documents SECRETARY RESIGNED |
1999-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
1999-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 19/05/98; CHANGE OF MEMBERS |
1998-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-17 |
update statutory_documents MINUTES |
1997-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS |
1997-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-05 |
update statutory_documents SECRETARY RESIGNED |
1996-10-04 |
update statutory_documents RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS |
1996-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-06-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/96 FROM:
21 CHURCH ROAD
POOLE
DORSET
BH14 8UF |
1996-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-07 |
update statutory_documents RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS |
1995-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-10-04 |
update statutory_documents COMPANY NAME CHANGED
CAPTIVA BRANDS INTERNATIONAL PLC
CERTIFICATE ISSUED ON 05/10/94 |
1994-05-25 |
update statutory_documents RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS |
1994-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-03-22 |
update statutory_documents RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS |
1994-02-17 |
update statutory_documents RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS |
1993-01-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1992-06-04 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1992-06-04 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1992-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |