Total Documents | 139 |
---|
Total Pages | 816 |
---|
10 January 2024 | Confirmation statement made on 20 December 2023 with no updates |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 |
26 January 2023 | Change of details for Trodat Trotec Holding Gmbh as a person with significant control on 17 September 2021 |
25 January 2023 | Confirmation statement made on 20 December 2022 with no updates |
11 January 2023 | Appointment of Mr Peter Kratky as a director on 1 January 2023 |
3 January 2023 | Termination of appointment of Andreas Penz as a director on 31 December 2022 |
10 October 2022 | Accounts for a small company made up to 31 December 2021 |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates |
8 September 2021 | Accounts for a small company made up to 31 December 2020 |
21 February 2021 | Confirmation statement made on 20 December 2020 with no updates |
10 January 2021 | Accounts for a small company made up to 31 December 2019 |
16 September 2020 | Appointment of Mrs Baljit Dhillon as a director on 1 February 2020 |
5 January 2020 | Confirmation statement made on 20 December 2019 with no updates |
10 October 2019 | Accounts for a small company made up to 31 December 2018 |
8 January 2019 | Confirmation statement made on 20 December 2018 with no updates |
5 October 2018 | Accounts for a small company made up to 31 December 2017 |
31 July 2018 | Registered office address changed from Trotec Faraday Close Washington Tyne and Wear NE38 8QJ to 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 31 July 2018 |
1 February 2018 | Termination of appointment of Peter Hofmann as a director on 31 January 2018 |
7 January 2018 | Confirmation statement made on 20 December 2017 with no updates |
7 January 2018 | Confirmation statement made on 20 December 2017 with no updates |
5 October 2017 | Accounts for a small company made up to 31 December 2016 |
5 October 2017 | Accounts for a small company made up to 31 December 2016 |
31 December 2016 | Confirmation statement made on 20 December 2016 with updates |
31 December 2016 | Confirmation statement made on 20 December 2016 with updates |
6 October 2016 | Accounts for a small company made up to 31 December 2015 |
6 October 2016 | Accounts for a small company made up to 31 December 2015 |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 October 2015 | Full accounts made up to 31 December 2014 |
9 October 2015 | Full accounts made up to 31 December 2014 |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 October 2014 | Full accounts made up to 31 December 2013 |
20 October 2014 | Full accounts made up to 31 December 2013 |
6 February 2014 | Auditor's resignation |
6 February 2014 | Auditor's resignation |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
14 October 2013 | Registered office address changed from Trotec Laser Limited Faraday Close Washington Tyne and Wear NE38 8QJ England on 14 October 2013 |
14 October 2013 | Registered office address changed from 4 Wharton Street Birmingham W Midlands B7 5TR Uk on 14 October 2013 |
14 October 2013 | Registered office address changed from 4 Wharton Street Birmingham W Midlands B7 5TR Uk on 14 October 2013 |
14 October 2013 | Registered office address changed from Trotec Laser Limited Faraday Close Washington Tyne and Wear NE38 8QJ England on 14 October 2013 |
24 September 2013 | Full accounts made up to 31 December 2012 |
24 September 2013 | Full accounts made up to 31 December 2012 |
23 July 2013 | Appointment of Mr Martin Dawson Horne as a director |
23 July 2013 | Appointment of Mr Martin Dawson Horne as a director |
15 May 2013 | Termination of appointment of Mark Harper as a director |
15 May 2013 | Termination of appointment of Mark Harper as a director |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders |
1 November 2012 | Full accounts made up to 31 December 2011 |
1 November 2012 | Full accounts made up to 31 December 2011 |
1 November 2012 | Termination of appointment of Ian Bradbeer as a director |
1 November 2012 | Termination of appointment of Ian Bradbeer as a director |
27 June 2012 | Appointment of Mark James Harper as a director |
27 June 2012 | Appointment of Mark James Harper as a director |
31 January 2012 | Termination of appointment of Derek Marchant as a secretary |
31 January 2012 | Termination of appointment of Derek Marchant as a director |
31 January 2012 | Termination of appointment of Derek Marchant as a director |
31 January 2012 | Termination of appointment of Derek Marchant as a secretary |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders |
4 October 2011 | Full accounts made up to 31 December 2010 |
4 October 2011 | Full accounts made up to 31 December 2010 |
13 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
26 August 2010 | Full accounts made up to 31 December 2009 |
26 August 2010 | Full accounts made up to 31 December 2009 |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders |
22 October 2009 | Full accounts made up to 31 December 2008 |
22 October 2009 | Full accounts made up to 31 December 2008 |
14 October 2009 | Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
14 October 2009 | Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
14 October 2009 | Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
13 October 2009 | Director's details changed for Ian Philip Bradbeer on 1 October 2009 |
13 October 2009 | Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
13 October 2009 | Director's details changed for Andreas Penz on 1 October 2009 |
13 October 2009 | Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
13 October 2009 | Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
13 October 2009 | Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
13 October 2009 | Director's details changed for Mr Peter Hofmann on 1 October 2009 |
13 October 2009 | Appointment of Mr Peter Hofmann as a director |
13 October 2009 | Director's details changed for Andreas Penz on 1 October 2009 |
13 October 2009 | Appointment of Mr Peter Hofmann as a director |
13 October 2009 | Director's details changed for Ian Philip Bradbeer on 1 October 2009 |
13 October 2009 | Director's details changed for Mr Peter Hofmann on 1 October 2009 |
13 October 2009 | Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
13 October 2009 | Director's details changed for Ian Philip Bradbeer on 1 October 2009 |
13 October 2009 | Director's details changed for Mr Peter Hofmann on 1 October 2009 |
13 October 2009 | Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009 |
13 October 2009 | Director's details changed for Andreas Penz on 1 October 2009 |
29 December 2008 | Return made up to 20/12/08; full list of members |
29 December 2008 | Return made up to 20/12/08; full list of members |
21 October 2008 | Full accounts made up to 31 December 2007 |
21 October 2008 | Full accounts made up to 31 December 2007 |
10 October 2008 | Director and secretary's change of particulars / derek marchant / 30/09/2008 |
10 October 2008 | Director and secretary's change of particulars / derek marchant / 30/09/2008 |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
29 May 2008 | Memorandum and Articles of Association |
29 May 2008 | Memorandum and Articles of Association |
8 April 2008 | Registered office changed on 08/04/2008 from red cow yard knutsford cheshire WA16 6DG |
8 April 2008 | Registered office changed on 08/04/2008 from red cow yard knutsford cheshire WA16 6DG |
22 January 2008 | Nc inc already adjusted 21/12/07 |
22 January 2008 | Nc inc already adjusted 21/12/07 |
22 January 2008 | Resolutions
|
22 January 2008 | Ad 21/12/07--------- £ si 111952@1=111952 £ ic 1/111953 |
22 January 2008 | Ad 21/12/07--------- £ si 111952@1=111952 £ ic 1/111953 |
22 January 2008 | Resolutions
|
4 January 2008 | Return made up to 20/12/07; full list of members |
4 January 2008 | Return made up to 20/12/07; full list of members |
28 October 2007 | New secretary appointed |
28 October 2007 | Secretary resigned |
28 October 2007 | New secretary appointed |
28 October 2007 | Secretary resigned |
29 June 2007 | Registered office changed on 29/06/07 from: fifth floor 55 king street manchester M2 4LQ |
29 June 2007 | Registered office changed on 29/06/07 from: fifth floor 55 king street manchester M2 4LQ |
30 May 2007 | Memorandum and Articles of Association |
30 May 2007 | Memorandum and Articles of Association |
29 May 2007 | New director appointed |
29 May 2007 | New director appointed |
29 May 2007 | New director appointed |
29 May 2007 | Director resigned |
29 May 2007 | Director resigned |
29 May 2007 | New director appointed |
29 May 2007 | New director appointed |
29 May 2007 | New director appointed |
18 May 2007 | Company name changed jcco 167 LIMITED\certificate issued on 18/05/07 |
18 May 2007 | Company name changed jcco 167 LIMITED\certificate issued on 18/05/07 |
20 December 2006 | Incorporation |
20 December 2006 | Incorporation |