Freiburg
79112
79106
Director Name | Mr Martin Gustav Oberholzer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 February 2016(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 14 Grundstrasse Rotkreuz 06343 |
Director Name | Mr Cort Steven Townsend |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2016(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Senior Vp Finance |
Country of Residence | United States |
Correspondence Address | 15211 Laguna Canyon Road Irvine Orange 92618 |
Secretary Name | Mr Cort Steven Townsend |
---|---|
Status | Current |
Appointed | 22 June 2017(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 15211 Laguna Canyon Road Irvine California 92618 United States |
Director Name | Simon William Jansen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Broomways Bunces Lane Burghfield Common Reading Berkshire RG7 3DL |
Director Name | Dr Otto Alois Schmid |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Steigerweg 15 Ch-6006 Lucerne |
Director Name | Arnold Jakob Von Bueren |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Bergstr 39 Luzern 6004 Switzerland Foreign |
Secretary Name | Simon William Jansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Broomways Bunces Lane Burghfield Common Reading Berkshire RG7 3DL |
Director Name | Mr Ian Peter Quanstrom |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 60 Lupin Ride Crowthorne Berkshire RG45 6UR |
Secretary Name | Mr Stephen Francis Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Gardens Hatch Warren Basingstoke Hampshire RG22 4UZ |
Secretary Name | Julie Elizabeth Grand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 1997) |
Role | Accountant |
Correspondence Address | Moorhue 9 Cranesfield Sherborne St John Basingstoke Hampshire RG24 9LN |
Secretary Name | Robert Colin Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE |
Director Name | Peter Roberts-Gawen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2001) |
Role | Country Manager |
Correspondence Address | 4 Swan Hill Cottages Aylesbury Road Cuddington Buckinghamshire HP18 0BE |
Secretary Name | Christopher Ezard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 49 Alexandra Road Reading Berkshire RG1 5PG |
Director Name | Mr Simon Justin Stammers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Trees High Road, Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0QF |
Director Name | Kevin John Davies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 3 Trotwood Close Owlsmoor Sandhurst Berkshire GU47 0GU |
Secretary Name | Mr Richard Hewitt Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Crofts Hatch Warren Basingstoke Hampshire RG22 4RE |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Knoll Gardens Newbury Berkshire RG20 0NZ |
Secretary Name | Kevin Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2008) |
Role | Accountant |
Correspondence Address | 5 Great Severals Kintbury Berkshire RG17 9SN |
Director Name | Mr Michael James Robert Brooksbank |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mallorns House South Stoke Road Woodcote Reading Berkshire RG8 0PL |
Director Name | Stefan Markus Gaiser |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Jensenstr. 11 79117 Freiburg I. Br. Germany |
Director Name | Kevin Fry |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 May 2008) |
Role | Accountant |
Correspondence Address | 5 Great Severals Kintbury Berkshire RG17 9SN |
Director Name | Hans Peter Christen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 2008) |
Role | Manager |
Correspondence Address | Zimmeregg 15 Ch-6014 Littau |
Director Name | Bradford Weller |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 15211 Laguna Canyon Road Irvine Califonia 92618 |
Director Name | Mrs Samantha Louise Kirby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Secretary Name | Mrs Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Mr David Howse |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD |
Director Name | Mr James Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2010(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15211 Laguna Canyon Road Irvine California 92618 |
Secretary Name | Bradford Weller |
---|---|
Status | Resigned |
Appointed | 23 December 2011(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD |
Director Name | Mr Robert James Patton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD |
Secretary Name | Mr Robert James Patton |
---|---|
Status | Resigned |
Appointed | 15 July 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kofax.com |
---|---|
Email address | [email protected] |
Telephone | 07 265727431 |
Telephone region | Mobile |
Registered Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100k at £1 | Kofax PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,163,776 |
Gross Profit | £6,406,286 |
Net Worth | £978,130 |
Current Liabilities | £6,189,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
20 July 2022 | Delivered on: 28 July 2022 Persons entitled: Credit Suisse Ag, New York Branch as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 July 2022 | Delivered on: 27 July 2022 Persons entitled: Jpmorgan Chase Bank N.A. as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
7 July 2017 | Delivered on: 21 July 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Pursuant to the charge the company charged substantially all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see section 1(f) of the charge. Outstanding |
7 July 2017 | Delivered on: 17 July 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Pursuant to the charge the company by way of first fixed charge, subject to certain exclusions, all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(c) of the charge.. Pursuant to the charge the company charged by way of first legal mortgage, subject to certain exclusions, all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge. Outstanding |
19 December 2000 | Delivered on: 20 December 2000 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 May 1999 | Delivered on: 19 May 1999 Satisfied on: 27 September 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2024 | Change of details for Kofax London Holdings Limited as a person with significant control on 15 January 2024 (2 pages) |
---|---|
15 January 2024 | Company name changed kofax uk LIMITED\certificate issued on 15/01/24
|
14 January 2024 | Full accounts made up to 31 December 2022 (30 pages) |
21 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
10 November 2023 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page) |
27 September 2023 | Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 27 September 2023 (1 page) |
9 March 2023 | Full accounts made up to 31 December 2021 (31 pages) |
22 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
2 August 2022 | Satisfaction of charge 030063650004 in full (1 page) |
2 August 2022 | Satisfaction of charge 030063650003 in full (1 page) |
28 July 2022 | Registration of charge 030063650006, created on 20 July 2022 (44 pages) |
27 July 2022 | Registration of charge 030063650005, created on 20 July 2022 (45 pages) |
14 July 2022 | Change of details for Kofax London Holdings Limited as a person with significant control on 8 July 2022 (2 pages) |
8 July 2022 | Registered office address changed from 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 8 July 2022 (1 page) |
8 April 2022 | Full accounts made up to 31 December 2020 (31 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
22 December 2021 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
14 April 2021 | Full accounts made up to 31 December 2019 (34 pages) |
20 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (33 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (33 pages) |
12 October 2017 | Registered office address changed from 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on 12 October 2017 (1 page) |
25 July 2017 | Satisfaction of charge 2 in full (4 pages) |
25 July 2017 | Satisfaction of charge 2 in full (4 pages) |
21 July 2017 | Registration of charge 030063650004, created on 7 July 2017 (91 pages) |
21 July 2017 | Registration of charge 030063650004, created on 7 July 2017 (91 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
17 July 2017 | Registration of charge 030063650003, created on 7 July 2017 (61 pages) |
17 July 2017 | Registration of charge 030063650003, created on 7 July 2017 (61 pages) |
22 June 2017 | Termination of appointment of Robert James Patton as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert James Patton as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr. Cort Steven Townsend as a secretary on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Robert James Patton as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr. Cort Steven Townsend as a secretary on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Robert James Patton as a secretary on 22 June 2017 (1 page) |
31 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
4 March 2016 | Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of James Arnold as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of James Arnold as a director on 29 February 2016 (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 November 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
27 November 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
28 August 2015 | Appointment of Mr. Robert James Patton as a director on 15 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr. Robert James Patton as a director on 15 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 (2 pages) |
7 August 2015 | Termination of appointment of Bradford Weller as a secretary on 15 July 2015 (1 page) |
7 August 2015 | Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 (2 pages) |
7 August 2015 | Termination of appointment of Bradford Weller as a secretary on 15 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Bradford Weller as a director on 15 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Bradford Weller as a director on 15 July 2015 (1 page) |
3 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
3 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
4 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 30 June 2011 (20 pages) |
31 July 2012 | Full accounts made up to 30 June 2011 (20 pages) |
10 May 2012 | Termination of appointment of David Howse as a director (1 page) |
10 May 2012 | Termination of appointment of David Howse as a director (1 page) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Termination of appointment of Samantha Kirby as a director (1 page) |
12 January 2012 | Termination of appointment of Samantha Kirby as a secretary (1 page) |
12 January 2012 | Termination of appointment of Samantha Kirby as a secretary (1 page) |
12 January 2012 | Appointment of Bradford Weller as a secretary (1 page) |
12 January 2012 | Appointment of Bradford Weller as a secretary (1 page) |
12 January 2012 | Termination of appointment of Samantha Kirby as a director (1 page) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
25 August 2011 | Memorandum and Articles of Association (8 pages) |
25 August 2011 | Memorandum and Articles of Association (8 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Full accounts made up to 30 June 2010 (20 pages) |
15 August 2011 | Full accounts made up to 30 June 2010 (20 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
2 March 2011 | Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages) |
25 February 2011 | Appointment of Director James Arnold as a director (2 pages) |
25 February 2011 | Appointment of Director James Arnold as a director (2 pages) |
25 February 2011 | Director's details changed for Bradford Weller on 31 October 2010 (2 pages) |
25 February 2011 | Director's details changed for Bradford Weller on 31 October 2010 (2 pages) |
24 February 2011 | Appointment of Director David Howse as a director (2 pages) |
24 February 2011 | Appointment of Director David Howse as a director (2 pages) |
23 February 2011 | Termination of appointment of Stefan Gaiser as a director (1 page) |
23 February 2011 | Termination of appointment of Stefan Gaiser as a director (1 page) |
2 July 2010 | Full accounts made up to 30 June 2009 (18 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (18 pages) |
12 February 2010 | Director's details changed for Stefan Markus Gaiser on 23 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Samantha Louise Kirby on 23 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Samantha Louise Kirby on 23 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Stefan Markus Gaiser on 23 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Bradford Weller on 23 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Christian Jorg Franz Hefner on 23 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Bradford Weller on 23 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Christian Jorg Franz Hefner on 23 December 2009 (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
19 January 2009 | Director appointed christian jorg franz hefner (1 page) |
19 January 2009 | Director appointed christian jorg franz hefner (1 page) |
24 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
26 November 2008 | Appointment terminated director hans christen (2 pages) |
26 November 2008 | Appointment terminated director hans christen (2 pages) |
2 June 2008 | Appointment terminated director and secretary kevin fry (1 page) |
2 June 2008 | Director and secretary appointed samantha louise kirby (3 pages) |
2 June 2008 | Appointment terminated director and secretary kevin fry (1 page) |
2 June 2008 | Director and secretary appointed samantha louise kirby (3 pages) |
6 May 2008 | Director appointed bradford weller (2 pages) |
6 May 2008 | Director appointed bradford weller (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
24 April 2008 | Auditor's resignation (1 page) |
24 April 2008 | Auditor's resignation (1 page) |
14 April 2008 | Director appointed hans peter christien (3 pages) |
14 April 2008 | Director appointed kevin fry (3 pages) |
14 April 2008 | Appointment terminated director michael brooksbank (1 page) |
14 April 2008 | Director appointed hans peter christien (3 pages) |
14 April 2008 | Director appointed kevin fry (3 pages) |
14 April 2008 | Appointment terminated director michael brooksbank (1 page) |
14 April 2008 | Director appointed stefan markus gaiser (3 pages) |
14 April 2008 | Director appointed stefan markus gaiser (3 pages) |
10 April 2008 | Company name changed dicom technologies LIMITED\certificate issued on 14/04/08 (2 pages) |
10 April 2008 | Company name changed dicom technologies LIMITED\certificate issued on 14/04/08 (2 pages) |
27 February 2008 | Full accounts made up to 30 June 2006 (15 pages) |
27 February 2008 | Full accounts made up to 30 June 2006 (15 pages) |
15 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
15 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 6 beechwood chineham business park chineham basingstoke hampshire RG24 8WA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 6 beechwood chineham business park chineham basingstoke hampshire RG24 8WA (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | Return made up to 07/11/05; full list of members
|
28 December 2005 | Return made up to 07/11/05; full list of members
|
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
3 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
5 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
5 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
17 November 2003 | Return made up to 07/11/03; full list of members
|
17 November 2003 | Return made up to 07/11/03; full list of members
|
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
11 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
2 December 2002 | Return made up to 24/11/02; full list of members
|
2 December 2002 | Return made up to 24/11/02; full list of members
|
5 December 2001 | Return made up to 24/11/01; full list of members
|
5 December 2001 | Return made up to 24/11/01; full list of members
|
22 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
26 October 2001 | Company name changed dicom europe LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed dicom europe LIMITED\certificate issued on 26/10/01 (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
20 December 2000 | Particulars of mortgage/charge (8 pages) |
20 December 2000 | Particulars of mortgage/charge (8 pages) |
8 December 2000 | Return made up to 24/11/00; full list of members
|
8 December 2000 | Return made up to 24/11/00; full list of members
|
28 March 2000 | Return made up to 05/01/00; full list of members (7 pages) |
28 March 2000 | Return made up to 05/01/97; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 05/01/96; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 05/01/00; full list of members (7 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (3 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Return made up to 05/01/98; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 05/01/98; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 05/01/99; full list of members (6 pages) |
28 March 2000 | Return made up to 05/01/96; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 05/01/97; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 05/01/99; full list of members (6 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (3 pages) |
28 March 2000 | Director's particulars changed (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (1 page) |
22 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
22 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
25 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 May 1999 | Particulars of mortgage/charge (6 pages) |
19 May 1999 | Particulars of mortgage/charge (6 pages) |
11 November 1998 | Full accounts made up to 30 June 1997 (14 pages) |
11 November 1998 | Full accounts made up to 30 June 1997 (14 pages) |
26 May 1998 | Return made up to 05/01/98; full list of members (6 pages) |
26 May 1998 | Return made up to 05/01/98; full list of members (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (1 page) |
14 July 1997 | New secretary appointed (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (1 page) |
20 March 1997 | New secretary appointed (1 page) |
20 March 1997 | Return made up to 05/01/97; no change of members
|
20 March 1997 | Return made up to 05/01/97; no change of members
|
4 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
4 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
2 September 1996 | Ad 14/02/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
2 September 1996 | Ad 14/02/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
14 August 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 August 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 August 1996 | Return made up to 05/01/96; full list of members (6 pages) |
13 August 1996 | Return made up to 05/01/96; full list of members (6 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
4 April 1995 | Ad 08/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
4 April 1995 | Ad 08/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 March 1995 | Accounting reference date notified as 30/06 (1 page) |
13 March 1995 | Accounting reference date notified as 30/06 (1 page) |
5 January 1995 | Incorporation (19 pages) |
5 January 1995 | Incorporation (19 pages) |