Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-29 => 2023-04-29 |
2024-04-07 |
update accounts_next_due_date 2024-01-29 => 2025-01-29 |
2023-08-19 |
insert client Tangerine Telecom Ltd |
2023-08-19 |
insert partner Tangerine Telecom Ltd |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-05-23 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-04-29 => 2022-04-29 |
2023-04-07 |
update accounts_next_due_date 2023-01-29 => 2024-01-29 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/22 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-29 => 2021-04-29 |
2022-02-07 |
update accounts_next_due_date 2022-01-29 => 2023-01-29 |
2022-01-28 |
update statutory_documents 29/04/21 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-29 |
2021-08-07 |
update accounts_next_due_date 2021-07-29 => 2022-01-29 |
2021-07-29 |
update statutory_documents 29/04/20 TOTAL EXEMPTION FULL |
2021-07-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-20 |
update statutory_documents FIRST GAZETTE |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JULIAN LAKE / 01/07/2021 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JULIAN LAKE / 01/07/2021 |
2021-05-07 |
update account_ref_day 30 => 29 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-29 |
2021-04-29 |
update statutory_documents CURRSHO FROM 30/04/2020 TO 29/04/2020 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
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 |
2020-01-23 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete address THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD |
2019-07-07 |
insert address 5 BURNTWOOD GRANGE ROAD LONDON ENGLAND SW18 3JY |
2019-07-07 |
update registered_address |
2019-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2019 FROM
THE OLD FIRE STATION 140 TABERNACLE STREET
LONDON
EC2A 4SD |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
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 |
2019-01-25 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-06-11 |
delete source_ip 78.46.129.42 |
2018-06-11 |
insert address 6 Osborn Street
London E1 6TD |
2018-06-11 |
insert source_ip 95.216.138.106 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DARWIN / 03/04/2018 |
2018-03-07 |
delete address TABERNACLE COURT 16-28 TABERNACLE STREET LONDON ENGLAND EC2A 4DD |
2018-03-07 |
insert address THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD |
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 |
2018-03-07 |
update registered_address |
2018-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM
TABERNACLE COURT 16-28 TABERNACLE STREET
LONDON
EC2A 4DD
ENGLAND |
2018-01-23 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-25 |
delete address Tabernacle Court
16-28 Tabernacle Street
London EC2A 4DD |
2017-12-25 |
insert address 140 Tabernacle Street
London EC2A 4SD |
2017-12-25 |
update primary_contact Tabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD => 140 Tabernacle Street
London
EC2A 4SD |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-19 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2016-02-08 |
delete address SECOND FLOOR 6 OSBORN STREET LONDON E1 6TD |
2016-02-08 |
insert address TABERNACLE COURT 16-28 TABERNACLE STREET LONDON ENGLAND EC2A 4DD |
2016-02-08 |
update registered_address |
2016-01-12 |
delete address 6 Osborn Street
London E1 6TD |
2016-01-12 |
insert address Tabernacle Court
16-28 Tabernacle Street
London EC2A 4DD |
2016-01-12 |
update primary_contact 6 Osborn Street
London
E1 6TD => Tabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD |
2016-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
SECOND FLOOR 6 OSBORN STREET
LONDON
E1 6TD |
2015-07-11 |
delete source_ip 176.58.107.85 |
2015-07-11 |
insert source_ip 78.46.129.42 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-16 |
update statutory_documents 31/03/15 FULL LIST |
2015-04-07 |
delete address 2ND FLOOR 20-22 CURTAIN ROAD LONDON EC2A 3NF |
2015-04-07 |
insert address SECOND FLOOR 6 OSBORN STREET LONDON E1 6TD |
2015-04-07 |
update registered_address |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
2ND FLOOR
20-22 CURTAIN ROAD
LONDON
EC2A 3NF |
2015-03-17 |
delete address 2nd Floor
20-22 Curtain Road
London EC2A 3NF |
2015-03-17 |
insert address 6 Osborn Street
London E1 6TD |
2015-03-17 |
update primary_contact 2nd Floor
20-22 Curtain Road
London
EC2A 3NF => 6 Osborn Street
London
E1 6TD |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION FULL |
2014-08-07 |
update num_mort_outstanding 2 => 0 |
2014-08-07 |
update num_mort_satisfied 2 => 4 |
2014-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-06-12 |
insert index_pages_linkeddomain actionfraud.police.uk |
2014-06-12 |
insert index_pages_linkeddomain dmclub.net |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-02 |
update website_status FlippedRobots => OK |
2014-05-02 |
delete address Unit 310 Linton House
164 - 180 Union Street
London SE1 0LH |
2014-05-02 |
insert address 2nd Floor
20-22 Curtain Road
London
EC2A 3NF |
2014-05-02 |
update primary_contact Unit 310
Linton House
164 - 180 Union Street
London
SE1 0LH => 2nd Floor
20-22 Curtain Road
London
EC2A 3NF |
2014-04-22 |
update website_status OK => FlippedRobots |
2014-04-22 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-07 |
delete address UNIT 310 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH |
2014-04-07 |
insert address 2ND FLOOR 20-22 CURTAIN ROAD LONDON EC2A 3NF |
2014-04-07 |
update registered_address |
2014-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
UNIT 310 LINTON HOUSE 164-180 UNION STREET
LONDON
SE1 0LH |
2014-02-07 |
delete address 70-74 CITY ROAD LONDON EC1Y 2BJ |
2014-02-07 |
insert address UNIT 310 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-01-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2014-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
70-74 CITY ROAD
LONDON
EC1Y 2BJ |
2013-12-30 |
delete address 70-74 City Rd
London EC1Y 2BJ |
2013-12-30 |
insert address Unit 310
Linton House
164 - 180 Union Street
London
SE1 0LH |
2013-12-30 |
update primary_contact 70-74 City Rd
London EC1Y 2BJ => Unit 310
Linton House
164 - 180 Union Street
London
SE1 0LH |
2013-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE DARWIN |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update num_mort_outstanding 4 => 2 |
2013-06-23 |
update num_mort_satisfied 0 => 2 |
2013-05-23 |
delete source_ip 70.32.72.37 |
2013-05-23 |
insert source_ip 176.58.107.85 |
2013-04-18 |
update statutory_documents 31/03/13 FULL LIST |
2013-02-01 |
update person_title Job Vacancy |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-23 |
update person_title Job Vacancy |
2012-11-06 |
update person_title Job Vacancy |
2012-10-17 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-10-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-10-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-05-15 |
update statutory_documents 31/03/12 FULL LIST |
2012-04-23 |
update statutory_documents CURREXT FROM 31/03/2012 TO 30/04/2012 |
2012-04-20 |
update statutory_documents SOLVENCY STATEMENT DATED 16/04/12 |
2012-04-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-04-20 |
update statutory_documents REDUCE ISSUED CAPITAL 16/04/2012 |
2012-04-20 |
update statutory_documents 20/04/12 STATEMENT OF CAPITAL GBP 3100.50 |
2012-04-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-02-21 |
update statutory_documents 16/01/12 STATEMENT OF CAPITAL GBP 310050 |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-07-11 |
update statutory_documents 14/03/11 STATEMENT OF CAPITAL GBP 235050 |
2011-04-28 |
update statutory_documents 31/03/11 FULL LIST |
2010-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-11-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 18/08/10 STATEMENT OF CAPITAL GBP 185050 |
2010-04-27 |
update statutory_documents 31/03/10 FULL LIST |
2010-01-17 |
update statutory_documents 08/09/09 STATEMENT OF CAPITAL GBP 145050 |
2009-12-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
2004-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/04 FROM:
ANDAIRON HOUSE
18 CITY ROAD
LONDON
EC1Y 2AF |
2004-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS |
2001-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-08 |
update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents £ NC 61000/200000
29/10/96 |
1999-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED 29/10/96 |
1999-10-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/96 |
1999-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/99 FROM:
CORIANDER BUILDING
20 GAINSFORD STREET
LONDON
SE1 2NE |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS |
1998-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-14 |
update statutory_documents RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS |
1998-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/98 FROM:
UNITY WHARF
MILL STREET
LONDON
SE1 2BH |
1997-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-14 |
update statutory_documents RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS |
1997-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-01-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/95 |
1995-11-13 |
update statutory_documents RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS |
1995-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-02-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/94 |
1994-11-29 |
update statutory_documents RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS |
1994-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-09-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-12 |
update statutory_documents RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS |
1994-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS |
1991-12-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1991-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-13 |
update statutory_documents SECRETARY RESIGNED |
1991-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |