Date | Description |
2024-04-07 |
delete address LITTLE ACRE TOUCHEN END ASCOT ROAD HOLYPORT MAIDENHEAD BERKSHIRE SL6 3LD |
2024-04-07 |
insert address LITTLE ACRE ASCOT ROAD HOLYPORT MAIDENHEAD BERKSHIRE SL6 3LD |
2024-04-07 |
update reg_address_care_of T.V.LAKSHMI KANTHAN => null |
2024-04-07 |
update registered_address |
2023-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2023 FROM
C/O T.V.LAKSHMI KANTHAN
LITTLE ACRE TOUCHEN END ASCOT ROAD
HOLYPORT
MAIDENHEAD
BERKSHIRE
SL6 3LD |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FERNLEY |
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 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2022-12-19 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS CHARLES HOWARD |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GEORGE FERNLEY |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
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 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
2018-01-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA RISHAAL VALLABH |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
2017-01-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-08-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-07-08 |
update statutory_documents 11/06/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-12-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-12 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-06 |
update statutory_documents 11/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address LITTLE ACRE TOUCHEN END ASCOT ROAD HOLYPORT MAIDENHEAD BERKSHIRE ENGLAND SL6 3LD |
2014-08-07 |
insert address LITTLE ACRE TOUCHEN END ASCOT ROAD HOLYPORT MAIDENHEAD BERKSHIRE SL6 3LD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-07-08 |
update statutory_documents 11/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 75 WESTOW HILL LONDON SE19 1TX |
2013-08-01 |
insert address LITTLE ACRE TOUCHEN END ASCOT ROAD HOLYPORT MAIDENHEAD BERKSHIRE ENGLAND SL6 3LD |
2013-08-01 |
update reg_address_care_of null => T.V.LAKSHMI KANTHAN |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
75 WESTOW HILL
LONDON
SE19 1TX |
2013-07-30 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2012-12-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents 11/06/12 FULL LIST |
2011-10-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-29 |
update statutory_documents 11/06/11 FULL LIST |
2010-12-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 11/06/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR THIRUVANNAMALAI VENTKATESAN LAKSHMI KANTHAN / 01/04/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYPRAKASH VALLABH / 01/04/2010 |
2010-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THIRUVANNAMALAI VENTKATESAN LAKSHMIKANTHAN / 01/04/2010 |
2009-11-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2008-12-30 |
update statutory_documents DIRECTOR APPOINTED JAYPRAKASH VALLABH |
2008-12-30 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR GUL MOHAMMED KHAN LODHI LOGGED FORM |
2008-12-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-12-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GUL LODHI |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2003-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2000-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/00 FROM:
C/O UB INTERNATIOAL LIMITED
TINGEWICK ROAD
BUCKINGHAM
BUCKINGHAMSHIRE MK18 1GD |
1999-10-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
1998-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS |
1998-08-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1997-08-19 |
update statutory_documents RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS |
1997-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS |
1996-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-28 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1995-07-28 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
1995-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/95 FROM:
ONE ST PAULS CHURCHYARD
LONDON
EC4M 8AJ |
1995-07-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-10 |
update statutory_documents RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS |
1995-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-14 |
update statutory_documents REUDUCTION OF CAP 18/05/95 |
1995-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-12 |
update statutory_documents RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS |
1994-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/94 FROM:
CARTHUSIAN COURT
12 CARTHUSIAN STREET
LONDON
EC1M 6EB |
1994-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-11-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-11-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/93 FROM:
MILTON HEATH HOUSE
WESTCOTT ROAD
DORKING
SURREY RH4 3NB |
1993-06-27 |
update statutory_documents RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS |
1992-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-20 |
update statutory_documents RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS |
1991-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-30 |
update statutory_documents RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS |
1991-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-08 |
update statutory_documents S252,366A,386,3694 29/10/90 |
1990-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-29 |
update statutory_documents RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS |
1990-05-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-09-20 |
update statutory_documents RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS |
1989-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1988-08-09 |
update statutory_documents RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS |
1988-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-08-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1988-07-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1988-07-18 |
update statutory_documents ALTER MEM AND ARTS 270688 |
1988-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1987-11-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/87 FROM:
MILTON HEATH HOUSE
WESTCOTT ROAD
DORKING
SURREY
RH4 3NB |
1987-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/87 FROM:
PLANTATION HOUSE,
31/35 FENCHURCH STREET,
LONDON EC3M 3NN |
1987-07-16 |
update statutory_documents RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS |
1987-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1987-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1987-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-10-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/86 |
1986-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1890-11-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |