Date | Description |
2023-07-07 |
update account_category DORMANT => MICRO ENTITY |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES |
2022-12-02 |
update statutory_documents SECRETARY APPOINTED MR ROHIT MAJITHIA |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NARESH SHAH |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NARESH SHAH |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2021-05-07 |
delete address 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT |
2021-05-07 |
insert address PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB |
2021-05-07 |
update registered_address |
2021-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2021 FROM
1 PRINCETON MEWS 167-169 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6PT |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES |
2021-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUBBOCK FINE LLP |
2021-01-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2021 |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PANKAJ SHAH |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2019-06-10 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-10 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-19 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2016-03-07 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-07 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-09 |
update statutory_documents 26/01/16 FULL LIST |
2015-06-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2015-05-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-05-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-04-01 |
update statutory_documents 26/01/15 FULL LIST |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 06/05/2014 |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ NATHALAL SHAH / 06/05/2014 |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MAJITHIA / 06/05/2014 |
2015-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NARESH SHAH / 06/05/2014 |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOLEGUARD LIMITED |
2015-02-26 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE DAVID NEWMAN |
2015-02-26 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL MARC RICH |
2015-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODYEAR |
2014-10-07 |
delete address THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ |
2014-10-07 |
insert address 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT |
2014-10-07 |
update registered_address |
2014-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
THE QUADRANT
118 LONDON ROAD
KINGSTON
SURREY
KT2 6QJ |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-05 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-29 |
update statutory_documents 26/01/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-05-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-06 |
update statutory_documents 26/01/13 FULL LIST |
2012-04-18 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 26/01/12 FULL LIST |
2011-03-29 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-31 |
update statutory_documents 26/01/11 FULL LIST |
2010-06-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-01-27 |
update statutory_documents 26/01/10 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ SHAH / 01/10/2009 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MAJITHIA / 01/10/2009 |
2010-01-27 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOLEGUARD LIMITED / 01/10/2009 |
2010-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009 |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-03-03 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-04-03 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/03 FROM:
THE GLASSMILL
1 BATTERSEA BRIDGE ROAD
LONDONBG
SW11 3BG |
2003-02-13 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/02 FROM:
2,DUKE STREET,
ST.JAMES'S,
LONDON.
SW1Y 6BJ |
2002-02-19 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
1999-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-02-01 |
update statutory_documents RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
1998-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS |
1997-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-24 |
update statutory_documents SECRETARY RESIGNED |
1997-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-02-19 |
update statutory_documents RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
1996-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-04-10 |
update statutory_documents RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS |
1995-08-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-02-01 |
update statutory_documents RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS |
1994-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1994-02-22 |
update statutory_documents RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS |
1993-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1993-04-13 |
update statutory_documents S386 DISP APP AUDS 31/12/92 |
1993-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-02-11 |
update statutory_documents RETURN MADE UP TO 26/01/93; CHANGE OF MEMBERS |
1993-01-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1992-02-28 |
update statutory_documents SECRETARY RESIGNED |
1992-02-28 |
update statutory_documents RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS |
1991-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1991-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-16 |
update statutory_documents RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS |
1990-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1990-02-15 |
update statutory_documents RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS |
1989-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/89 FROM:
47 DUKE STREET
ST.JAMES'S
LONDON
SW1Y 6DD |
1988-12-01 |
update statutory_documents RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS |
1988-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1988-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1987-08-27 |
update statutory_documents RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS |
1987-08-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/87 FROM:
70/71 NEW BOND ST.
LONDON W1Y 9DE |
1987-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1986-08-23 |
update statutory_documents DIRECTOR RESIGNED |
1986-08-12 |
update statutory_documents RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS |
1986-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |