Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-24 => 2023-03-24 |
2024-04-08 |
update accounts_next_due_date 2023-12-24 => 2024-12-24 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES |
2023-10-04 |
update statutory_documents 24/03/23 TOTAL EXEMPTION FULL |
2023-09-20 |
update statutory_documents DIRECTOR APPOINTED MR DEEPAK NAGAR |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-24 => 2022-03-24 |
2023-04-07 |
update accounts_next_due_date 2022-12-24 => 2023-12-24 |
2022-10-14 |
update statutory_documents 24/03/22 TOTAL EXEMPTION FULL |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-24 => 2021-03-24 |
2022-01-07 |
update accounts_next_due_date 2021-12-24 => 2022-12-24 |
2021-12-20 |
update statutory_documents 24/03/21 TOTAL EXEMPTION FULL |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-01-18 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 18/01/2021 |
2021-01-07 |
update statutory_documents CESSATION OF PHILIP ROY CHAMBERS AS A PSC |
2021-01-07 |
update statutory_documents CESSATION OF STEPHEN PETER ROBERTSON AS A PSC |
2020-12-07 |
update accounts_last_madeup_date 2019-03-24 => 2020-03-24 |
2020-12-07 |
update accounts_next_due_date 2021-03-24 => 2021-12-24 |
2020-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER ROBERTSON / 27/11/2020 |
2020-10-12 |
update statutory_documents 24/03/20 TOTAL EXEMPTION FULL |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-24 => 2021-03-24 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-24 => 2019-03-24 |
2019-11-07 |
update accounts_next_due_date 2019-12-24 => 2020-12-24 |
2019-10-18 |
update statutory_documents 24/03/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMARDA VASUDEVAN GURUSWAMY / 30/09/2019 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2018-12-11 |
update statutory_documents DIRECTOR APPOINTED MRS PRAMELA SHAH |
2018-11-07 |
update accounts_last_madeup_date 2017-03-24 => 2018-03-24 |
2018-11-07 |
update accounts_next_due_date 2018-12-24 => 2019-12-24 |
2018-10-07 |
delete address 103A WESTBOURNE GROVE LONDON W2 4UW |
2018-10-07 |
insert address BARLEY CHAMBERS 117 WESTBOURNE GROVE BAYSWATER LONDON UNITED KINGDOM W2 4UP |
2018-10-07 |
update reg_address_care_of BARNLEY CHAMBERS => null |
2018-10-07 |
update registered_address |
2018-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS NAMARDA VASUDEVAN GURUSWAMY |
2018-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCGIBNEY |
2018-10-02 |
update statutory_documents 24/03/18 TOTAL EXEMPTION FULL |
2018-10-01 |
update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID FARQUHAR |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
2018-09-27 |
update statutory_documents DIRECTOR APPOINTED MR TOM WILLIAM MCLENNAN |
2018-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM
C/O BARNLEY CHAMBERS
103A WESTBOURNE GROVE
LONDON
W2 4UW |
2018-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER ROBERTSON |
2018-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CHAMBERS |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-03-24 => 2017-03-24 |
2017-11-08 |
update accounts_next_due_date 2017-12-24 => 2018-12-24 |
2017-10-26 |
update statutory_documents 24/03/17 TOTAL EXEMPTION FULL |
2017-01-09 |
update accounts_last_madeup_date 2015-03-24 => 2016-03-24 |
2017-01-09 |
update accounts_next_due_date 2016-12-24 => 2017-12-24 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-07 |
update statutory_documents 24/03/16 TOTAL EXEMPTION FULL |
2016-02-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-24 => 2015-03-24 |
2016-01-08 |
update accounts_next_due_date 2015-12-24 => 2016-12-24 |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-15 |
update statutory_documents 24/03/15 TOTAL EXEMPTION FULL |
2015-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE GIORNANDI |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-07 |
update statutory_documents 31/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-09-07 |
update accounts_next_due_date 2014-12-24 => 2015-12-24 |
2014-08-11 |
update statutory_documents 24/03/14 TOTAL EXEMPTION FULL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-07 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-10-07 |
update accounts_next_due_date 2013-12-24 => 2014-12-24 |
2013-09-02 |
update statutory_documents 24/03/13 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-24 => 2012-03-24 |
2013-06-23 |
update accounts_next_due_date 2012-12-24 => 2013-12-24 |
2013-01-16 |
update statutory_documents 31/12/12 FULL LIST |
2012-10-19 |
update statutory_documents 24/03/12 TOTAL EXEMPTION FULL |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-12-19 |
update statutory_documents 24/03/11 TOTAL EXEMPTION FULL |
2011-08-11 |
update statutory_documents DIRECTOR APPOINTED DR DAVID MCGIBNEY |
2011-01-07 |
update statutory_documents 31/12/10 FULL LIST |
2010-12-23 |
update statutory_documents 24/03/10 TOTAL EXEMPTION FULL |
2010-01-18 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GIORNANDI / 11/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVID BOWN / 11/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODA INFIELD / 11/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER ROBERTSON / 11/01/2010 |
2009-10-20 |
update statutory_documents 24/03/09 TOTAL EXEMPTION FULL |
2009-05-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
C/O BARLEY CHAMBERS
103A WESTBOURNE GROVE
LONDON
W2 4UW |
2008-11-05 |
update statutory_documents 24/03/08 TOTAL EXEMPTION FULL |
2008-04-11 |
update statutory_documents DIRECTOR APPOINTED RODA INFIELD |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
13 DAVID MEWS
PORTER STREET
LONDON
W1U 6EQ |
2007-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-30 |
update statutory_documents SECRETARY RESIGNED |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07 |
2007-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
3 TRINITY COURT
170A GLOUCESTER TERRACE
LONDON
W2 6HN |
2007-04-14 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06 |
2006-03-29 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05 |
2005-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents SECRETARY RESIGNED |
2002-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/02 |
2002-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS |
2002-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/02 FROM:
PO BOX 200,THE OLD FORGE
1 NETHER STREET
WIDFORD
HERTFORDSHIRE SG12 8UT |
2002-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/01 |
2001-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/00 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/99 |
1999-09-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-30 |
update statutory_documents ALTER MEM AND ARTS 03/09/99 |
1999-03-01 |
update statutory_documents RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS |
1998-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/98 |
1998-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/97 |
1998-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS |
1997-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/97 FROM:
28 SKYLINES VILLAGE
LIMEHARBOUR
LONDON
E14 9TS |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/96 |
1996-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS |
1996-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/95 |
1995-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/95 FROM:
115 BAKER STREET
LONDON
W1M 1FE |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS |
1994-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/94 |
1994-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/94 |
1994-09-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-09-23 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/93 |
1993-02-18 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 24/03/92 |
1993-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/92 |
1993-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS |
1992-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/91 |
1992-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/91 FROM:
9 MARYLEBONE LANE
LONDON
W1M 5FB |
1991-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-10 |
update statutory_documents SECRETARY RESIGNED |
1991-12-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/89 |
1991-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/90 |
1990-05-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-10 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-10-23 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 24/03 |
1989-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/89 FROM:
53 55 QUEEN ANNE STREET
LONDON W1M OLJ |
1989-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-03-16 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1988-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1988-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-04-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-05-29 |
update statutory_documents RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS |
1986-10-08 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1986-10-03 |
update statutory_documents GAZETTABLE DOCUMENT |