Date | Description |
2023-09-12 |
update statutory_documents DIRECTOR APPOINTED MR FRANCISCO LOBBOSCO |
2023-09-11 |
update statutory_documents DIRECTOR APPOINTED MR JONATHON EDWARD LAWRENCE |
2023-09-11 |
update statutory_documents DIRECTOR APPOINTED MR VIKTOR SZABO |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA SINEY |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA DOUCHANOVA |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARSHAN SHAH |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATEJ STEJSKAL |
2023-06-07 |
update accounts_last_madeup_date 2022-06-30 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-09-30 |
2023-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-09-08 |
update account_ref_day 30 => 31 |
2022-09-08 |
update account_ref_month 6 => 12 |
2022-08-15 |
update statutory_documents CURRSHO FROM 30/06/2023 TO 31/12/2022 |
2022-08-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-08 |
update statutory_documents ADOPT ARTICLES 28/07/2022 |
2022-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURELIFE (UK) BIDCO LIMITED |
2022-08-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2022 |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MR DARSHAN SHAH |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MR MATEJ STEJSKAL |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MS ANNA DOUCHANOVA |
2022-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES RODECK |
2022-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHALIE BADARO |
2022-07-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-07-26 |
update statutory_documents 12/04/22 STATEMENT OF CAPITAL GBP 1000 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE BADARO / 28/06/2019 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAUDE SERHAL |
2018-02-15 |
update statutory_documents DIRECTOR APPOINTED MRS NATHALIE BADARO |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE DOUMET |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-07-25 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-07-08 |
update returns_last_madeup_date 2015-11-10 => 2016-06-28 |
2016-07-08 |
update returns_next_due_date 2016-12-08 => 2017-07-26 |
2016-06-29 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAUDE DOUMET SERHAL / 06/01/2016 |
2016-01-08 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2016-01-08 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2016-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY RODECK / 06/01/2016 |
2016-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FARID SERHAL / 06/01/2016 |
2016-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE JOSEPH DOUMET / 06/01/2016 |
2015-12-02 |
update statutory_documents 10/11/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2015-01-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-12-02 |
update statutory_documents 10/11/14 FULL LIST |
2014-01-07 |
delete address LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON ENGLAND E11 1GA |
2014-01-07 |
insert address LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2014-01-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-12-12 |
update statutory_documents 10/11/13 FULL LIST |
2013-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-12-12 |
update statutory_documents 10/11/12 FULL LIST |
2012-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
BARNES ROFFE LLP
SECOND FLOOR 35 GREAT MARLBOROUGH STREET
LONDON
W1F 7JF |
2012-01-13 |
update statutory_documents 10/11/11 FULL LIST |
2011-02-07 |
update statutory_documents 10/11/10 FULL LIST |
2011-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-01-13 |
update statutory_documents 10/11/09 NO CHANGES |
2009-12-04 |
update statutory_documents SAIL ADDRESS CREATED |
2009-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
13 ALBEMARLE STREET
MAYFAIR
LONDON
W1S 4HJ |
2009-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-01-06 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
2004-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-12-06 |
update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
2003-12-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-11-14 |
update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/01 FROM:
24 BEDFORD ROW
LONDON
WC1R 4HA |
2001-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-12-10 |
update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
2000-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-26 |
update statutory_documents SECRETARY RESIGNED |
2000-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
1999-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-11-27 |
update statutory_documents RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS |
1998-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/98 FROM:
16/17 COPPERFIELDS SHOPPING
CENTRE, SPITAL STREET
DARTFORD
KENT DA1 2DE |
1998-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/98 FROM:
34/36 HIGH STREET
THORNTON HEATH
SURREY
CR7 8LE |
1998-02-26 |
update statutory_documents RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS |
1997-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-08 |
update statutory_documents RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS |
1997-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-05-31 |
update statutory_documents RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS |
1995-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS |
1994-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-11-29 |
update statutory_documents RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS |
1993-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-11-12 |
update statutory_documents RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS |
1992-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1992-04-13 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06 |
1992-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1991-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/91 |
1991-11-29 |
update statutory_documents RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-05 |
update statutory_documents SECRETARY RESIGNED |
1991-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/91 FROM:
29A WIMPOLE STREET
LONDON
W1M 7AD |
1991-06-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 |
1990-09-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-06-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/06/90 |
1990-06-08 |
update statutory_documents COMPANY NAME CHANGED
UNIVERSITY CLINIC OF ASSISTED RE
PRODUCTION LIMITED
CERTIFICATE ISSUED ON 11/06/90 |
1990-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/90 FROM:
29A WIMPOLE STREET
LONDON WIM 7AD |
1990-02-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-23 |
update statutory_documents ALTER MEM AND ARTS 19/12/89 |
1990-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/90 FROM:
29 WIMPOLE STREET
LONDON
W1M 7AD |
1990-02-15 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/02/90 |
1990-02-15 |
update statutory_documents COMPANY NAME CHANGED
RAPID 9266 LIMITED
CERTIFICATE ISSUED ON 16/02/90 |
1990-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/90 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
YC1V 9BP |
1989-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |