Date | Description |
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 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-09-21 |
update statutory_documents 07/09/23 STATEMENT OF CAPITAL GBP 93310621 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
delete address 1 ST MARTINS LE GRAND LONDON EC1A 4AS |
2022-09-07 |
insert address THE REX BUILDING 62 QUEEN STREET LONDON ENGLAND EC4R 1EB |
2022-09-07 |
update registered_address |
2022-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2022 FROM
THE REX BUILDING 62 QUEEN STREET PLACE
LONDON
EC4R 1EB
ENGLAND |
2022-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM
1 ST MARTINS LE GRAND
LONDON
EC1A 4AS |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2022-04-12 |
update statutory_documents 22/03/22 STATEMENT OF CAPITAL GBP 93310620.00 |
2022-03-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents 29/12/20 STATEMENT OF CAPITAL GBP 93310619 |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTEN ROUX BREMNER |
2020-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAND BOULANGER |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-31 |
update statutory_documents SOLVENCY STATEMENT DATED 11/10/19 |
2019-10-31 |
update statutory_documents REDUCE SHARE PREM A/C 11/10/2019 |
2019-10-31 |
update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 91032744 |
2019-10-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
2019-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STONE |
2018-12-07 |
update statutory_documents 13/11/18 STATEMENT OF CAPITAL GBP 91032744 |
2018-11-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
2018-10-12 |
update statutory_documents CESSATION OF SS&C TECHNOLOGIES HOLDINGS EUROPE S.A.R.L AS A PSC |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-07 |
update num_mort_charges 4 => 5 |
2018-05-07 |
update num_mort_outstanding 1 => 2 |
2018-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024561030005 |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN LOUIS PEDONTI / 19/12/2017 |
2017-12-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-05-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
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 |
2016-04-15 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-09 |
update num_mort_charges 3 => 4 |
2015-08-09 |
update num_mort_satisfied 2 => 3 |
2015-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024561030004 |
2015-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-06-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-05-14 |
update statutory_documents 31/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
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 |
2014-04-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
UNITED KINGDOM |
2014-04-24 |
update statutory_documents 31/03/14 FULL LIST |
2014-02-07 |
update account_category DORMANT => FULL |
2014-02-07 |
update accounts_last_madeup_date 2012-02-29 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-11-16 => 2014-09-30 |
2014-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update account_ref_day 28 => 31 |
2013-09-06 |
update account_ref_month 2 => 12 |
2013-09-06 |
update accounts_next_due_date 2013-11-30 => 2013-11-16 |
2013-08-16 |
update statutory_documents PREVSHO FROM 28/02/2013 TO 31/12/2012 |
2013-06-26 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-25 |
delete address 1ST FLOOR 12 ARTHUR STREET LONDON EC4R 9AD |
2013-06-25 |
insert address 1 ST MARTINS LE GRAND LONDON EC1A 4AS |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-05-14 |
update statutory_documents 31/03/13 FULL LIST |
2013-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
1ST FLOOR 12 ARTHUR STREET
LONDON
EC4R 9AD |
2013-01-28 |
update statutory_documents TERMS OF TRANSACTIONS APPROVED 18/12/2012 |
2013-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
2013-01-10 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED |
2013-01-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-04-17 |
update statutory_documents 31/03/12 FULL LIST |
2012-01-25 |
update statutory_documents 29/12/11 FULL LIST |
2012-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN LOUIS PEDONTI / 28/12/2011 |
2012-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN LOUIS PEDONTI / 28/12/2011 |
2012-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAND AUGUSTIN BOULANGER / 28/12/2011 |
2012-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES STONE / 28/11/2011 |
2011-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-06-14 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM
ONE WOOD STREET
LONDON
EC2V 7WS |
2011-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2011-01-24 |
update statutory_documents 29/12/10 FULL LIST |
2010-12-23 |
update statutory_documents SAIL ADDRESS CREATED |
2010-12-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-12-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-12-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2010-12-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2010-12-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB |
2010-12-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2010-03-01 |
update statutory_documents 29/12/09 FULL LIST |
2009-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/08 |
2009-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4JL |
2008-11-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-11-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2007-02-14 |
update statutory_documents SHARES AGREEMENT OTC |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED
27/12/06 |
2007-01-26 |
update statutory_documents £ NC 945850/1103492
27/1 |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-23 |
update statutory_documents SECRETARY RESIGNED |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-09-27 |
update statutory_documents ACTIONS IMPLEMENTED 04/09/03 |
2003-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
2002-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-12-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 28/02/01 |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2001-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
2001-01-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 29/02/00 |
2000-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
2000-02-04 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
1999-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
1998-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-12 |
update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
1998-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1996-09-06 |
update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS |
1996-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1996-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-06 |
update statutory_documents CONSO
26/02/96 |
1996-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-06 |
update statutory_documents ADOPT MEM AND ARTS 26/02/96 |
1996-03-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 26/02/96 |
1996-03-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 26/02/96 |
1996-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/95 FROM:
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL |
1995-01-16 |
update statutory_documents RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS |
1994-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94 |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
1993-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-02-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS |
1992-12-22 |
update statutory_documents S386 DISP APP AUDS 15/04/92 |
1992-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/92 |
1992-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1992-03-04 |
update statutory_documents RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS |
1992-02-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-10-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
1990-10-18 |
update statutory_documents COMPANY NAME CHANGED
FINANCIAL MODELS COMPANY (UK) LI
MITED
CERTIFICATE ISSUED ON 19/10/90 |
1990-05-30 |
update statutory_documents £ NC 1000/945850
02/04 |
1990-05-30 |
update statutory_documents ADOPT MEM AND ARTS 02/04/90 |
1990-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-06 |
update statutory_documents COMPANY NAME CHANGED
DATEURBAN LIMITED
CERTIFICATE ISSUED ON 07/03/90 |
1990-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/90 FROM:
2 BACHES ST, LONDON, N1 6UB |
1990-02-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |