Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
delete address 7-8 CONDUIT STREET LONDON W1S 2XF |
2023-04-07 |
insert address 97 NEW BOND STREET GROUND FLOOR LONDON ENGLAND W1S 1SL |
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 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2022 FROM
7-8 CONDUIT STREET
LONDON
W1S 2XF |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-07 |
delete company_previous_name EDGERTON INTERNATIONAL LIMITED |
2021-07-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-07-13 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-03-31 => 2021-06-30 |
2020-06-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-08-09 |
update account_ref_day 31 => 30 |
2018-08-09 |
update account_ref_month 12 => 6 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-07-06 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2017-10-07 |
update account_category DORMANT => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-07-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-23 |
update statutory_documents 25/04/16 FULL LIST |
2016-05-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-09 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-08 |
update statutory_documents 25/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 7-8 CONDUIT STREET LONDON ENGLAND W1S 2XF |
2014-06-07 |
insert address 7-8 CONDUIT STREET LONDON W1S 2XF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-08 |
update statutory_documents 25/04/14 FULL LIST |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 |
2013-06-25 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-25 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-29 |
update statutory_documents 25/04/13 FULL LIST |
2012-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PULIAKODE RAMACHANDRAN |
2012-04-30 |
update statutory_documents 25/04/12 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PULIAKODE RAMACHANDRAN |
2011-04-27 |
update statutory_documents 25/04/11 FULL LIST |
2011-01-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2010 FROM
C/O C/O MACILVIN MOORE & REVERES
CHARTERED ACCOUNTANTS 2ND FLOOR
7 ST JOHN'S ROAD
HARROW
MIDDLESEX
HA1 2EY
UNITED KINGDOM |
2010-09-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-15 |
update statutory_documents CHANGE OF NAME 14/06/2010 |
2010-05-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-07 |
update statutory_documents 25/04/10 FULL LIST |
2010-03-02 |
update statutory_documents COMPANY NAME CHANGED THE EAST INDIA COMPANY LIMITED
CERTIFICATE ISSUED ON 02/03/10 |
2010-03-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-02-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
GOLDS HOUSE
2-9 UPLANDS BUSINESS PARK
BLACKHORSE LANE
LONDON
E17 5QJ |
2009-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS; AMEND |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY MEADOWS-SMITH |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2007-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents £ NC 400/10000
20/04/07 |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/06 FROM:
FERGUSON MAIDMENT & CO
SARDINIA HOUSE
SARDINIA STREET
LONDON WC2A 3LZ |
2006-03-01 |
update statutory_documents SECRETARY RESIGNED |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS |
2005-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/03 |
2004-11-22 |
update statutory_documents £ NC 250/400
31/01/03 |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/03 FROM:
1 LINCOLN'S INN FIELDS
LONDON
WC2A 3AA |
2003-05-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
2003-02-26 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents NC INC ALREADY ADJUSTED
04/04/02 |
2002-12-04 |
update statutory_documents S-DIV
04/04/02 |
2002-10-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-08 |
update statutory_documents COMPANY NAME CHANGED
EDGERTON INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 08/02/02 |
2001-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-07-26 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
1998-04-22 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1998-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
1997-07-02 |
update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
1997-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
1996-05-14 |
update statutory_documents RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
1996-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 |
1995-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1994-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 |
1994-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1994-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93 |
1994-02-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/04/93 |
1993-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-04-25 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1992-05-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1992-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/92 FROM:
PO BOX 8
SOVEREIGN HOUSE
SOUTH PARADE
LEEDS, WEST YORKSHIRE SL1 1HQ |
1992-05-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-05-06 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-23 |
update statutory_documents COMPANY NAME CHANGED
SOVCO 456 LIMITED
CERTIFICATE ISSUED ON 23/04/92 |
1992-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |