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 |
2023-04-07 |
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 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-04-07 |
update account_category DORMANT => MICRO ENTITY |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE MARIE GIBBS |
2022-01-24 |
update statutory_documents SECRETARY APPOINTED MRS PENELOPE MARIE GIBBS |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2022-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND TAIT |
2022-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND TAIT |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update account_category SMALL => DORMANT |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-12-06 |
delete address BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CB2 1PH |
2018-12-06 |
insert address GONVILLE & CAIUS COLLEGE TRINITY STREET CAMBRIDGE ENGLAND CB2 1TA |
2018-12-06 |
update registered_address |
2018-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM
BOTANIC HOUSE 100 HILLS ROAD
CAMBRIDGE
CB2 1PH |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GEOFFREY GARDINER |
2018-11-07 |
update statutory_documents SECRETARY APPOINTED MR RAYMOND CHRISTOPHER TAIT |
2018-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SECHER |
2018-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN MARSHALL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2018-02-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/02/2018 |
2018-02-02 |
update statutory_documents CESSATION OF DAVID STANLEY SECHER AS A PSC |
2018-02-02 |
update statutory_documents CESSATION OF RAYMOND CHRISTOPHER TAIT AS A PSC |
2018-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-05-12 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-05-12 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND CHRISTOPHER TAIT |
2016-04-08 |
update statutory_documents 24/01/16 FULL LIST |
2016-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD JERMY |
2016-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD JERMY |
2016-02-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-05-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-05-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-04-17 |
update statutory_documents 24/01/15 FULL LIST |
2015-02-07 |
update account_category FULL => SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-03-07 |
delete address BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH |
2014-03-07 |
insert address BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CB2 1PH |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-05 |
update statutory_documents 24/01/14 FULL LIST |
2014-02-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 18/02/2013 |
2013-06-25 |
delete company_previous_name M&R 542 LIMITED |
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 |
2013-06-25 |
delete address FRANCIS HOUSE 112 HILLS ROAD CAMBRIDGE CB2 1PH |
2013-06-25 |
insert address BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
FRANCIS HOUSE
112 HILLS ROAD
CAMBRIDGE
CB2 1PH |
2013-03-08 |
update statutory_documents 24/01/13 FULL LIST |
2013-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-08-09 |
update statutory_documents DIRECTOR APPOINTED DR DAVID STANLEY SECHER |
2012-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA COLLINS |
2012-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-02-07 |
update statutory_documents 24/01/12 FULL LIST |
2011-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-02-17 |
update statutory_documents 24/01/11 FULL LIST |
2010-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-03-10 |
update statutory_documents 24/01/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN COLLINS / 09/03/2010 |
2010-03-05 |
update statutory_documents DIRECTOR APPOINTED GERALD ALAN JERMY |
2010-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HERD |
2009-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS BRIAN MARSHALL LOGGED FORM |
2008-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 25/04/2008 |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 |
2005-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
2004-02-07 |
update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
2003-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-04-02 |
update statutory_documents RETURN MADE UP TO 24/01/02; NO CHANGE OF MEMBERS |
2002-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-21 |
update statutory_documents SECRETARY RESIGNED |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-30 |
update statutory_documents RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-02-22 |
update statutory_documents RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS |
1999-02-11 |
update statutory_documents RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS |
1998-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS |
1998-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-02-25 |
update statutory_documents RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS |
1996-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1995-02-21 |
update statutory_documents RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS |
1994-03-29 |
update statutory_documents RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS |
1994-01-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07 |
1993-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/02/93 |
1993-02-22 |
update statutory_documents COMPANY NAME CHANGED
M&R 542 LIMITED
CERTIFICATE ISSUED ON 23/02/93 |
1993-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |