Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-24 => 2023-03-24 |
2024-04-07 |
update accounts_next_due_date 2023-12-24 => 2024-12-24 |
2023-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/23 |
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 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES |
2022-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/22 |
2022-09-08 |
delete address OMNICROFT LIMITED 33 STATION ROAD RAINHAM GILLINGHAM KENT UNITED KINGDOM ME8 7RS |
2022-09-08 |
insert address 33 STATION ROAD RAINHAM GILLINGHAM ENGLAND ME8 7RS |
2022-09-08 |
update registered_address |
2022-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM
OMNICROFT LIMITED 33 STATION ROAD
RAINHAM
GILLINGHAM
KENT
ME8 7RS
UNITED KINGDOM |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA GREEN |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES |
2021-12-17 |
update statutory_documents CESSATION OF TIMOTHY JAMES RANDALL AS A PSC |
2021-12-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/12/2021 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-24 => 2021-03-24 |
2021-09-07 |
update accounts_next_due_date 2021-12-24 => 2022-12-24 |
2021-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/21 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
2021-03-17 |
update statutory_documents DIRECTOR APPOINTED MS THERESA FAY GREEN |
2020-12-16 |
update statutory_documents 23/11/20 STATEMENT OF CAPITAL GBP 87 |
2020-08-09 |
update accounts_last_madeup_date 2019-03-24 => 2020-03-24 |
2020-08-09 |
update accounts_next_due_date 2021-03-24 => 2021-12-24 |
2020-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-24 => 2021-03-24 |
2020-06-08 |
delete address 26 NORTHCOTE ROAD LEICESTER ENGLAND LE2 3FH |
2020-06-08 |
insert address OMNICROFT LIMITED 33 STATION ROAD RAINHAM GILLINGHAM KENT UNITED KINGDOM ME8 7RS |
2020-06-08 |
update reg_address_care_of PRESTIGE SECRETARIAL SERVICES => null |
2020-06-08 |
update registered_address |
2020-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM
C/O PRESTIGE SECRETARIAL SERVICES
26 NORTHCOTE ROAD
LEICESTER
LE2 3FH
ENGLAND |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-24 => 2019-03-24 |
2019-08-07 |
update accounts_next_due_date 2019-12-24 => 2020-12-24 |
2019-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-06-08 |
update accounts_last_madeup_date 2017-03-24 => 2018-03-24 |
2018-06-08 |
update accounts_next_due_date 2018-12-24 => 2019-12-24 |
2018-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18 |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES RANDALL / 01/03/2018 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
2018-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES RANDALL / 01/03/2018 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-24 => 2017-03-24 |
2017-10-07 |
update accounts_next_due_date 2017-12-24 => 2018-12-24 |
2017-09-22 |
update statutory_documents 24/03/17 TOTAL EXEMPTION FULL |
2017-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES RANDALL / 13/08/2016 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-12-20 |
update accounts_next_due_date 2016-12-24 => 2017-12-24 |
2016-12-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MARION O'TOOLE / 05/09/2016 |
2016-11-07 |
update statutory_documents 24/03/16 TOTAL EXEMPTION FULL |
2016-09-08 |
delete address JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG |
2016-09-08 |
insert address 26 NORTHCOTE ROAD LEICESTER ENGLAND LE2 3FH |
2016-09-08 |
update reg_address_care_of null => PRESTIGE SECRETARIAL SERVICES |
2016-09-08 |
update registered_address |
2016-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2016 FROM
JAMES PILCHER HOUSE 49/50 WINDMILL STREET
GRAVESEND
KENT
DA12 1BG |
2016-08-18 |
update statutory_documents SECRETARY APPOINTED MRS TRACY MARION O'TOOLE |
2016-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES RANDALL / 22/07/2016 |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED |
2016-05-13 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-13 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-04-06 |
update statutory_documents 29/03/16 FULL LIST |
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 |
2015-12-01 |
update statutory_documents 24/03/15 TOTAL EXEMPTION FULL |
2015-05-08 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-05-08 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-04-08 |
update statutory_documents 29/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-12-07 |
update accounts_next_due_date 2014-12-24 => 2015-12-24 |
2014-11-28 |
update statutory_documents 24/03/14 TOTAL EXEMPTION FULL |
2014-05-07 |
delete address JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT UNITED KINGDOM DA12 1BG |
2014-05-07 |
insert address JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-05-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-04-07 |
update statutory_documents 29/03/14 FULL LIST |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED MR TIM JAMES RANDALL |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WISE |
2013-11-07 |
update accounts_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-11-07 |
update accounts_next_due_date 2013-12-24 => 2014-12-24 |
2013-10-23 |
update statutory_documents 24/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-06-25 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
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 |
2013-04-11 |
update statutory_documents 29/03/13 FULL LIST |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN ASLETT |
2012-11-13 |
update statutory_documents 24/03/12 TOTAL EXEMPTION FULL |
2012-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN REES |
2012-04-05 |
update statutory_documents 29/03/12 FULL LIST |
2012-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2012 FROM
49-50 WINDMILL STREET
GRAVESEND
KENT
DA12 1BG |
2011-12-20 |
update statutory_documents 24/03/11 TOTAL EXEMPTION FULL |
2011-04-07 |
update statutory_documents 29/03/11 FULL LIST |
2010-09-28 |
update statutory_documents 24/03/10 TOTAL EXEMPTION FULL |
2010-04-21 |
update statutory_documents 29/03/10 FULL LIST |
2010-01-29 |
update statutory_documents 24/03/09 TOTAL EXEMPTION FULL |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED ALAN JOHN WISE |
2008-09-18 |
update statutory_documents 24/03/08 TOTAL EXEMPTION FULL |
2008-07-24 |
update statutory_documents SECRETARY APPOINTED CAXTONS COMMERCIAL LIMITED |
2008-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
CHRISTOPHER WREN YARD 117 HIGH STREET
CROYDON
SURREY
CR0 1QG |
2008-06-06 |
update statutory_documents SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES |
2008-06-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS |
2008-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2008 FROM
1ST FLOOR CHRISTOPHER WREN YARD
117 HIGH STREET
CROYDON
SURREY
CR0 1QG |
2007-11-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07 |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/06 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 29/03/06; CHANGE OF MEMBERS |
2006-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/05 |
2005-07-23 |
update statutory_documents RETURN MADE UP TO 29/03/05; CHANGE OF MEMBERS |
2005-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-29 |
update statutory_documents SECRETARY RESIGNED |
2005-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/04 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/03 |
2003-04-14 |
update statutory_documents RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/02 |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 29/03/02; CHANGE OF MEMBERS |
2002-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/01 |
2001-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-01 |
update statutory_documents RETURN MADE UP TO 29/03/01; CHANGE OF MEMBERS |
2001-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/00 |
2000-04-25 |
update statutory_documents RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/99 |
1999-05-10 |
update statutory_documents RETURN MADE UP TO 29/03/99; CHANGE OF MEMBERS |
1998-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/98 |
1998-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/98 FROM:
5/7 SELSDON ROAD
SOUTH CROYDON
SURREY
CR2 6PU |
1998-04-18 |
update statutory_documents RETURN MADE UP TO 29/03/98; CHANGE OF MEMBERS |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/97 |
1997-04-24 |
update statutory_documents RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS |
1997-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/96 |
1996-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/96 FROM:
BELLWAY HSE LONDON RD
MERSTHAM
SURREY
RH1 3YU |
1996-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-04 |
update statutory_documents SECRETARY RESIGNED |
1996-07-04 |
update statutory_documents RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS |
1996-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/95 |
1995-05-25 |
update statutory_documents RETURN MADE UP TO 29/03/95; CHANGE OF MEMBERS |
1995-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94 |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS |
1994-03-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03 |
1993-04-01 |
update statutory_documents SECRETARY RESIGNED |
1993-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |