Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-04-07 |
update num_mort_charges 17 => 18 |
2022-04-07 |
update num_mort_outstanding 14 => 15 |
2022-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000018 |
2022-03-07 |
update num_mort_charges 16 => 17 |
2022-03-07 |
update num_mort_outstanding 13 => 14 |
2022-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000017 |
2021-10-07 |
update num_mort_charges 12 => 16 |
2021-10-07 |
update num_mort_outstanding 9 => 13 |
2021-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000013 |
2021-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000014 |
2021-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000015 |
2021-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000016 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY MANYAKHIN / 28/08/2020 |
2020-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAVEL SOKHAN / 28/08/2020 |
2020-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGEY LOKHOV / 28/08/2020 |
2020-08-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MACFARLANE / 28/08/2020 |
2020-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SERGEY LOKHOV / 28/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, 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 |
2019-10-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
2018-09-26 |
update statutory_documents SECOND FILING OF PSC01 FOR SERGEY LOKHOV |
2018-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGEI LOKHOV / 06/07/2018 |
2018-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SERGEI LOKHOV / 06/07/2018 |
2018-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAVEL ANDREEVICH SOKHAN / 07/06/2018 |
2018-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAVEL SOKHAN / 07/06/2018 |
2018-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGEI BORISOVICH LOKHOV / 07/06/2018 |
2018-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGEI LOKHOV / 07/06/2018 |
2018-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREY EDWARDOVICH MANYAKHIN / 07/06/2018 |
2018-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAVEL ANDREEVICH SOKHAN / 07/06/2018 |
2018-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SERGEI BORISOVICH LOKHOV / 07/06/2018 |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREY EDWARDOVICH MANYAKHIN / 03/04/2018 |
2018-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAVEL ANDREEVICH SOKHAN / 03/04/2018 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY EDWARDOVICH MANYAKHIN |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL ANDREEVICH SOKHAN |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI BORISOVICH LOKHOV |
2018-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREY EDWARDOVICH MANYAKHIN / 03/04/2018 |
2018-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SERGEI BORISOVICH LOKHOV / 03/04/2018 |
2018-05-09 |
update statutory_documents CESSATION OF OCEAN INTERNATIONAL TRUST AS A PSC |
2018-04-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-06-08 |
delete company_previous_name BLASCO UK LIMITED |
2016-06-08 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-08 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-05-19 |
update statutory_documents 22/04/16 FULL LIST |
2016-05-13 |
update num_mort_charges 11 => 12 |
2016-05-13 |
update num_mort_outstanding 8 => 9 |
2016-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000012 |
2015-11-08 |
update num_mort_charges 4 => 11 |
2015-11-08 |
update num_mort_outstanding 1 => 8 |
2015-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000006 |
2015-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000007 |
2015-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000008 |
2015-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000009 |
2015-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000010 |
2015-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000011 |
2015-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133000005 |
2015-10-08 |
update num_mort_outstanding 3 => 1 |
2015-10-08 |
update num_mort_satisfied 1 => 3 |
2015-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-08-11 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-31 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-06-08 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-05-20 |
update statutory_documents 22/04/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-05-07 |
delete address 2ND FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON ENGLAND N3 2SZ |
2014-05-07 |
insert address 2ND FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2SZ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-05-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-04-28 |
update statutory_documents 22/04/14 FULL LIST |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SERGEY STASEVICH |
2013-11-18 |
update statutory_documents SECRETARY APPOINTED MR COLIN MACFARLANE |
2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY CAPEL |
2013-11-07 |
delete company_previous_name BLASBULK UK LIMITED |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-26 |
delete address 2ND FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY LONDON N3 2TJ |
2013-06-26 |
insert address 2ND FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON ENGLAND N3 2SZ |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
2ND FLOOR MARLBOROUGH HOUSE
298 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2TJ |
2013-05-15 |
update statutory_documents 22/04/13 FULL LIST |
2013-01-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-09-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-07-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-05-17 |
update statutory_documents 22/04/12 FULL LIST |
2011-08-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-05-13 |
update statutory_documents 22/04/11 FULL LIST |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREY EDWARDOVICH MANYAKHIN / 22/04/2011 |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY STASEVICH / 22/04/2011 |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAVEL ANDREEVICH SOKHAN / 22/04/2011 |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGEI BORISOVICH LOKHOV / 22/04/2011 |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-24 |
update statutory_documents 22/04/10 NO CHANGES |
2009-10-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-07 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS |
2008-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/08 FROM:
MOLTENO HOUSE
302 REGENTS PARK ROAD
FINCHLEY
LONDON N3 2JX |
2007-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-03 |
update statutory_documents RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
2006-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-01 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-19 |
update statutory_documents SECRETARY RESIGNED |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2001-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/01 FROM:
FIFTH FLOOR SOUTH
BRETTENHAM HOUSE
LANCASTER PLACE
LONDON WC2E 7EN |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-28 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-02 |
update statutory_documents RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-23 |
update statutory_documents RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS |
1997-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-11-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-11-12 |
update statutory_documents ALTER MEM AND ARTS 07/11/97 |
1997-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-05-29 |
update statutory_documents RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS |
1997-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-30 |
update statutory_documents COMPANY NAME CHANGED
BLASCO UK LIMITED
CERTIFICATE ISSUED ON 31/05/96 |
1996-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-22 |
update statutory_documents RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS |
1996-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-07-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-07-03 |
update statutory_documents ALTER MEM AND ARTS 20/06/95 |
1995-05-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED |
1995-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-04 |
update statutory_documents RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS |
1994-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/94 |
1994-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-25 |
update statutory_documents RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS |
1993-12-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
1993-10-07 |
update statutory_documents COMPANY NAME CHANGED
BLASBULK UK LIMITED
CERTIFICATE ISSUED ON 08/10/93 |
1993-09-09 |
update statutory_documents £ NC 100/10000
20/08/93 |
1993-09-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/93 |
1993-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/93 FROM:
FLAT 10, BOLEBEC HOUSE
10 LOWNDES STREET
LONDON
SW1X 9EU |
1993-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-01 |
update statutory_documents SECRETARY RESIGNED |
1993-05-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |