Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
2021-04-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2019 |
2021-04-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2020 |
2021-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASCONA GROUP HOLDINGS LTD / 03/01/2019 |
2021-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-12-07 |
update num_mort_charges 7 => 8 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 6 => 7 |
2020-10-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-20 |
update statutory_documents ALTER ARTICLES 24/09/2020 |
2020-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030373120008 |
2020-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030373120007 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_charges 6 => 7 |
2020-01-07 |
update num_mort_outstanding 2 => 1 |
2020-01-07 |
update num_mort_satisfied 4 => 6 |
2020-01-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030373120007 |
2019-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030373120005 |
2019-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030373120006 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
2019-02-07 |
delete address BANK HOUSE, 3RD FLOOR, BANK HOUSE,, 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY |
2019-02-07 |
insert address UNIT 12 BRIDGE INNOVATION CENTRE PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK PEMBROKE DOCK PEMBROKESHIRE WALES SA72 6UN |
2019-02-07 |
update account_ref_month 5 => 3 |
2019-02-07 |
update accounts_next_due_date 2020-02-29 => 2019-12-31 |
2019-02-07 |
update num_mort_charges 4 => 6 |
2019-02-07 |
update num_mort_satisfied 2 => 4 |
2019-02-07 |
update registered_address |
2019-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030373120005 |
2019-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030373120006 |
2019-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-01-03 |
update statutory_documents CURRSHO FROM 31/05/2019 TO 31/03/2019 |
2019-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2019 FROM
BANK HOUSE, 3RD FLOOR, BANK
HOUSE,, 7 ST JOHNS ROAD
HARROW
MIDDLESEX
HA1 2EY |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR DARREN CHARLES BRIGGS |
2019-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASCONA GROUP HOLDINGS LTD |
2019-01-03 |
update statutory_documents CESSATION OF RAJ NAIR & KALOYAN STOYANOV AS JOINT TRUSTEES AS A PSC |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PANKAJ RAJANI |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-15 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-04 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-12 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-12 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-15 |
update statutory_documents 11/02/16 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-13 |
update statutory_documents 11/02/15 FULL LIST |
2014-04-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-04-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-03-05 |
update statutory_documents 11/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-17 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-24 |
update num_mort_outstanding 3 => 2 |
2013-06-24 |
update num_mort_satisfied 1 => 2 |
2013-02-21 |
update statutory_documents 11/02/13 FULL LIST |
2013-02-19 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-02-25 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-02-24 |
update statutory_documents 11/02/12 FULL LIST |
2011-02-23 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 11/02/11 FULL LIST |
2010-03-08 |
update statutory_documents 11/02/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ RAJANI / 03/03/2010 |
2010-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PANKAJ RAJANI |
2010-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PANKAJ RAJANI |
2010-02-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CONGRESS DIRECTORS LIMITED |
2009-03-31 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
5TH FLOOR CONGRESS HOUSE
14 LYON ROAD
HARROW
MIDDLESEX HA1 2FD |
2007-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
2003-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-13 |
update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-03-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
2001-03-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/05/00 |
2001-03-22 |
update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
2000-03-28 |
update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
1999-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1999-03-24 |
update statutory_documents RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS |
1998-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/98 FROM:
43 PORTLAND PLACE
LONDON
W1N 4LN |
1998-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS |
1997-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-04-23 |
update statutory_documents RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS |
1995-11-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1995-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-12 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-05-12 |
update statutory_documents SECRETARY RESIGNED |
1995-04-19 |
update statutory_documents ADOPT MEM AND ARTS 11/04/95 |
1995-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/95 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR |
1995-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |