Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/22 |
2022-12-02 |
update statutory_documents DIRECTOR APPOINTED MS POLLYANNA GEORGINA GREDLEY |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-30 => 2022-12-30 |
2022-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/21 |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-03-30 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-04-07 |
update accounts_next_due_date 2021-01-30 => 2021-12-30 |
2021-02-08 |
update accounts_next_due_date 2021-03-30 => 2021-01-30 |
2021-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20 |
2021-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNEX CORPORATION LIMITED |
2021-01-18 |
update statutory_documents CESSATION OF POLLYANNA GEORGINA GREDLEY AS A PSC |
2021-01-18 |
update statutory_documents CESSATION OF TIMOTHY CASEY OSCAR GREDLEY AS A PSC |
2021-01-18 |
update statutory_documents CESSATION OF WILLIAM JEROME GREDLEY AS A PSC |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN PAGE |
2019-01-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-01-08 |
update account_category FULL => SMALL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-30 => 2017-03-30 |
2018-01-08 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-04-27 |
delete company_previous_name MOSSFLAME LIMITED |
2017-01-09 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-30 |
2017-01-09 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/16 |
2016-08-09 |
update statutory_documents SECRETARY APPOINTED ANDREW JOHN PAGE |
2016-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-04 |
update statutory_documents 31/07/15 FULL LIST |
2015-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 08/07/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-01 |
update statutory_documents 31/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-30 => 2013-03-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-02 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-30 => 2012-03-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2012-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/12 |
2012-09-04 |
update statutory_documents AUDITORS RESIGNATION |
2012-08-03 |
update statutory_documents 31/07/12 FULL LIST |
2011-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/11 |
2011-08-05 |
update statutory_documents 31/07/11 FULL LIST |
2011-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CASEY OSCAR GREDLEY / 31/07/2011 |
2011-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/10 |
2010-09-25 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY CASEY OSCAR GREDLEY |
2010-08-02 |
update statutory_documents 31/07/10 FULL LIST |
2009-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/09 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHEILA ROLFE / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET PORTER / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEROME GREDLEY / 01/10/2009 |
2009-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BROWN / 01/10/2009 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/08 |
2008-11-18 |
update statutory_documents SECRETARY APPOINTED ROBERT JOHN BROWN |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY HELME |
2008-09-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY HELME |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS |
2008-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/07 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/06 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/05 |
2006-03-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/04 |
2004-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/03 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/02 |
2003-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/01 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/00 |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/98 |
1999-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS |
1998-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/97 |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-04-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/03/97 |
1997-03-04 |
update statutory_documents ALTER MEM AND ARTS 28/01/97 |
1997-02-21 |
update statutory_documents COMPANY NAME CHANGED
MOSSFLAME LIMITED
CERTIFICATE ISSUED ON 24/02/97 |
1997-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
6,COLDBATH SQUARE
ROSEBERY AVENUE
LONDON
EC1R 5HL |
1997-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-27 |
update statutory_documents SECRETARY RESIGNED |
1997-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-01-20 |
update statutory_documents NC INC ALREADY ADJUSTED
15/01/97 |
1997-01-20 |
update statutory_documents £ NC 500/1000
15/01/9 |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1995-10-04 |
update statutory_documents £ NC 100/500
29/09/95 |
1995-10-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1995-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/95 FROM:
200 ALDERGATE STREET
LONDON
EC1A 4JJ |
1995-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-10-04 |
update statutory_documents SECRETARY RESIGNED |
1995-10-04 |
update statutory_documents NC INC ALREADY ADJUSTED 29/09/95 |
1995-10-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95 |
1995-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |