Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-07-28 |
update statutory_documents DIRECTOR APPOINTED MR REMI GROSJEAN |
2022-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS HOUDOUX |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MARGARETH HENRIQUEZ |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERVE MARTIN |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED HERVE MARTIN |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PASCALE AMIEL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, 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 |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS HOUDOUX / 16/09/2020 |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-23 |
update statutory_documents SECRETARY APPOINTED MORGANE WITTMER |
2019-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PASCAL MALBEQUI |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS HOUDOUX / 14/08/2018 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
2018-01-18 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/01/2018 |
2018-01-18 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
2016-12-19 |
delete company_previous_name ALNERY NO. 1582 LIMITED |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-08-07 |
update account_category SMALL => FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-20 |
update statutory_documents 19/07/15 FULL LIST |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOUDOUX / 20/04/2014 |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HOUDOUX |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MS PASCALE AMIEL |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERVE CAMBOURNAC |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IGOR BASCHET |
2014-09-07 |
delete address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL |
2014-09-07 |
insert address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-09-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-08-12 |
update statutory_documents 19/07/14 FULL LIST |
2014-08-07 |
delete address 73/75 MORTIMER STREET LONDON W1W 7SQ |
2014-08-07 |
insert address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL |
2014-08-07 |
update registered_address |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
73/75 MORTIMER STREET
LONDON
W1W 7SQ |
2014-05-07 |
update account_category FULL => SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-07-26 |
update statutory_documents 19/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-21 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2012-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-25 |
update statutory_documents 19/07/12 FULL LIST |
2012-05-31 |
update statutory_documents DIRECTOR APPOINTED IGOR PIERRE BASCHET |
2012-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORENZO NUTI |
2011-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-14 |
update statutory_documents 19/07/11 FULL LIST |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERVE MARTIN |
2011-05-06 |
update statutory_documents DIRECTOR APPOINTED LORENZO NUTI |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-04 |
update statutory_documents 19/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE MARIE ALAIN CAMBOURNAC / 19/07/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MONSIEU HERVE YVES-MARIE OLIVIER MARTIN / 19/07/2010 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE MARTIN / 19/07/2009 |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE CAMBOURNAC / 19/07/2008 |
2008-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE MARTIN / 19/07/2008 |
2008-08-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PASCAL MALBEQUI / 19/07/2008 |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents DIRECTOR APPOINTED MONSIEU HERVE MARTIN |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARC LECLERC |
2008-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/07 FROM:
73-75 MORTIMER STREET
LONDON
W1W 7SQ |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
37 OLD BOND STREET
LONDON
W1 |
2007-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-15 |
update statutory_documents S366A DISP HOLDING AGM 02/08/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2001-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
1999-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS |
1999-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED
24/12/98 |
1999-01-22 |
update statutory_documents ALTER MEM AND ARTS 24/12/98 |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS |
1998-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-09-02 |
update statutory_documents RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS |
1997-03-03 |
update statutory_documents £ NC 100/165000
13/02/97 |
1997-03-03 |
update statutory_documents NC INC ALREADY ADJUSTED 13/02/97 |
1997-03-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/97 |
1996-11-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1996-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/96 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AD |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-11-08 |
update statutory_documents COMPANY NAME CHANGED
ALNERY NO. 1582 LIMITED
CERTIFICATE ISSUED ON 11/11/96 |
1996-11-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/96 |
1996-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |