Date | Description |
2024-04-07 |
delete address FRENGER INTERNATIONAL LTD WILBERFORCE HOUSE LONDON NW4 4QE |
2024-04-07 |
insert address 3 VALENTINE PLACE SOUTHWARK LONDON ENGLAND ENGLAND SE1 8QH |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES |
2023-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIKEHAU CAPITAL |
2023-08-11 |
update statutory_documents CESSATION OF EGIS PROJECTS SA AS A PSC |
2023-04-07 |
update account_category FULL => SMALL |
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 |
2023-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MR XAVIER ROGER PIERRE ODOLANT |
2021-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDELLAH BENHATTA |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES |
2021-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EGIS PROJECTS SA / 19/07/2021 |
2021-02-07 |
update account_category SMALL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED FRENGER BUSINESS SERVICES LTD |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRENGER INTERNATIONAL LTD |
2020-07-23 |
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 |
2019-10-17 |
update statutory_documents DIRECTOR APPOINTED RENAUD BEZIADE |
2019-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIK JOOSTEN |
2019-08-07 |
insert company_previous_name TRANSROUTE UK LIMITED |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update name TRANSROUTE UK LIMITED => EGIS PROJECTS UK LTD |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-06 |
update statutory_documents COMPANY NAME CHANGED TRANSROUTE UK LIMITED
CERTIFICATE ISSUED ON 06/07/19 |
2019-07-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-10-07 |
update account_category FULL => SMALL |
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 |
2018-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2016-12-21 |
delete company_previous_name SPEED 5731 LIMITED |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2015-09-08 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-08 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-25 |
update statutory_documents 19/07/15 FULL LIST |
2015-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABDELLAH BENHATTA / 23/07/2014 |
2015-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TROTTER |
2015-07-10 |
delete address C/O CLYDE & CO LLP 1 STOKE ROAD GUILDFORD SURREY GU1 4HW |
2015-07-10 |
insert address FRENGER INTERNATIONAL LTD WILBERFORCE HOUSE LONDON NW4 4QE |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
update registered_address |
2015-07-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED FRENGER INTERNATIONAL LTD |
2015-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
C/O CLYDE & CO LLP 1 STOKE ROAD
GUILDFORD
SURREY
GU1 4HW |
2015-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-10-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-24 |
update statutory_documents DIRECTOR APPOINTED ABDELLAH BENHATTA |
2014-09-24 |
update statutory_documents 19/07/14 FULL LIST |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE IBARBOURE |
2014-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES TROTTER / 18/07/2014 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-10-07 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-19 |
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 4523 - Construction roads, airfields etc. |
2013-06-21 |
insert sic_code 52219 - Other service activities incidental to land transportation, n.e.c. |
2013-06-21 |
insert sic_code 71129 - Other engineering activities |
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 |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-31 |
update statutory_documents 19/07/12 FULL LIST |
2011-07-28 |
update statutory_documents 19/07/11 NO CHANGES |
2011-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-19 |
update statutory_documents 19/07/10 NO CHANGES |
2010-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
C/O SHADBOLT & CO
CHATHAM COURT LESBOURNE ROAD
REIGATE
SURREY
RH2 7LD |
2009-09-30 |
update statutory_documents SECRETARY APPOINTED ANDREW JAMES TROTTER |
2009-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY BALL |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2007-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2004-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-18 |
update statutory_documents SECRETARY RESIGNED |
2001-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-29 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
2000-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS |
1998-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-02 |
update statutory_documents ALTER MEM AND ARTS 18/09/97 |
1997-08-03 |
update statutory_documents RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS |
1997-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-11 |
update statutory_documents SECRETARY RESIGNED |
1997-04-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1997-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-04 |
update statutory_documents SECRETARY RESIGNED |
1996-10-02 |
update statutory_documents COMPANY NAME CHANGED
SPEED 5731 LIMITED
CERTIFICATE ISSUED ON 03/10/96 |
1996-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/96 FROM:
CLASSIC HOUSE 174-180 OLD STREET
LONDON
EC1V 9BP |
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 |