Date | Description |
2023-09-13 |
update statutory_documents DIRECTOR APPOINTED MR DARREN JOHN HAYWARD |
2023-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-07-11 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-07-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-07-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2023-07-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/22 |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GALE |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-23 => 2023-06-30 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-07-05 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-07-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/21 |
2022-07-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/21 |
2022-07-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/21 |
2022-06-07 |
update account_ref_day 31 => 30 |
2022-06-07 |
update account_ref_month 10 => 9 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2022-08-23 |
2022-05-23 |
update statutory_documents PREVSHO FROM 31/10/2021 TO 30/09/2021 |
2022-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN |
2021-12-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-11-15 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-10-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-12 |
update statutory_documents DIRECTOR APPOINTED MR NILS OLIN STEINMEYER |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-10-05 |
update statutory_documents FIRST GAZETTE |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES |
2021-07-07 |
update account_ref_day 30 => 31 |
2021-07-07 |
update account_ref_month 9 => 10 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-07-31 |
2021-06-23 |
update statutory_documents PREVEXT FROM 30/09/2020 TO 31/10/2020 |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update account_ref_month 12 => 9 |
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 => 2021-06-30 |
2020-12-16 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/09/2020 |
2020-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
delete address FORUM 4 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE ENGLAND PO15 7AD |
2020-12-07 |
insert address 12TH FLOOR, BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON ENGLAND SE1 0SU |
2020-12-07 |
update registered_address |
2020-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2020 FROM
FORUM 4 SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AD
ENGLAND |
2020-11-05 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID GALE |
2020-11-05 |
update statutory_documents DIRECTOR APPOINTED MR TROELS BUGGE HENRIKSEN |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME MILLAR |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENE NARCY |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS NOEL |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AZTEC FINANCIAL SERVICES (UK) LIMITED |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS HELENE MARIE JEANNE NARCY |
2020-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KENT |
2020-04-07 |
delete address C/O KATTEN MUCHIN ROSENMAN UK LLP PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON ENGLAND EC4M 8AB |
2020-04-07 |
insert address FORUM 4 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE ENGLAND PO15 7AD |
2020-04-07 |
update registered_address |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ROBERT NOEL |
2020-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2020 FROM
C/O KATTEN MUCHIN ROSENMAN UK LLP PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
ENGLAND |
2020-03-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (UK) LIMITED |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARAGH MCDERMOTT |
2020-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MENEGHETTI |
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 |
2019-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2018-10-07 |
update account_category GROUP => FULL |
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 |
2018-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
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 |
2017-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
delete address 201 BISHOPSGATE LONDON EC2M 3AB |
2017-08-07 |
insert address C/O KATTEN MUCHIN ROSENMAN UK LLP PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON ENGLAND EC4M 8AB |
2017-08-07 |
update reg_address_care_of LOCKE LORD (UK) LLP => null |
2017-08-07 |
update registered_address |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARAGH JOSEPH MCDERMOTT / 25/07/2017 |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL KENT / 25/07/2017 |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DROSTAN MILLAR / 25/07/2017 |
2017-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2017 FROM
C/O LOCKE LORD (UK) LLP
201 BISHOPSGATE
LONDON
EC2M 3AB |
2017-07-07 |
update statutory_documents SECRETARY APPOINTED ALAN DAVID MENEGHETTI |
2017-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MENEGHETTI |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-10-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-09-08 |
update statutory_documents 24/07/15 FULL LIST |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARAGH JOSEPH MCDERMOTT / 07/10/2014 |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL KENT / 07/10/2014 |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DROSTAN MILLAR / 07/10/2014 |
2014-11-07 |
delete address THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON UNITED KINGDOM EC3A 7AR |
2014-11-07 |
insert address 201 BISHOPSGATE LONDON EC2M 3AB |
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 |
2014-11-07 |
update reg_address_care_of null => LOCKE LORD (UK) LLP |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-11-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-10-08 |
update statutory_documents SECRETARY APPOINTED ALAN MENEGHETTI |
2014-10-08 |
update statutory_documents 24/07/14 FULL LIST |
2014-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH
LONDON
EC3A 7AR
UNITED KINGDOM |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED |
2013-11-13 |
update statutory_documents SECTION 519 |
2013-11-04 |
update statutory_documents SECTION 519 |
2013-09-06 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-09-06 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-08-28 |
update statutory_documents 24/07/13 FULL LIST |
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 |
2013-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete address STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert address THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON UNITED KINGDOM EC3A 7AR |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
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 |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2012-08-17 |
update statutory_documents 24/07/12 FULL LIST |
2012-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2012 FROM
STANTON HOUSE
41 BLACKFRIARS ROAD
SALFORD
MANCHESTER
M3 7DB |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED DARAGH JOSEPH MCDERMOTT |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED GRAEME PROSTAN MILLAR |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED JOHN MICHAEL KENT |
2012-08-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED |
2012-08-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-08-07 |
update statutory_documents ADOPT ARTICLES 31/07/2012 |
2012-08-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-08-07 |
update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 63561.50 |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURESH PUNJABI |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TARACHAND PUNJABI |
2012-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-07-13 |
update statutory_documents SECOND FILING WITH MUD 24/07/11 FOR FORM AR01 |
2012-07-13 |
update statutory_documents 15/11/96 STATEMENT OF CAPITAL GBP 60998.0 |
2012-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIPUN MISTRY |
2011-11-16 |
update statutory_documents SECOND FILING WITH MUD 24/07/11 FOR FORM AR01 |
2011-11-03 |
update statutory_documents 18/10/2007 |
2011-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-12 |
update statutory_documents SECRETARY APPOINTED MR NIPUN MISTRY |
2011-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARSHA GANGLANI |
2011-08-04 |
update statutory_documents 24/07/11 FULL LIST |
2010-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-09-03 |
update statutory_documents 24/07/10 FULL LIST |
2010-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANJAY VASWANI |
2010-04-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010 |
2009-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents S-DIV
18/10/07 |
2007-12-11 |
update statutory_documents NC INC ALREADY ADJUSTED
18/10/07 |
2007-12-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-12-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-11 |
update statutory_documents £ NC 1000/100000
18/10 |
2007-12-11 |
update statutory_documents SUB DIV SHARES 18/10/07 |
2007-12-11 |
update statutory_documents CAP BI £59,000 18/10/07 |
2007-09-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2002-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2001-07-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2000-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-11 |
update statutory_documents SECRETARY RESIGNED |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2000-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
2000-02-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/01/00 |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS |
1999-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-08-21 |
update statutory_documents SECRETARY RESIGNED |
1998-08-03 |
update statutory_documents RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS |
1997-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-09-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97 |
1997-07-25 |
update statutory_documents RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS |
1997-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/97 FROM:
4 WIMPOLE STREET, LONDON, W1M 7AB |
1997-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |