Date | Description |
2023-10-07 |
delete address INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA |
2023-10-07 |
insert address BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE UNITED KINGDOM GU34 1HN |
2023-10-07 |
update registered_address |
2023-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2023 FROM
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD
MIDDLEGREEN
SLOUGH
SL3 6DA
ENGLAND |
2023-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MASCOLO LIMITED / 25/08/2023 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MILLER |
2023-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2022-08-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FRANCESCO MASCOLO / 07/01/2022 |
2021-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MASCOLO LIMITED / 02/10/2021 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-07-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN FRANCESCO MASCOLO |
2021-07-30 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE PATRICK MASCOLO |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS PAULINE ROSE MASCOLO |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES JUSTIN PATRICK DONOVAN |
2018-08-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-08-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2018-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SACHA MARIA MASCOLO-TARBUCK / 14/11/2017 |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2017-04-26 |
delete address 58-60 STAMFORD STREET LONDON SE1 9LX |
2017-04-26 |
insert address INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA |
2017-04-26 |
update registered_address |
2017-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM, 58-60 STAMFORD STREET, LONDON, SE1 9LX |
2017-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS SACHA MARIA MASCOLO-TARBUCK |
2017-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE TONI MASCOLO / 11/01/2017 |
2017-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES JUSTIN PATRICK DONOVAN / 11/01/2017 |
2017-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM LESLIE BERROW / 11/01/2017 |
2016-10-07 |
delete company_previous_name TACTICDANCE LIMITED |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2016-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD MILLER / 07/03/2016 |
2015-12-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
11 HORSESHOE CLOSE
BILLERICAY
ESSEX
CM12 0YA
UNITED KINGDOM |
2015-08-10 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-08-10 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-07-30 |
update statutory_documents 30/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2014-09-07 |
update account_category FULL => DORMANT |
2014-09-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-09-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-08-07 |
delete address 58-60 STAMFORD STREET LONDON UNITED KINGDOM SE1 9LX |
2014-08-07 |
insert address 58-60 STAMFORD STREET LONDON SE1 9LX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-08-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2014-07-31 |
update statutory_documents 30/07/14 FULL LIST |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-05 |
update statutory_documents 30/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9302 - Hairdressing & other beauty treatment |
2013-06-22 |
insert sic_code 96020 - Hairdressing and other beauty treatment |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-08-01 |
update statutory_documents 30/07/12 FULL LIST |
2012-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-08-02 |
update statutory_documents 30/07/11 FULL LIST |
2011-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-08-24 |
update statutory_documents SECRETARY APPOINTED JAMES JUSTIN PATRICK DONOVAN |
2010-08-09 |
update statutory_documents 30/07/10 FULL LIST |
2010-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-01-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-10-29 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM, 19 DOUGHTY STREET, LONDON, WC1N 2PL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-03-07 |
update statutory_documents COMPANY NAME CHANGED MASCOLO GROUP LIMITED
CERTIFICATE ISSUED ON 07/03/08 |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-20 |
update statutory_documents SECRETARY RESIGNED |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02 |
2004-05-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/03 |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-06-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/02 |
2003-05-21 |
update statutory_documents SECRETARY RESIGNED |
2002-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00 |
2002-06-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/01 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-02-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/99 |
2000-09-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/00 |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/99 |
2000-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/00 FROM:
8 BAKER STREET, LONDON, W1M 1DA |
2000-03-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS |
1999-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-18 |
update statutory_documents SECRETARY RESIGNED |
1999-07-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/98 |
1999-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/99 FROM:
CLIFFORDS INN, FETTER LANE, LONDON, EC4A 1AS |
1998-09-23 |
update statutory_documents RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS |
1998-09-23 |
update statutory_documents S252 DISP LAYING ACC 04/12/97 |
1998-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-06-04 |
update statutory_documents SHARES AGREEMENT OTC |
1998-05-19 |
update statutory_documents SHARES AGREEMENT OTC |
1998-04-23 |
update statutory_documents £ NC 1000/1000000
04/12/97 |
1998-04-23 |
update statutory_documents NC INC ALREADY ADJUSTED 04/12/97 |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS |
1997-04-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97 |
1996-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-20 |
update statutory_documents COMPANY NAME CHANGED
TACTICDANCE LIMITED
CERTIFICATE ISSUED ON 23/09/96 |
1996-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/96 FROM:
1 MITCHELL, LANE, BRISTOL, BS1 6BU |
1996-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-19 |
update statutory_documents SECRETARY RESIGNED |
1996-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |