Date | Description |
2023-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, 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 CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-07 |
update account_category MICRO ENTITY => DORMANT |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update account_category DORMANT => null |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO MORALES |
2020-11-12 |
update statutory_documents CESSATION OF CONSORTIA TRUSTEES LIMITED (RE: TRUSTEES OF THE ANTONIO MORALES TRUST) AS A PSC |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update account_category null => DORMANT |
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH 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 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS BADGER |
2018-03-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2017-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSORTIA TRUSTEES LIMITED (RE: TRUSTEES OF THE ANTONIO MORALES TRUST) |
2016-12-21 |
delete company_previous_name EFFECTCHECK LIMITED |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 3RD FLOOR NORTH DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
2016-08-07 |
insert address GROUND FLOOR 45 PALL MALL LONDON UNITED KINGDOM SW1Y 5JG |
2016-08-07 |
update registered_address |
2016-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2016 FROM
3RD FLOOR NORTH DUKES COURT
32 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6DF |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-10-09 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-15 |
update statutory_documents 05/09/15 FULL LIST |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BADGER HAKIM SECRETARIES LIMITED |
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 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-16 |
update statutory_documents 05/09/14 FULL LIST |
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 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-10 |
update statutory_documents 05/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-23 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
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 |
2012-11-13 |
update statutory_documents 05/09/12 FULL LIST |
2012-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MORALES / 05/09/2012 |
2012-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WYNDHAM BADGER / 05/09/2012 |
2012-11-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LIMITED / 05/09/2012 |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 05/09/11 FULL LIST |
2010-09-15 |
update statutory_documents 05/09/10 FULL LIST |
2010-09-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LIMITED / 03/12/2009 |
2009-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
10 DOVER STREET
LONDON
W1S 4LQ |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-08-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
2004-06-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/03 |
2003-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/03 FROM:
28 ASHLEY GARDENS
AMBROSDEN AVENUE
LONDON
SW1P 1QD |
2003-09-14 |
update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS |
2003-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-10-05 |
update statutory_documents RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS |
2000-01-29 |
update statutory_documents RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-09-24 |
update statutory_documents RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS |
1998-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/98 FROM:
139A ASHLEY GARDENS
THIRLEBY ROAD
LONDON
SW1P 1HN |
1998-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-27 |
update statutory_documents RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS |
1996-10-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-22 |
update statutory_documents COMPANY NAME CHANGED
EFFECTCHECK LIMITED
CERTIFICATE ISSUED ON 23/10/96 |
1996-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-21 |
update statutory_documents SECRETARY RESIGNED |
1996-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |