Date | Description |
2023-08-25 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 30158480.36 |
2023-08-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2023 |
2023-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUGAR HOLDCO LONDON LIMITED |
2023-07-13 |
update statutory_documents CESSATION OF SHAHID RAFIQ KHAN FAMILY TRUST A AS A PSC |
2023-07-13 |
update statutory_documents CESSATION OF SHAHID RAFIQ KHAN FAMILY TRUST B AS A PSC |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-05-26 |
update statutory_documents 21/05/23 STATEMENT OF CAPITAL GBP 8158480.36 |
2023-04-11 |
update statutory_documents SOLVENCY STATEMENT DATED 06/04/23 |
2023-04-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-11 |
update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 815848036 |
2023-04-11 |
update statutory_documents 11/04/23 STATEMENT OF CAPITAL GBP 8158480.36 |
2023-04-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-07-25 |
update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 775348036 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-26 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 658848036 |
2021-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-07-24 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 507848036 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-07-29 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 430348036 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN O'LOUGHLIN |
2018-07-27 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 381053236 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
2018-05-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-09-15 |
update statutory_documents 10/09/17 STATEMENT OF CAPITAL GBP 346530052 |
2017-07-07 |
delete company_previous_name BATCHRATE LIMITED |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-16 |
update statutory_documents 21/05/16 FULL LIST |
2016-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JULIAN MACKINTOSH / 24/05/2016 |
2016-05-19 |
update statutory_documents 16/05/16 STATEMENT OF CAPITAL GBP 275835928 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-07 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-08 |
update statutory_documents 21/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2015-01-22 |
update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 267835928 |
2014-08-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-08-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-07-04 |
update statutory_documents 21/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-12-12 |
update statutory_documents DIRECTOR APPOINTED MR SEAN EDWARD O'LOUGHLIN |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID RAFIQ KHAN / 12/07/2013 |
2013-07-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK LAMPING |
2013-07-16 |
update statutory_documents DIRECTOR APPOINTED MR SHAHID RAFIQ KHAN |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED AL FAYED |
2013-07-01 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-01 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
update num_mort_outstanding 1 => 0 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-06-10 |
update statutory_documents 21/05/13 FULL LIST |
2013-05-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-07-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-02 |
update statutory_documents ALTER ARTICLES 15/06/2012 |
2012-07-02 |
update statutory_documents 15/06/12 STATEMENT OF CAPITAL GBP 218059354 |
2012-05-29 |
update statutory_documents 21/05/12 FULL LIST |
2012-02-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JULIAN MACKINTOSH / 05/12/2011 |
2011-06-02 |
update statutory_documents 21/05/11 FULL LIST |
2011-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JULIAN MACKINTOSH / 29/11/2010 |
2010-05-21 |
update statutory_documents 21/05/10 FULL LIST |
2010-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEVILLE DARREN PRESTON / 01/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AL FAYED / 01/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JULIAN MACKINTOSH / 01/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AL FAYED / 01/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EDWARD COLLINS / 01/10/2009 |
2009-07-01 |
update statutory_documents SECRETARY APPOINTED NEVILLE DARREN PRESTON |
2009-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART BENSON |
2009-07-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STUART BENSON |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents DIRECTOR APPOINTED ALISTAIR JULIAN MACKINTOSH |
2009-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2009-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COLLINS / 22/12/2008 |
2008-12-30 |
update statutory_documents COMPANY BUSINESS 19/12/2008 |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
2007-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2007-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2005-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-04 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2003-05-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/02 FROM:
CRAVEN COTTAGE
STEVENAGE ROAD
LONDON
SW6 6HH |
2002-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2002-05-29 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2001-03-12 |
update statutory_documents ADOPT ARTICLES 22/02/01 |
2001-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED
06/02/01 |
2001-02-22 |
update statutory_documents £ NC 30750000/61500000
06/ |
2001-02-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/02/01 |
2000-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
2000-04-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-28 |
update statutory_documents RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS |
1999-03-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS; AMEND |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
1998-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-18 |
update statutory_documents NC INC ALREADY ADJUSTED
29/05/97 |
1997-07-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
1997-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/97 FROM:
110 CANNON STREET
LONDON
EC4N 6AR |
1997-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-09 |
update statutory_documents ADOPT MEM AND ARTS 29/05/97 |
1997-07-09 |
update statutory_documents £ NC 1000/30750000
29/ |
1997-07-09 |
update statutory_documents RE DES SHARES 29/05/97 |
1997-06-17 |
update statutory_documents COMPANY NAME CHANGED
BATCHRATE LIMITED
CERTIFICATE ISSUED ON 18/06/97 |
1997-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/97 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1997-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-31 |
update statutory_documents SECRETARY RESIGNED |
1997-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |