Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CESARE CARLO CAGNONI |
2023-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISA GAMBARA |
2023-11-15 |
update statutory_documents CESSATION OF MORDO BERAHA AS A PSC |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, 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 |
2022-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-05-07 |
delete address C/O ACCOUNTSCO 1 PURLEY PLACE LONDON UNITED KINGDOM N1 1QA |
2022-05-07 |
insert address C/O ACCOUNTSCO 47 ISLINGTON PARK STREET LONDON ENGLAND N1 1QB |
2022-05-07 |
update registered_address |
2022-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM
C/O ACCOUNTSCO 1 PURLEY PLACE
LONDON
N1 1QA
UNITED KINGDOM |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-01-07 |
update company_status Active - Proposal to Strike off => Active |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-12-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
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 |
2020-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVIDE CAGNONI |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOPO BOTTO |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-12-07 |
delete address CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ |
2018-12-07 |
insert address C/O ACCOUNTSCO 1 PURLEY PLACE LONDON UNITED KINGDOM N1 1QA |
2018-12-07 |
update registered_address |
2018-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
1 C/O ACCOUNTSCO PURLEY PLACE
LONDON
N1 1QA
ENGLAND |
2018-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
1 C/O ACCOUNTSCO PURLEY PLACE
LONDON
N1 1QA
UNITED KINGDOM |
2018-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
1 C/O ACCOUNTSCO PURLEY PLACE
LONDON
N1 1QA
UNITED KINGDOM |
2018-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
CHARLES HOUSE 108-110 FINCHLEY ROAD
LONDON
NW3 5JJ |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-11 |
update statutory_documents SECOND FILING OF PSC01 FOR MORDO BERAHA |
2017-10-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDO BERAHA |
2017-04-27 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-04-27 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-02-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2017-01-08 |
update company_status Active - Proposal to Strike off => Active |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-07-08 |
update returns_last_madeup_date 2016-04-08 => 2016-06-21 |
2016-07-08 |
update returns_next_due_date 2017-05-06 => 2017-07-19 |
2016-06-22 |
update statutory_documents 21/06/16 FULL LIST |
2016-05-13 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-13 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-08 |
update statutory_documents 08/04/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-03-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-02-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2016-02-09 |
update statutory_documents FIRST GAZETTE |
2015-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JACOPO BOTTO |
2015-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORDO BERAHA |
2015-05-08 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-05-08 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-05-08 |
update company_status Active - Proposal to Strike off => Active |
2015-05-08 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-08 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-04-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2015-04-14 |
update statutory_documents 08/04/15 FULL LIST |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2014-12-30 |
update statutory_documents FIRST GAZETTE |
2014-05-07 |
delete address CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ |
2014-05-07 |
insert address CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-05-16 => 2014-04-08 |
2014-05-07 |
update returns_next_due_date 2014-06-13 => 2015-05-06 |
2014-04-17 |
update statutory_documents 08/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-06-30 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-08 => 2013-05-16 |
2013-06-26 |
update returns_next_due_date 2013-05-06 => 2014-06-13 |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 6 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2013-09-30 |
2013-06-23 |
delete address 38 WIGMORE STREET LONDON W1U 2HA |
2013-06-23 |
insert address CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ |
2013-06-23 |
update registered_address |
2013-05-16 |
update statutory_documents 16/05/13 FULL LIST |
2013-05-15 |
update statutory_documents DIRECTOR APPOINTED MORDO BERAHA |
2013-05-15 |
update statutory_documents 08/04/13 FULL LIST |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMANUELA GAMBARA |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELICE GAMBARA |
2013-05-14 |
update statutory_documents ALTER ARTICLES 01/05/2013 |
2013-03-27 |
update statutory_documents PREVEXT FROM 30/06/2012 TO 31/12/2012 |
2013-02-18 |
update statutory_documents 18/02/13 STATEMENT OF CAPITAL GBP 1000 |
2013-02-06 |
update statutory_documents SOLVENCY STATEMENT DATED 05/01/13 |
2013-02-06 |
update statutory_documents REDUCE ISSUED CAPITAL 30/01/2013 |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED MR FELICE GAMBARA |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS EMANUELA GAMBARA |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISA LANZI |
2012-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
38 WIGMORE STREET
LONDON
W1U 2HA |
2012-04-24 |
update statutory_documents 08/04/12 FULL LIST |
2012-03-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 08/04/11 FULL LIST |
2011-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-05-10 |
update statutory_documents 08/04/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISA LANZI / 01/10/2009 |
2010-05-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 01/10/2009 |
2010-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-07-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/05 |
2005-03-30 |
update statutory_documents EUR NC 584800/710800
07/03/05 |
2005-03-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/04 |
2004-09-23 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2004-04-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/03 |
2004-02-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-08-21 |
update statutory_documents SHARES AGREEMENT OTC |
2003-08-04 |
update statutory_documents NC INC ALREADY ADJUSTED
22/10/02 |
2003-08-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-04 |
update statutory_documents EUR NC 0/584800
22/10 |
2003-08-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-07-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-07-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-18 |
update statutory_documents DIVISION 27/02/03 |
2003-06-03 |
update statutory_documents SHARES AGREEMENT OTC |
2003-04-14 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2003-03-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/02 |
2002-09-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/01 |
2001-07-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/01 FROM:
38 WIGMORE STREET
LONDON
W1H 0LJ |
2001-04-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-04-17 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents IL NC 15541000/1569541000
15/05/00 |
2001-04-03 |
update statutory_documents NC INC ALREADY ADJUSTED 15/05/00 |
2001-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/00 |
2000-05-11 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
2000-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/00 FROM:
66 WIGMORE STREET
LONDON
W1H 0HQ |
2000-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00 |
1999-04-26 |
update statutory_documents S366A DISP HOLDING AGM 08/04/99 |
1999-04-14 |
update statutory_documents SECRETARY RESIGNED |
1999-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |