Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMER SOUHEIL SALTY / 25/04/2023 |
2023-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMER SOUHEIL SALTY / 25/04/2023 |
2023-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SSH LIMITED / 25/04/2023 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WISSAM ARISS |
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 |
2023-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ZOUK HOLDINGS LIMITED / 30/03/2022 |
2022-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MYNERS |
2022-01-07 |
delete address 100 BROMPTON ROAD LONDON SW3 1ER |
2022-01-07 |
insert address 26 IVES STREET LONDON UNITED KINGDOM SW3 2ND |
2022-01-07 |
update registered_address |
2021-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM
100 BROMPTON ROAD
LONDON
SW3 1ER |
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 |
2021-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
update num_mort_charges 2 => 3 |
2021-09-07 |
update num_mort_outstanding 2 => 3 |
2021-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037549870003 |
2021-07-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMER SALTY |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2020-11-03 |
update statutory_documents DIRECTOR APPOINTED LORD PAUL MYNERS |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-08 |
delete company_previous_name EE-COM VENTURES LIMITED |
2019-06-20 |
delete company_previous_name CAMPLUS LIMITED |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2018-10-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, 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 |
2017-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN PEREIRA |
2017-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL |
2017-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PEREIRA |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-08 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-17 |
update statutory_documents 20/04/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-05-08 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-04-30 |
update statutory_documents 20/04/15 FULL LIST |
2015-02-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 |
2015-02-07 |
update account_ref_month 3 => 12 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2015-01-29 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014 |
2015-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
delete address 100 BROMPTON ROAD LONDON UNITED KINGDOM SW3 1ER |
2014-06-07 |
insert address 100 BROMPTON ROAD LONDON SW3 1ER |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-22 |
update statutory_documents 20/04/14 FULL LIST |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALOIS FLATZ |
2014-01-07 |
update account_category FULL => GROUP |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-26 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-14 |
update statutory_documents 20/04/13 FULL LIST |
2013-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMER SOUHAIL SALTY / 01/04/2013 |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD MAPPLEBECK |
2013-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX |
2013-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-09 |
update statutory_documents 20/04/12 FULL LIST |
2012-05-02 |
update statutory_documents DIRECTOR APPOINTED MR COLIN CAMPBELL |
2012-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
140 BROMPTON ROAD
LONDON
SW3 1HY |
2012-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2012-01-19 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012 |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL |
2012-01-12 |
update statutory_documents DIRECTOR APPOINTED MR COLIN CAMPBELL |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOX / 31/12/2011 |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLATZ ALOIS / 31/12/2011 |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WISSAM ARISS / 31/12/2011 |
2012-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELIX VON SCHUBERT |
2011-06-01 |
update statutory_documents 20/04/11 FULL LIST |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2010-05-21 |
update statutory_documents 20/04/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOX / 01/04/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELIX VON SCHUBERT / 01/11/2009 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLATZ ALOIS / 01/04/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMER SALTY / 01/12/2009 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WISSAM ARISS / 01/04/2010 |
2010-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD PEREIRA / 01/02/2010 |
2009-10-08 |
update statutory_documents 29/09/09 STATEMENT OF CAPITAL GBP 2810120 |
2009-10-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-10-07 |
update statutory_documents FORM 123, CAPITAL INCREASED |
2009-10-07 |
update statutory_documents NC INC ALREADY ADJUSTED |
2009-10-07 |
update statutory_documents 18/09/00 STATEMENT OF CAPITAL GBP 1801000 |
2009-10-07 |
update statutory_documents 19/02/01 STATEMENT OF CAPITAL GBP 1501000 |
2009-10-07 |
update statutory_documents 24/09/02 STATEMENT OF CAPITAL GBP 1201000 |
2009-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEJAT ALEMDAR |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents DIRECTOR APPOINTED FLATZ ALOIS |
2007-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
2007-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-14 |
update statutory_documents SECRETARY RESIGNED |
2007-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/07 FROM:
140 BROMPTON ROAD
LONDON
SW3 1HY |
2007-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
5 PRINCES GATE
LONDON
SW7 1QJ |
2007-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-09-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
222 GRAYS INN ROAD
LONDON
WC1X 8XF |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
1B PORTLAND PLACE
LONDON
W1B 1PN |
2003-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-10-13 |
update statutory_documents NC INC ALREADY ADJUSTED
24/09/02 |
2003-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-24 |
update statutory_documents £ NC 601000/901000
24/09 |
2003-09-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2002-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
18/09/00 |
2001-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
19/02/01 |
2001-05-18 |
update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents £ NC 1000/301000
18/09 |
2001-05-18 |
update statutory_documents £ NC 301000/601000
19/02 |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
1999-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/99 FROM:
90 LONG ACRE
LONDON
WC2E 9RA |
1999-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
1999-06-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-06-04 |
update statutory_documents COMPANY NAME CHANGED
EE-COM VENTURES LIMITED
CERTIFICATE ISSUED ON 04/06/99 |
1999-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ |
1999-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-21 |
update statutory_documents SECRETARY RESIGNED |
1999-05-18 |
update statutory_documents COMPANY NAME CHANGED
CAMPLUS LIMITED
CERTIFICATE ISSUED ON 18/05/99 |
1999-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |