Date | Description |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-08-07 |
update account_category FULL => SMALL |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE EARL |
2023-07-06 |
update statutory_documents 31/12/22 SMALL |
2023-04-07 |
insert company_previous_name CDC NEPAL OPPORTUNITIES LIMITED |
2023-04-07 |
update name CDC NEPAL OPPORTUNITIES LIMITED => BII NEPAL OPPORTUNITIES LIMITED |
2023-03-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-21 |
update statutory_documents ADOPT ARTICLES 13/05/2022 |
2023-02-17 |
update statutory_documents COMPANY NAME CHANGED CDC NEPAL OPPORTUNITIES LIMITED
CERTIFICATE ISSUED ON 17/02/23 |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CDC GROUP PLC / 29/03/2022 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLES |
2020-12-07 |
update account_category DORMANT => FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-05 |
update statutory_documents DIRECTOR APPOINTED CAROLYN SIMS |
2020-09-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-24 |
update statutory_documents ADOPT ARTICLES 29/06/2020 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-08-27 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW JAMES PURKIS |
2020-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE EARL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-19 |
update statutory_documents SECRETARY APPOINTED MS JANE EARL |
2019-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAZIA PARVIEZ |
2019-10-07 |
delete company_previous_name TRUSHELFCO (NO.2525) LIMITED |
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 |
2019-09-23 |
update statutory_documents DIRECTOR APPOINTED MR COLIN HUGH BUCKLEY |
2019-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MACTAVISH |
2019-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-02-07 |
insert company_previous_name CDC FUNDS MANAGEMENT LIMITED |
2019-02-07 |
update name CDC FUNDS MANAGEMENT LIMITED => CDC NEPAL OPPORTUNITIES LIMITED |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER COLES |
2019-01-16 |
update statutory_documents COMPANY NAME CHANGED CDC FUNDS MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 16/01/19 |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DIESS |
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 |
2018-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-19 |
update statutory_documents DIRECTOR APPOINTED MISS JANE EARL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE ROBERT MACTAVISH |
2016-05-06 |
update statutory_documents SECRETARY APPOINTED MS SHAZIA PARVIEZ |
2016-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MORSE |
2016-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA MORSE |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-10-07 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-10-07 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-09-08 |
update statutory_documents 23/08/15 FULL LIST |
2015-07-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL DIESS |
2015-07-20 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA HAZEL MORSE |
2015-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY DAVIES |
2015-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY DAVIES |
2015-03-02 |
update statutory_documents SECRETARY APPOINTED MRS NICOLA MORSE |
2015-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK KENDERDINE-DAVIES |
2014-10-07 |
delete address 123 VICTORIA STREET LONDON ENGLAND SW1E 6DE |
2014-10-07 |
insert address 123 VICTORIA STREET LONDON SW1E 6DE |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-10-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-02 |
update statutory_documents 23/08/14 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 |
2013-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-09-06 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-08-29 |
update statutory_documents 23/08/13 FULL LIST |
2013-06-25 |
delete address LEVEL 2 CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL |
2013-06-25 |
insert address 123 VICTORIA STREET LONDON ENGLAND SW1E 6DE |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 64303 - Activities of venture and development capital companies |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2013-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, LEVEL 2 CARDINAL PLACE, 80 VICTORIA STREET, LONDON, SW1E 5JL |
2012-09-19 |
update statutory_documents 23/08/12 FULL LIST |
2012-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-10-26 |
update statutory_documents 23/08/11 FULL LIST |
2011-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LAING |
2010-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-09-27 |
update statutory_documents 23/08/10 FULL LIST |
2009-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM, LEVEL 2 CARDINAL PLACE, 80 VICTORIA STREET, LONDON, SW1E 5JL |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, LEVEL 2, CARDINAL PLACE 80 VICTORIA STREET, LONDON, SW1E 5JL, UNITED KINGDOM |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2008 FROM, 4TH FLOOR, 6 DUKE STREET, LONDON, SW1Y 6BN |
2007-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-25 |
update statutory_documents SECRETARY RESIGNED |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-12-15 |
update statutory_documents S366A DISP HOLDING AGM 01/12/04 |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-06-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-04 |
update statutory_documents SECRETARY RESIGNED |
2004-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/04 FROM:
1 BESSBOROUGH GARDENS, LONDON, SW1V 2JQ |
2003-09-07 |
update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-09-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 11/09/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
2000-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-12 |
update statutory_documents SECRETARY RESIGNED |
2000-04-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
2000-04-19 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
2000-04-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2000-04-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99 |
2000-04-18 |
update statutory_documents CHANGE ARD 03/04/00 |
2000-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/00 FROM:
35 BASINGHALL STREET, LONDON, EC2V 5DE |
2000-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-17 |
update statutory_documents SECRETARY RESIGNED |
2000-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-30 |
update statutory_documents COMPANY NAME CHANGED
TRUSHELFCO (NO.2525) LIMITED
CERTIFICATE ISSUED ON 01/10/99 |
1999-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |