Date | Description |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-07 |
delete company_previous_name TYROLESE (460) LIMITED |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-08 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-23 |
update statutory_documents 09/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2014-12-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-11-13 |
update statutory_documents 09/11/14 FULL LIST |
2014-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BEART / 01/10/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 17 EXETER STREET (C/O PHIPPS PR LIMITED) LONDON UNITED KINGDOM WC2E 7DU |
2013-12-07 |
insert address 39 HILL VIEW ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9DD |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2013-12-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
17 EXETER STREET
(C/O PHIPPS PR LIMITED)
LONDON
WC2E 7DU
UNITED KINGDOM |
2013-11-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O PHIPPS PR LTD
17 EXETER STREET
LONDON
WC2E 7DU
UNITED KINGDOM |
2013-11-12 |
update statutory_documents DIRECTOR APPOINTED MR JACOB TANDBERG |
2013-11-12 |
update statutory_documents 09/11/13 FULL LIST |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AUSTIN / 23/08/2013 |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BEART / 01/09/2013 |
2013-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM AUSTIN / 23/08/2013 |
2013-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS HOFFMANN |
2013-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-10 |
update statutory_documents 14/05/13 STATEMENT OF CAPITAL GBP 2.68 |
2013-03-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents 09/11/12 FULL LIST |
2012-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BEART / 13/01/2012 |
2012-04-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 09/11/11 FULL LIST |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AUSTIN / 17/10/2011 |
2011-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM AUSTIN / 17/10/2011 |
2011-03-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-11 |
update statutory_documents 09/11/10 FULL LIST |
2010-04-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 09/11/09 FULL LIST |
2009-11-09 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SERENUS HOFFMANN / 01/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AUSTIN / 01/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BEART / 01/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE KENDALL / 01/10/2009 |
2009-06-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BEART / 30/11/2008 |
2008-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BEART / 01/10/2008 |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
230-239 FLOWER MARKET
NEW COVENT GARDEN MARKET
NINE ELMS LANE
LONDON
SW8 5NA |
2008-04-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/06 FROM:
UNITS 62 & 63 MALTINGS PLACE
169 TOWER BRIDGE ROAD
LONDON
SE1 3LJ |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
2001-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-02-20 |
update statutory_documents AMENDING 882R ISS 21/12/00 |
2001-02-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
2001-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
2 VALENTINE PLACE
LONDON
SE1 8QH |
2000-12-29 |
update statutory_documents S-DIV
21/12/00 |
2000-12-29 |
update statutory_documents £ NC 100/1000
21/12/00 |
2000-12-29 |
update statutory_documents NC INC ALREADY ADJUSTED 21/12/00 |
2000-12-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/12/00 |
2000-12-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-31 |
update statutory_documents SECRETARY RESIGNED |
2000-04-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01 |
2000-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/00 FROM:
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH |
2000-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-03-17 |
update statutory_documents COMPANY NAME CHANGED
TYROLESE (460) LIMITED
CERTIFICATE ISSUED ON 20/03/00 |
1999-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |