Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2022-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-11-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
13 CRAVEN STREET
LONDON
WC2N 5PB
ENGLAND |
2021-11-26 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-08-19 |
update statutory_documents DIRECTOR APPOINTED MR SAMPATH KUMAR MALLAYA |
2020-08-19 |
update statutory_documents DIRECTOR APPOINTED MRS KOMATHY SAMPATH KUMAR |
2020-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWSAN LIMITED |
2020-08-19 |
update statutory_documents CESSATION OF PATRICIA MARY BROWN AS A PSC |
2020-08-19 |
update statutory_documents CESSATION OF PHILIP JOSEPH BROWN AS A PSC |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CALLAGHAN-BROWN |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA GOOD |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA BROWN |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => DORMANT |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-24 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-01-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-10 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-02-10 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2016-01-06 |
update statutory_documents 15/11/15 FULL LIST |
2016-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
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 => 2015-12-31 |
2015-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-12-08 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH BROWN / 03/10/2014 |
2014-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 03/10/2014 |
2014-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 03/10/2014 |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA KATHLEEN LOUISE GOOD |
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 |
2014-01-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-01-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-12-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O RUBINSTEIN PHILLIPS
19 BUCKINGHAM STREET
LONDON
WC2N 6EF
UNITED KINGDOM |
2013-12-20 |
update statutory_documents 15/11/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2012-11-20 |
update statutory_documents 15/11/12 FULL LIST |
2012-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2011-12-01 |
update statutory_documents 15/11/11 FULL LIST |
2011-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-11-19 |
update statutory_documents 15/11/10 FULL LIST |
2010-01-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-12-22 |
update statutory_documents 15/11/09 FULL LIST |
2009-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
BROOK HOUSE
10 CHURCH TERRACE
RICHMOND UPON THAMES
SURREY
TW10 6SE |
2009-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-07-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/05 FROM:
30 CITY ROAD
LONDON
EC1Y 2AB |
2005-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/04 FROM:
ARRAM BERLYN GARDNER
100 GRAYS INN ROAD
LONDON
WC1X 8BY |
2004-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-12-01 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2001-11-20 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-08-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents SECRETARY RESIGNED |
2000-09-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01 |
2000-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/00 FROM:
6TH FLOOR HOLBORN HALL
100 GRAYS INN ROAD
LONDON
WC1X 8BY |
2000-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/00 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
2000-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-02 |
update statutory_documents SECRETARY RESIGNED |
1999-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |