Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-28 => 2025-03-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-28 => 2024-03-28 |
2023-03-20 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-28 => 2023-03-28 |
2022-03-25 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MCGEE / 01/02/2021 |
2021-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE LUCY HOLMES / 01/02/2021 |
2021-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-06-28 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-28 => 2022-03-28 |
2020-12-16 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-28 => 2021-06-28 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-28 => 2019-06-28 |
2020-04-07 |
update accounts_next_due_date 2020-03-28 => 2021-03-28 |
2020-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19 |
2020-01-07 |
delete company_previous_name MESDARK LIMITED |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-28 => 2018-06-28 |
2019-04-07 |
update accounts_next_due_date 2019-03-28 => 2020-03-28 |
2019-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18 |
2019-02-07 |
delete address 39 GLENFERRIE ROAD ST ALBANS HERTS AL1 4JT |
2019-02-07 |
insert address 1A KNOWLAND DRIVE MILFORD ON SEA LYMINGTON ENGLAND SO41 0RH |
2019-02-07 |
update registered_address |
2019-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM
39 GLENFERRIE ROAD
ST ALBANS
HERTS
AL1 4JT |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-06-29 => 2017-06-28 |
2018-08-09 |
update accounts_next_due_date 2018-06-28 => 2019-03-28 |
2018-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17 |
2018-04-07 |
update account_ref_day 29 => 28 |
2018-04-07 |
update accounts_next_due_date 2018-03-29 => 2018-06-28 |
2018-03-28 |
update statutory_documents PREVSHO FROM 29/06/2017 TO 28/06/2017 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-29 |
2017-04-27 |
update accounts_next_due_date 2017-03-29 => 2018-03-29 |
2017-02-23 |
update statutory_documents 29/06/16 TOTAL EXEMPTION SMALL |
2017-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-06-08 |
update accounts_next_due_date 2016-03-29 => 2017-03-29 |
2016-06-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-31 |
update statutory_documents FIRST GAZETTE |
2016-05-25 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-02-11 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-21 |
update statutory_documents 30/11/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-06-08 |
update accounts_next_due_date 2015-06-27 => 2016-03-29 |
2015-05-22 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update account_ref_day 30 => 29 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-06-27 |
2015-04-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-04-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-03-27 |
update statutory_documents PREVSHO FROM 30/06/2014 TO 29/06/2014 |
2015-03-04 |
update statutory_documents 30/11/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-03-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-02-18 |
update statutory_documents 30/11/13 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-20 |
update statutory_documents 30/11/12 FULL LIST |
2012-03-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 30/11/11 FULL LIST |
2011-04-13 |
update statutory_documents ALTER ARTICLES 04/04/2011 |
2011-04-13 |
update statutory_documents 04/04/11 STATEMENT OF CAPITAL GBP 600380.00 |
2011-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2011 FROM
141 WARDOUR STREET
LONDON
W1F 0UT |
2011-03-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 30/11/10 FULL LIST |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents 30/11/09 FULL LIST |
2009-09-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCGEE / 01/03/2008 |
2008-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHERINE HOLMES / 01/03/2008 |
2008-04-15 |
update statutory_documents 30/06/06 TOTAL EXEMPTION FULL |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS; AMEND |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-05-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/04 |
2004-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/04 FROM:
2ND FLOOR QUADRANT HOUSE
80-82 REGENT STREET
LONDON
W1B 5RP |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
THIRD FLOOR
345 STOCKPORT ROAD
MANCHESTER M13 0LF |
2003-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-17 |
update statutory_documents SECRETARY RESIGNED |
2003-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-05-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/05/02 TO 30/06/02 |
2002-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-18 |
update statutory_documents SECRETARY RESIGNED |
2002-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/05/01 |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/01 FROM:
QUADRANT HOUSE (AIR STREET ENTR)
80-82 REGENT STREET LONDON
W1R 5PA |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents SECRETARY RESIGNED |
2001-10-12 |
update statutory_documents S386 DISP APP AUDS 24/09/01 |
2001-10-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 29/05/01 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-08 |
update statutory_documents ADOPTARTICLES26/04/00 |
2000-05-08 |
update statutory_documents REDES/RECLASS OF SHARES 26/04/00 |
1999-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-24 |
update statutory_documents SECRETARY RESIGNED |
1999-12-09 |
update statutory_documents COMPANY NAME CHANGED
MESDARK LIMITED
CERTIFICATE ISSUED ON 10/12/99 |
1999-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/99 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1999-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |