Date | Description |
2022-11-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-11-01 |
update statutory_documents FIRST GAZETTE |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2021-11-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-11-02 |
update statutory_documents FIRST GAZETTE |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2020-10-30 |
delete address UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HB |
2020-10-30 |
insert address 104 CHURCHFIELD ROAD LONDON ENGLAND W3 6BY |
2020-10-30 |
update registered_address |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM
UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY
WEMBLEY
MIDDLESEX
HA9 0HB |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2017-01-19 |
delete otherexecutives JAGDISH HARIBHAI PATEL |
2017-01-19 |
delete person JAGDISH HARIBHAI PATEL |
2017-01-19 |
insert otherexecutives THEVASAGAYAM PIUS DHARMAKIRTHI GNANAPRAGASAM |
2017-01-19 |
insert person THEVASAGAYAM PIUS DHARMAKIRTHI GNANAPRAGASAM |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2016-05-31 |
update statutory_documents DIRECTOR APPOINTED MR THEVASAGAYAM PIUS DHARMAKIRTHI GNANAPRAGASAM |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAGDISH PATEL |
2015-11-09 |
delete address UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX ENGLAND HA9 0HB |
2015-11-09 |
insert address UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HB |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-11-09 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-10-07 |
update statutory_documents 14/08/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2015-03-12 |
update personal_address This information is on record |
2015-03-07 |
delete address 104 CHURCHFIELD ROAD LONDON W3 6BY |
2015-03-07 |
insert address UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX ENGLAND HA9 0HB |
2015-03-07 |
update registered_address |
2015-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
104 CHURCHFIELD ROAD
LONDON
W3 6BY |
2014-12-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-12-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-11-20 |
update statutory_documents 14/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-12-07 |
delete address 104 CHURCHFIELD ROAD LONDON ENGLAND W3 6BY |
2013-12-07 |
insert address 104 CHURCHFIELD ROAD LONDON W3 6BY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-12-07 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-11-04 |
update statutory_documents 14/08/13 FULL LIST |
2013-07-05 |
update personal_address This information is on record |
2013-06-29 |
delete person SURAMYA KERSHNAKUMARAN |
2013-06-29 |
delete secretary SURAMYA KERSHNAKUMARAN |
2013-06-29 |
insert otherexecutives JAGDISH HARIBHAI PATEL |
2013-06-29 |
insert person JAGDISH HARIBHAI PATEL |
2013-06-28 |
delete otherexecutives VISUVANATHAN KRISHNAKUMARAN |
2013-06-28 |
delete person VISUVANATHAN KRISHNAKUMARAN |
2013-06-28 |
update number_of_registered_officers 2 => 1 |
2013-06-26 |
delete address 2 TUDOR COURT GUNNERSBURY AVENUE LONDON UNITED KINGDOM W5 4HD |
2013-06-26 |
insert address 104 CHURCHFIELD ROAD LONDON ENGLAND W3 6BY |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-26 |
update registered_address |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-23 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2013-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
2 TUDOR COURT
GUNNERSBURY AVENUE
LONDON
W5 4HD
UNITED KINGDOM |
2012-11-23 |
update statutory_documents 14/08/12 FULL LIST |
2012-08-21 |
update statutory_documents DIRECTOR APPOINTED MR JAGDISH HARIBHAI PATEL |
2012-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SURAMYA KERSHNAKUMARAN |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VISUVANATHAN KRISHNAKUMARAN |
2012-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-10-30 |
update statutory_documents 14/08/11 FULL LIST |
2011-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2010-12-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-12-14 |
update statutory_documents FIRST GAZETTE |
2010-12-12 |
update statutory_documents 14/08/10 FULL LIST |
2010-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2010-06-01 |
update statutory_documents DORMANT ACCOUNTS 18/04/2009 |
2010-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
109-110 ALPERTON LANE
WEMBLEY
MIDDLESEX
HA0 1HD |
2009-11-23 |
update statutory_documents 14/08/09 FULL LIST |
2009-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2009-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
44 MOUNTFIELD ROAD
EALING
LONDON
ENGLAND
W5 2NQ
UNITED KINGDOM |
2008-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SURAMYA KERSHNAKUMARAN / 09/10/2008 |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
75 CONNELL CRESCENT
EALING
LONDON
W5 3BJ |
2008-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VISUVANATHAN KRISHNAKUMARAN / 01/03/2008 |
2008-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2007-05-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
54 LONG ELMES
HARROW WEALD
MIDDLESEX HA3 5JL |
2005-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-09 |
update statutory_documents SECRETARY RESIGNED |
2005-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
2003-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2002-06-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
11 GUILFORD STREET
LONDON
WC1N 1DT |
2001-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |