Date | Description |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-07 |
insert company_previous_name MERCHANTCANTOS SERVICES LIMITED |
2022-02-07 |
update name MERCHANTCANTOS SERVICES LIMITED => BRUNSWICK GROUP LIMITED |
2022-01-19 |
update statutory_documents COMPANY NAME CHANGED MERCHANTCANTOS SERVICES LIMITED
CERTIFICATE ISSUED ON 19/01/22 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-09-30 |
2021-11-29 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update account_ref_day 28 => 31 |
2021-10-07 |
update account_ref_month 2 => 12 |
2021-10-07 |
update num_mort_charges 5 => 6 |
2021-10-07 |
update num_mort_outstanding 5 => 1 |
2021-10-07 |
update num_mort_satisfied 0 => 5 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES |
2021-10-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNSWICK GROUP ADVISORY LIMITED |
2021-10-07 |
update statutory_documents CESSATION OF ALAN PARKER AS A PSC |
2021-09-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-24 |
update statutory_documents ADOPT ARTICLES 31/08/2021 |
2021-09-13 |
update statutory_documents CURRSHO FROM 28/02/2022 TO 31/12/2021 |
2021-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040770140006 |
2021-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040770140002 |
2021-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040770140003 |
2021-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040770140004 |
2021-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040770140005 |
2021-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-06-07 |
update num_mort_charges 4 => 5 |
2021-06-07 |
update num_mort_outstanding 4 => 5 |
2021-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040770140005 |
2021-04-07 |
delete company_previous_name INSITE EXCHANGE LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-07 |
delete company_previous_name LIFEMEND LIMITED |
2021-02-01 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-06 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
2018-03-07 |
update num_mort_charges 3 => 4 |
2018-03-07 |
update num_mort_outstanding 3 => 4 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2018-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040770140004 |
2017-12-05 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-09-07 |
update num_mort_charges 2 => 3 |
2017-09-07 |
update num_mort_outstanding 2 => 3 |
2017-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040770140003 |
2017-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-08 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040770140002 |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-08 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-12 |
update statutory_documents 25/09/15 FULL LIST |
2015-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PARKER / 05/01/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-17 |
update statutory_documents 25/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-23 |
update statutory_documents 25/09/13 FULL LIST |
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 accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-22 |
insert company_previous_name CANTOS COMMUNICATIONS LIMITED |
2013-06-22 |
update name CANTOS COMMUNICATIONS LIMITED => MERCHANTCANTOS SERVICES LIMITED |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY PARKER |
2012-10-16 |
update statutory_documents 25/09/12 FULL LIST |
2012-10-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
2012-09-14 |
update statutory_documents COMPANY NAME CHANGED CANTOS COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 14/09/12 |
2012-09-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-06 |
update statutory_documents CHANGE OF NAME 03/09/2012 |
2011-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
2011-11-01 |
update statutory_documents 25/09/11 FULL LIST |
2011-08-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW FENWICK |
2011-07-29 |
update statutory_documents SECRETARY APPOINTED MR JOHN ANDREW FENWICK |
2011-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CANNELL |
2011-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRZA ISPAHANI |
2011-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODDY MCDOUGALL |
2011-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TESSA BAMFORD |
2011-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JITIN DIXIT |
2011-01-27 |
update statutory_documents CURRSHO FROM 31/03/2011 TO 28/02/2011 |
2010-10-13 |
update statutory_documents 25/09/10 FULL LIST |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODDY MCDOUGALL / 01/01/2010 |
2010-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMOND WARNER |
2010-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2010-01-05 |
update statutory_documents SECRETARY APPOINTED MR JITIN RATILAL DIXIT |
2009-11-30 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES CANNELL |
2009-10-26 |
update statutory_documents 25/09/09 FULL LIST |
2009-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW TYLER |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID MERCER |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS BERWIN |
2009-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROSANAGH CATHERWOOD |
2009-04-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL SMITH |
2009-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMOND WARNER / 20/03/2009 |
2009-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 30/10/2007 |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED DAVID ALBERT MERCER |
2008-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
2007-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 25/09/06; NO CHANGE OF MEMBERS |
2006-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 25/09/04; CHANGE OF MEMBERS |
2004-08-16 |
update statutory_documents CONVE
06/08/04 |
2004-08-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-08-16 |
update statutory_documents SHARE CONVERSION 06/08/04 |
2004-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-02-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-07 |
update statutory_documents CONSO S-DIV
07/01/03 |
2003-02-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 25/09/02; CHANGE OF MEMBERS |
2002-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-26 |
update statutory_documents CONVE
28/02/02 |
2002-03-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-03-14 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/02 |
2002-03-14 |
update statutory_documents £ NC 6063750/7373429
28/0 |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents 123 INC NOM CAP 20000>4343750 |
2001-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED 30/01/01 |
2001-08-20 |
update statutory_documents NC INC ALREADY ADJUSTED
30/07/01 |
2001-08-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-20 |
update statutory_documents £ NC 20000/6063750
30/0 |
2001-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-23 |
update statutory_documents SECRETARY RESIGNED |
2001-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents COMPANY NAME CHANGED
INSITE EXCHANGE LIMITED
CERTIFICATE ISSUED ON 27/03/01 |
2001-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-28 |
update statutory_documents ADOPT ARTICLES 21/12/00 |
2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-18 |
update statutory_documents S-DIV CONVE
21/12/00 |
2001-01-18 |
update statutory_documents £ NC 1000/20000
21/12/00 |
2001-01-15 |
update statutory_documents COMPANY NAME CHANGED
LIFEMEND LIMITED
CERTIFICATE ISSUED ON 15/01/01 |
2001-01-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 |
2000-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-29 |
update statutory_documents SECRETARY RESIGNED |
2000-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/00 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |