Date | Description |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
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 |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES |
2023-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-22 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021 |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES |
2021-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES |
2021-09-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
delete company_previous_name GT LIMITED |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-02-28 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-17 => 2018-09-30 |
2018-02-13 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-12-10 |
update account_ref_day 28 => 31 |
2017-12-10 |
update account_ref_month 2 => 12 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-02-17 |
2017-11-17 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 31/12/2016 |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-08 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-09 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-12-09 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-11-23 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-04 |
update statutory_documents 26/09/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-02-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2015-01-29 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-21 |
update statutory_documents 26/09/14 FULL LIST |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2013-12-07 |
delete address 232 UPPER TOOTING ROAD LONDON UNITED KINGDOM SW17 7EW |
2013-12-07 |
insert address 232 UPPER TOOTING ROAD LONDON SW17 7EW |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-12-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-12-03 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-11-11 |
update statutory_documents 26/09/13 FULL LIST |
2013-06-25 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-25 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-25 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-25 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-21 |
update statutory_documents 26/09/12 FULL LIST |
2012-12-06 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
50A THE BROADWAY
SOUTHALL
MIDDLESEX
UB1 1QB |
2012-04-24 |
update statutory_documents 26/09/11 FULL LIST |
2011-11-23 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM
C/O MARCHANT LEWIS & COMPANY
LASER HOUSE
132-140 GOSWELL ROAD LONDON
EC1V 7DY |
2010-12-01 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 26/09/10 FULL LIST |
2010-01-07 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents 26/09/09 FULL LIST |
2009-03-31 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2008-03-29 |
update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents SECRETARY RESIGNED |
2007-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-19 |
update statutory_documents SECRETARY RESIGNED |
2007-01-21 |
update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-07-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-06-26 |
update statutory_documents COMPANY NAME CHANGED
LYCA TEL LIMITED
CERTIFICATE ISSUED ON 26/06/06 |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-11 |
update statutory_documents SECRETARY RESIGNED |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/05 FROM:
C/O MARCHANT LEWIS & COMPANY
19 MARGARET STREET
LONDON
W1W 8RR |
2005-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
59 SKYLINES OFFICE VILLAGE
LIMEHARBOUR
LONDON
E14 9TS |
2005-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
2004-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-27 |
update statutory_documents SECRETARY RESIGNED |
2004-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2004-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-25 |
update statutory_documents SECRETARY RESIGNED |
2003-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/03 FROM:
14 TILLER ROAD
LONDON
E14 8PX |
2003-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
2002-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-07-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02 |
2002-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-04 |
update statutory_documents SECRETARY RESIGNED |
2002-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/02 FROM:
483 HIGH ROAD
WEMBLEY
MIDDLESEX HA9 7AG |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
2001-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-13 |
update statutory_documents COMPANY NAME CHANGED
GT LIMITED
CERTIFICATE ISSUED ON 13/06/01 |
2001-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/01 FROM:
180 HIGH STREET NORTH
LONDON
E6 2JA |
2000-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/00 FROM:
16 ST JOHN STREET
LONDON
EC1M 4NT |
2000-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents SECRETARY RESIGNED |
2000-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |