Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EY CORPORATE SECRETARIES LIMITED |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-22 |
update statutory_documents SOLVENCY STATEMENT DATED 19/11/21 |
2021-11-22 |
update statutory_documents REDUCE ISSUED CAPITAL 19/11/2021 |
2021-11-22 |
update statutory_documents 19/11/21 STATEMENT OF CAPITAL USD 1028076756 |
2021-11-22 |
update statutory_documents 22/11/21 STATEMENT OF CAPITAL USD 1028076756 |
2021-11-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-20 |
update statutory_documents SOLVENCY STATEMENT DATED 19/04/21 |
2021-04-20 |
update statutory_documents REDUCE ISSUED CAPITAL 19/04/2021 |
2021-04-20 |
update statutory_documents REDUCE RELATED RESERVES 19/04/2021 |
2021-04-20 |
update statutory_documents 20/04/21 STATEMENT OF CAPITAL USD 374672637 |
2021-04-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-04-16 |
update statutory_documents REDUCE ISSUED CAPITAL 15/04/2021 |
2021-04-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EBAY INC. / 06/05/2016 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-31 |
update statutory_documents 31/10/20 STATEMENT OF CAPITAL USD 1161672637.00 |
2020-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2020 |
2020-09-28 |
update statutory_documents SOLVENCY STATEMENT DATED 21/09/20 |
2020-09-28 |
update statutory_documents REDUCE ISSUED CAPITAL 21/09/2020 |
2020-09-28 |
update statutory_documents 28/09/20 STATEMENT OF CAPITAL USD 1161672637 |
2020-09-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-15 |
update statutory_documents SOLVENCY STATEMENT DATED 15/08/19 |
2019-08-15 |
update statutory_documents REDUCE ISSUED CAPITAL 15/08/2019 |
2019-08-15 |
update statutory_documents 15/08/19 STATEMENT OF CAPITAL USD 150000000 |
2019-08-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-05-07 |
delete address 5 NEW STREET SQUARE LONDON EC4A 3TW |
2019-05-07 |
insert address 1 MORE LONDON PLACE LONDON UNITED KINGDOM SE1 2AF |
2019-05-07 |
update registered_address |
2019-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM
ECG 1 MORE LONDON PLACE
LONDON
SE1 2AF
UNITED KINGDOM |
2019-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM
5 NEW STREET SQUARE
LONDON
EC4A 3TW |
2019-04-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED EY CORPORATE SECRETARIES LIMITED |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED ALEC PATRICK LATIMER |
2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYUNG KOH |
2016-03-10 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-10 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KYUNG KOH / 01/03/2016 |
2016-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED |
2016-02-05 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KYUNG KOH / 01/01/2016 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
delete address 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW |
2015-03-07 |
insert address 5 NEW STREET SQUARE LONDON EC4A 3TW |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-06 |
update statutory_documents 31/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
delete address 9TH FLOOR 107 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6DN |
2014-07-07 |
insert address 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW |
2014-07-07 |
update registered_address |
2014-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
9TH FLOOR
107 CHEAPSIDE
LONDON
EC2V 6DN
UNITED KINGDOM |
2014-06-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED |
2014-05-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-05-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-04-24 |
update statutory_documents 31/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-09 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-22 |
update statutory_documents 31/01/13 FULL LIST |
2013-03-05 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2012-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
107 CHEAPSIDE
LONDON
EC2V 6DN
UNITED KINGDOM |
2012-04-26 |
update statutory_documents 31/01/12 FULL LIST |
2011-09-06 |
update statutory_documents DIRECTOR APPOINTED KYUNG KOH |
2011-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAY CLEMENS |
2011-04-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED |
2011-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-04 |
update statutory_documents SAIL ADDRESS CREATED |
2011-03-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2011-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
5 NEW STREET SQUARE
LONDON
EC4A 3TW |
2011-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TJG SECRETARIES LIMITED |
2011-02-02 |
update statutory_documents 31/01/11 FULL LIST |
2010-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-02 |
update statutory_documents 31/01/10 FULL LIST |
2010-01-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-01-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-01-29 |
update statutory_documents 08/01/10 STATEMENT OF CAPITAL USD 1311672637.00 |
2010-01-08 |
update statutory_documents SOLVENCY STATEMENT DATED 21/12/09 |
2010-01-08 |
update statutory_documents REDUCE ISSUED CAPITAL 22/12/2009 |
2010-01-08 |
update statutory_documents 08/01/10 STATEMENT OF CAPITAL USD 301792398 |
2010-01-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2009-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 24/11/2008 |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
CARMELITE 50 VICTORIA EMBANKMENT
BLACKFRIARS LONDON
EC4Y 0DX |
2008-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAJIV DUTTA |
2008-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-31 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-02-25 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents AMENDING FORM 123 |
2003-11-11 |
update statutory_documents NC INC ALREADY ADJUSTED
03/11/03 |
2003-11-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-11-11 |
update statutory_documents US$ NC 130000000/560000000
03 |
2003-11-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-02-19 |
update statutory_documents S366A DISP HOLDING AGM 01/02/01 |
2001-02-19 |
update statutory_documents S386 DIS APP AUDS 01/02/01 |
2001-02-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
2001-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-19 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/02/01 |
2001-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |