THE MORANI CONSERVANCY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2019-07-08 delete address 2 BELMONT MEWS CAMBERLEY SURREY GU15 2PH
2019-07-08 insert address 50 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-08 update registered_address
2019-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2019-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 2 BELMONT MEWS CAMBERLEY SURREY GU15 2PH
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE EINHORN
2019-06-27 update statutory_documents CESSATION OF BRIAN RICHARD CONNELL AS A PSC
2019-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNELL
2019-05-07 insert company_previous_name BRC-IT LIMITED
2019-05-07 update name BRC-IT LIMITED => THE MORANI CONSERVANCY LIMITED
2019-04-30 update statutory_documents COMPANY NAME CHANGED BRC-IT LIMITED CERTIFICATE ISSUED ON 30/04/19
2019-04-23 update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH MAY
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAY
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-07 insert company_previous_name INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED
2016-06-07 update name INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED => BRC-IT LIMITED
2016-05-16 update statutory_documents DIRECTOR APPOINTED MR BRIAN RICHARD CONNELL
2016-05-03 update statutory_documents COMPANY NAME CHANGED INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED CERTIFICATE ISSUED ON 03/05/16
2015-12-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-02 update statutory_documents 27/10/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2014-11-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-11-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-11-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-10-31 update statutory_documents 27/10/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2014-01-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-12-10 update statutory_documents 27/10/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-18 update statutory_documents 27/10/12 FULL LIST
2012-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 18/11/2012
2012-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 18/11/2012
2012-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-11 update statutory_documents 27/10/11 FULL LIST
2011-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-28 update statutory_documents 27/10/10 FULL LIST
2010-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-30 update statutory_documents 27/10/09 FULL LIST
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 30/10/2009
2009-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAMAA AL AZZAWI
2008-10-28 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-30 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 133 EBURY STREET LONDON SW1W 9QU
2006-11-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-24 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-11 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-16 update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-11-05 update statutory_documents DIRECTOR RESIGNED
2003-11-05 update statutory_documents SECRETARY RESIGNED
2003-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION