Date | Description |
2024-05-14 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-04-02 |
update statutory_documents FIRST GAZETTE |
2024-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN GANNE DE BEAUCOUDREY |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2022-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GANNE DE BEAUCOUDREY / 19/01/2022 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC SAUVE / 13/01/2020 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
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 |
2019-09-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ZDUNICH |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
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 |
2018-09-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-12-01 |
update statutory_documents DIRECTOR APPOINTED MR JEAN GANNE DE BEAUCOUDREY |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN ZDUNICH |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-05-12 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-03-01 |
update statutory_documents 12/01/16 FULL LIST |
2016-02-07 |
delete address ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX UNITED KINGDOM HA5 3NN |
2016-02-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ |
2016-02-07 |
update registered_address |
2016-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
ELM PARK HOUSE ELM PARK COURT
PINNER
MIDDLESEX
HA5 3NN
UNITED KINGDOM |
2016-01-07 |
delete address 46-47 UPPER BERKELEY STREET LONDON W1H 5QW |
2016-01-07 |
insert address ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX UNITED KINGDOM HA5 3NN |
2016-01-07 |
update registered_address |
2015-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
46-47 UPPER BERKELEY STREET
LONDON
W1H 5QW |
2015-12-16 |
update statutory_documents DIRECTOR APPOINTED MR FREDERIC SAUVE |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE-ANTOINE LORENZI |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEARS MORGAN ACCOUNTANCY LIMITED |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 46-47 UPPER BERKELEY STREET LONDON ENGLAND W1H 5QW |
2015-07-07 |
insert address 46-47 UPPER BERKELEY STREET LONDON W1H 5QW |
2015-07-07 |
update company_status Active - Proposal to Strike off => Active |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-07-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-06-08 |
update statutory_documents CORPORATE DIRECTOR APPOINTED SEARS MORGAN ACCOUNTANCY LIMITED |
2015-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEARS MORGAN ACCOUNTING SERVICES LIMITED |
2015-06-07 |
update company_status Active => Active - Proposal to Strike off |
2015-06-02 |
update statutory_documents 12/01/15 FULL LIST |
2015-06-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BKB SERVICES LIMITED / 22/05/2014 |
2015-05-07 |
delete address 46-47 UPPER BERKELEY STREET LONDON W1H 5QW |
2015-05-07 |
insert address 46-47 UPPER BERKELEY STREET LONDON ENGLAND W1H 5QW |
2015-05-07 |
update registered_address |
2015-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
ELM PARK HOUSE ELM PARK COURT
PINNER
MIDDLESEX
HA5 3NN
UNITED KINGDOM |
2015-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
46-47 UPPER BERKELEY STREET
LONDON
W1H 5QW |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 46-47 UPPER BERKELEY STREET LONDON UNITED KINGDOM W1H 5QW |
2014-04-07 |
insert address 46-47 UPPER BERKELEY STREET LONDON W1H 5QW |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-04-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-03-18 |
update statutory_documents 12/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-24 |
insert company_previous_name L T SECURITY CONSULTING LIMITED |
2013-06-24 |
update name L T SECURITY CONSULTING LIMITED => AMARANTE UK LIMITED |
2013-06-24 |
delete address BKB YORK HOUSE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL |
2013-06-24 |
insert address 46-47 UPPER BERKELEY STREET LONDON UNITED KINGDOM W1H 5QW |
2013-06-24 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-04-12 |
update statutory_documents ADOPT ARTICLES 17/01/2013 |
2013-04-11 |
update statutory_documents 12/01/13 FULL LIST |
2013-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
BKB YORK HOUSE, EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0QL |
2012-12-06 |
update statutory_documents COMPANY NAME CHANGED L T SECURITY CONSULTING LIMITED
CERTIFICATE ISSUED ON 06/12/12 |
2012-08-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 12/01/12 FULL LIST |
2011-11-15 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE-ANTOINE LORENZI |
2011-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE TORNATO |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 12/01/11 FULL LIST |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BKB SERVICES LIMITED / 12/01/2010 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE TORNATO / 01/08/2008 |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
2004-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents SECRETARY RESIGNED |
2004-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |