Date | Description |
2024-04-07 |
update account_category FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-04-07 |
update account_category SMALL => FULL |
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 |
2022-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-24 |
update statutory_documents LOAN AGREEMENT DIRECTORS OF THE COMPANY A DIVIDEND IN SPECIE BE DECLARED ON THE ENTIRE ISSUED CAPITAL OF HE COMPANY 05/11/2021 |
2021-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-10-28 |
update statutory_documents SOLVENCY STATEMENT DATED 27/10/21 |
2021-10-28 |
update statutory_documents REDUCE ISSUED CAPITAL 27/10/2021 |
2021-10-28 |
update statutory_documents 28/10/21 STATEMENT OF CAPITAL GBP 0.001 |
2021-10-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-06-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIBLU HOLDINGS LIMITED / 02/06/2021 |
2021-02-25 |
update statutory_documents ALTER ARTICLES 18/12/2020 |
2021-02-08 |
update num_mort_outstanding 2 => 0 |
2021-02-08 |
update num_mort_satisfied 14 => 16 |
2020-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051370390016 |
2020-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2020-12-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL |
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 |
2020-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE HURST |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED NIGEL ANTHONY LAW |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED NIKESH LAXMIDAS DAVDA |
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 |
2019-10-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-10-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-10-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-06-20 |
delete address 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE |
2019-06-20 |
insert address C/O CAVENDISH BOND, BENTINCK HOUSE 3 - 8 BOLSOVER STREET LONDON UNITED KINGDOM W1W 6AB |
2019-06-20 |
update registered_address |
2019-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RONALD HURST / 19/05/2019 |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL LAW |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL LAW |
2019-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2019 FROM
5TH FLOOR
6 ST. ANDREW STREET
LONDON
EC4A 3AE |
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 |
2018-10-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
2018-10-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
2018-10-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
2018-10-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
2017-12-10 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 |
2017-11-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 |
2017-09-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 |
2017-09-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT GEORGES BORY / 01/01/2017 |
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 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-08 |
update statutory_documents 25/05/16 FULL LIST |
2015-11-25 |
update statutory_documents DIRECTOR APPOINTED LAURENT GEORGES BORY |
2015-11-24 |
update statutory_documents SECRETARY APPOINTED NIGEL ANTHONY LAW |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUTTER |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MUTTER |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update num_mort_charges 15 => 16 |
2015-10-08 |
update num_mort_outstanding 1 => 2 |
2015-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051370390016 |
2015-08-12 |
update num_mort_outstanding 2 => 1 |
2015-08-12 |
update num_mort_satisfied 13 => 14 |
2015-07-09 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-09 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2015-06-04 |
update statutory_documents 25/05/15 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 |
2014-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
delete address 5TH FLOOR 6 ST. ANDREW STREET LONDON UNITED KINGDOM EC4A 3AE |
2014-08-07 |
insert address 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-08-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-07-11 |
update statutory_documents 25/05/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-02 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-02 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-25 |
update num_mort_charges 14 => 15 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update statutory_documents 25/05/13 FULL LIST |
2013-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-03-21 |
update statutory_documents 06/03/13 STATEMENT OF CAPITAL GBP 72290.993 |
2013-03-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2012-07-02 |
update statutory_documents 25/05/12 FULL LIST |
2012-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM |
2011-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 19/09/2011 |
2011-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 19/09/2011 |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 31/12/2010 |
2011-06-02 |
update statutory_documents 25/05/11 FULL LIST |
2011-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 29/10/2010 |
2011-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2011 FROM
201 BISHOPSGATE
LONDON
EC2M 3AF |
2010-06-08 |
update statutory_documents 25/05/10 FULL LIST |
2010-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 01/10/2009 |
2009-08-11 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER GEORGE MUTTER |
2009-08-10 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VANESSA SIOBHAN RUSSELL LOGGED FORM |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents SECTION 175 28/11/2008 |
2009-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
20 BLACK FRIARS LANE
LONDON
EC4V 6HD |
2009-03-02 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GEORGE MUTTER |
2008-07-18 |
update statutory_documents SECRETARY APPOINTED VANESSA SIOBHAN RUSSELL |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANGELA DEMOSTHENOUS |
2008-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
2007-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-05 |
update statutory_documents SECRETARY RESIGNED |
2007-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-11 |
update statutory_documents COMPANY NAME CHANGED
SIBLU HOLDINGS LIMITED
CERTIFICATE ISSUED ON 11/12/06 |
2006-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2006-01-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
2005-11-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/10/04 |
2005-11-16 |
update statutory_documents DIV
01/11/05 |
2005-11-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-11-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-22 |
update statutory_documents S-DIV
12/11/04 |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-21 |
update statutory_documents SECRETARY RESIGNED |
2004-09-20 |
update statutory_documents COMPANY NAME CHANGED
MAWLAW 629 LIMITED
CERTIFICATE ISSUED ON 20/09/04 |
2004-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |