Date | Description |
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 |
2023-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
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 |
2022-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP KUMAR SHARMA / 01/04/2021 |
2022-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS MARGARET FURNESS / 09/06/2020 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET FURNESS / 31/05/2020 |
2020-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS GOLDTHORPE / 31/05/2020 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2020-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NICHOLAS GOLDTHORPE |
2020-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET FURNESS |
2020-06-09 |
update statutory_documents CESSATION OF TREUHANDGESELLSCHAFT MBH AS A PSC |
2020-06-09 |
update statutory_documents 11/05/20 STATEMENT OF CAPITAL GBP 2750 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
2020-05-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-05-01 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 3786 |
2020-04-07 |
delete address C/O DAY & CO 132-134 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
2020-04-07 |
insert address C/O DAY & CO SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD GROUND FLOOR HARROW MIDDLESEX ENGLAND HA1 1BQ |
2020-04-07 |
update registered_address |
2020-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2020 FROM
C/O DAY & CO 132-134 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ |
2020-02-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-25 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 4821 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
2020-01-22 |
update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 6892 |
2020-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-12-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2019 |
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 |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-09 |
update statutory_documents 01/09/19 STATEMENT OF CAPITAL GBP 10000 |
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 |
2018-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
2017-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS GOLDTHORPE / 08/11/2017 |
2017-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREUHANDGESELLSCHAFT MBH |
2017-11-08 |
update statutory_documents CESSATION OF LOTHAR BOHM AS A PSC |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 |
2017-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED MR ANUP KUMAR SHARMA |
2016-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOTHAR BOHM |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update num_mort_outstanding 1 => 0 |
2016-01-08 |
update num_mort_satisfied 0 => 1 |
2015-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-10 |
update statutory_documents 01/09/15 FULL LIST |
2015-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET FURNESS / 31/12/2014 |
2015-02-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANUP KUMAR SHARMA / 31/12/2014 |
2014-11-07 |
delete address C/O DAY & CO 132-134 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BQ |
2014-11-07 |
insert address C/O DAY & CO 132-134 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-11-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-10-10 |
update statutory_documents 01/09/14 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 |
2014-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-18 |
update statutory_documents 01/09/13 FULL LIST |
2013-06-25 |
insert company_previous_name LOTHAR BOHM LIMITED |
2013-06-25 |
update name LOTHAR BOHM LIMITED => LOTHAR BOHM ASSOCIATES LIMITED |
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 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 90030 - Artistic creation |
2013-06-23 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-23 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-02-21 |
update statutory_documents COMPANY NAME CHANGED LOTHAR BOHM LIMITED
CERTIFICATE ISSUED ON 21/02/13 |
2013-02-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-11-16 |
update statutory_documents 01/09/12 FULL LIST |
2012-10-23 |
update statutory_documents DIRECTOR APPOINTED MISS MARGARET FURNESS |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-30 |
update statutory_documents ADOPT ARTICLES 17/07/2012 |
2012-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, C/O DAY & CO 88 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ, UNITED KINGDOM |
2011-10-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 01/09/11 FULL LIST |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN NICHOLAS GOLDTHORPE |
2011-07-13 |
update statutory_documents ADOPT ARTICLES 01/07/2011 |
2011-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY COSTEN |
2011-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY COSTEN |
2010-10-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-01 |
update statutory_documents 01/09/10 FULL LIST |
2009-10-12 |
update statutory_documents 25/08/09 FULL LIST |
2009-09-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, TOWER BRIDGE HOUSE ST KATHARINE'S WAY, LONDON, E1W 1DD |
2009-04-22 |
update statutory_documents SECRETARY APPOINTED ANUP KUMAR SHARMA |
2009-04-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MAZARS COMPANY SECRETARIES LIMITED |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED SALLY COSTEN |
2009-02-24 |
update statutory_documents ADOPT ARTICLES 19/02/2009 |
2008-10-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 21/11/2007 |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ZOE TUTTLE |
2008-04-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAN SCHULER |
2008-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/07 FROM:
3 SHELDON SQUARE, LONDON, W2 6PS |
2007-11-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
2007-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-06 |
update statutory_documents SECRETARY RESIGNED |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2007-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
2005-08-26 |
update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-06 |
update statutory_documents SECRETARY RESIGNED |
2004-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |