Date | Description |
2024-04-08 |
delete address INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA |
2024-04-08 |
insert address BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE UNITED KINGDOM GU34 1HN |
2024-04-08 |
update registered_address |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD
MIDDLEGREEN
SLOUGH
SL3 6DA
ENGLAND |
2023-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MASCOLO LIMITED / 25/08/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FRANCESCO MASCOLO / 07/01/2022 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MASCOLO LIMITED / 02/10/2021 |
2021-07-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN FRANCESCO MASCOLO |
2021-07-30 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE PATRICK MASCOLO |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-07-09 |
update statutory_documents SECOND FILING OF AP01 FOR MRS PAULINE ROSE MASCOLO |
2020-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS PAULINE ROSE MASCOLO |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2018-11-01 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2018-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SACHA MARIA MASCOLO-TARBUCK / 14/11/2017 |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-04-27 |
delete address 58-60 STAMFORD STREET LONDON SE1 9LX |
2017-04-27 |
insert address INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA |
2017-04-27 |
update registered_address |
2017-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM
58-60 STAMFORD STREET
LONDON
SE1 9LX |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS SACHA MARIA MASCOLO-TARBUCK |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2015-12-09 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-12-09 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-11-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
11 HORSESHOE CLOSE
BILLERICAY
ESSEX
CM12 0YA
UNITED KINGDOM |
2015-11-02 |
update statutory_documents 26/10/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-03 |
update statutory_documents 26/10/14 FULL LIST |
2014-07-07 |
update account_category FULL => SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-12-11 |
update statutory_documents SECTION 519 |
2013-12-07 |
delete address 58-60 STAMFORD STREET LONDON UNITED KINGDOM SE1 9LX |
2013-12-07 |
insert address 58-60 STAMFORD STREET LONDON SE1 9LX |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-01 |
update statutory_documents 26/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-11-05 |
update statutory_documents 26/10/12 FULL LIST |
2012-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-11-02 |
update statutory_documents 26/10/11 FULL LIST |
2011-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-11-09 |
update statutory_documents 26/10/10 FULL LIST |
2010-05-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-05-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE MASCOLO |
2010-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-01-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-16 |
update statutory_documents 26/10/09 FULL LIST |
2009-10-29 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW |
2009-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MILLER |
2009-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
19 DOUGHTY STREET
LONDON
WC1N 2PL |
2009-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-11-01 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2007-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-20 |
update statutory_documents SECRETARY RESIGNED |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05 |
2005-04-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-04-15 |
update statutory_documents S366A DISP HOLDING AGM 11/03/05 |
2004-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-11-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-26 |
update statutory_documents SECRETARY RESIGNED |
2004-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |