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 |
2023-09-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES |
2023-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BIMBOLA BALOGUN |
2023-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMONINIOLA BALOGUN |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-31 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2021-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS OMONINIOLA MORENIKE BALOGUN / 15/01/2021 |
2021-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BIMBOLA ZAINAB BALOGUN / 15/01/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2020-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS OMONINIOLA MORENIKE BALOGUN / 26/09/2017 |
2020-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIMBOLA ZAINAB BALOGUN / 26/09/2017 |
2020-12-13 |
update statutory_documents DIRECTOR APPOINTED MISS OMONINIOLA MORENIKE BALOGUN |
2020-12-13 |
update statutory_documents DIRECTOR APPOINTED MRS ABIMBOLA ZAINAB BALOGUN |
2020-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA BALOGUN |
2020-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMONINIOLA BALOGUN |
2020-12-03 |
update statutory_documents DIRECTOR APPOINTED MISS OMONINIOLA MORENIKE BALOGUN |
2020-12-03 |
update statutory_documents DIRECTOR APPOINTED MRS ABIMBOLA ZAINAB BALOGUN |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-07 |
update num_mort_charges 1 => 2 |
2020-02-07 |
update num_mort_outstanding 0 => 1 |
2020-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053504080002 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2017-09-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-27 |
update num_mort_outstanding 1 => 0 |
2017-04-27 |
update num_mort_satisfied 0 => 1 |
2017-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053504080001 |
2016-10-08 |
update num_mort_charges 0 => 1 |
2016-10-08 |
update num_mort_outstanding 0 => 1 |
2016-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053504080001 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-05-14 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-04-25 |
update statutory_documents 25/04/16 FULL LIST |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ODUPITAN / 16/03/2016 |
2015-06-10 |
delete address CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON LONDON ENGLAND NW7 2AS |
2015-06-10 |
insert address CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON LONDON NW7 2AS |
2015-06-10 |
update registered_address |
2015-06-10 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-10 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-08 |
delete address CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
2015-05-08 |
insert address CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON LONDON ENGLAND NW7 2AS |
2015-05-08 |
update registered_address |
2015-05-06 |
update statutory_documents 25/04/15 FULL LIST |
2015-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
CHURCHILL HOUSE 120 BUNNS LANE
MILL HILL
LONDON
NW7 2AS |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-01-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION 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 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2014-02-16 => 2014-04-25 |
2014-05-07 |
update returns_next_due_date 2015-03-16 => 2015-05-23 |
2014-04-25 |
update statutory_documents 25/04/14 FULL LIST |
2014-03-08 |
delete address CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON UNITED KINGDOM NW7 2AS |
2014-03-08 |
insert address CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-05 => 2014-02-16 |
2014-03-08 |
update returns_next_due_date 2014-03-05 => 2015-03-16 |
2014-02-17 |
update statutory_documents 16/02/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date 2012-04-30 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-05-28 => 2014-03-05 |
2013-02-06 |
update statutory_documents 05/02/13 FULL LIST |
2013-02-04 |
update statutory_documents 04/02/13 STATEMENT OF CAPITAL GBP 25 |
2012-05-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-22 |
update statutory_documents 30/04/12 FULL LIST |
2012-03-15 |
update statutory_documents 02/02/12 FULL LIST |
2012-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENIOLA ODUPITAN |
2012-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TEMITOPE ODUPITAN |
2011-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2011 FROM
STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS
HENDON
LONDON
NW4 4AU
UNITED KINGDOM |
2011-06-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-18 |
update statutory_documents DIRECTOR APPOINTED MRS ENIOLA ODUPITAN |
2011-02-18 |
update statutory_documents 02/02/11 FULL LIST |
2010-11-10 |
update statutory_documents DIRECTOR APPOINTED MISS TEMITOPE ODUPITAN |
2010-09-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 02/02/10 FULL LIST |
2009-04-29 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents CURRSHO FROM 28/02/2010 TO 31/12/2009 |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AYOMIDOTUN ODUPITAN |
2008-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2008 FROM
2A SWAN DRIVE
LONDON
NW9 5DE |
2008-12-13 |
update statutory_documents COMPANY NAME CHANGED ZENITH ACCOUNTING SERVICES LTD
CERTIFICATE ISSUED ON 16/12/08 |
2008-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2007-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2006-01-23 |
update statutory_documents COMPANY NAME CHANGED
TSO ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 23/01/06 |
2005-12-20 |
update statutory_documents COMPANY NAME CHANGED
ZENITH ACCOUNTING SERVICES LTD
CERTIFICATE ISSUED ON 20/12/05 |
2005-06-10 |
update statutory_documents COMPANY NAME CHANGED
TIMARU ACCOUNTING SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 10/06/05 |
2005-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |