Date | Description |
2024-05-07 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-02-20 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-02-09 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
delete address B508 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON UNITED KINGDOM SE16 4DG |
2023-04-07 |
insert address OFFICE 5, INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON UNITED KINGDOM BR5 3RS |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES |
2023-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM
B508 TOWER BRIDGE BUSINESS COMPLEX
100 CLEMENTS ROAD
LONDON
SE16 4DG
UNITED KINGDOM |
2022-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL CHERNETSOV |
2019-04-09 |
update statutory_documents CESSATION OF KANAT OROZALIEV AS A PSC |
2019-04-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/04/2019 |
2019-04-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2019 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANAT OROZALIEV |
2017-07-29 |
update statutory_documents CESSATION OF VLADYSLAV KYPRIANOU AS A PSC |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-06-07 |
delete address TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON SE16 4DG |
2016-06-07 |
insert address B508 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON UNITED KINGDOM SE16 4DG |
2016-06-07 |
update registered_address |
2016-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM
TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD
LONDON
SE16 4DG |
2016-03-07 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-07 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-02-26 |
update statutory_documents 22/02/16 FULL LIST |
2015-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
delete address TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON UNITED KINGDOM SE16 4DG |
2015-05-07 |
insert address TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON SE16 4DG |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-05-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-04-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FOURTH FLOOR 13 JOHN PRINCE'S STREET
LONDON
W1G 0JR
UNITED KINGDOM |
2015-04-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-04-27 |
update statutory_documents 22/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON ENGLAND SE16 4DG |
2014-04-07 |
insert address TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON UNITED KINGDOM SE16 4DG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-04-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-03-07 |
update reg_address_care_of DUNAMIS MIND LTD => null |
2014-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD
LONDON
SE16 4DG |
2014-03-03 |
update statutory_documents 22/02/14 FULL LIST |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
C/O DUNAMIS MIND LTD
TOWER BRIDGE BUSINESS COMPLEX B402
100 CLEMENTS ROAD
LONDON
SE16 4DG
ENGLAND |
2014-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-11-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 |
2013-11-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
2013-11-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-11-07 |
delete address SUITE 351 10 GREAT RUSSELL STREET LONDON ENGLAND WC1B 3BQ |
2013-11-07 |
insert address TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON ENGLAND SE16 4DG |
2013-11-07 |
update reg_address_care_of null => DUNAMIS MIND LTD |
2013-11-07 |
update registered_address |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
SUITE 351 10 GREAT RUSSELL STREET
LONDON
WC1B 3BQ
ENGLAND |
2013-08-01 |
update company_status Active - Proposal to Strike off => Active |
2013-08-01 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-08-01 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-24 |
update statutory_documents 22/02/13 FULL LIST |
2013-07-01 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
update statutory_documents FIRST GAZETTE |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents 22/02/12 FULL LIST |
2011-08-31 |
update statutory_documents DIRECTOR APPOINTED MIKHAIL NEKRASOV |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKHAIL CHERNETSOV |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKHAIL CHERNETSOV |
2011-08-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents SAIL ADDRESS CREATED |
2011-03-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-02-22 |
update statutory_documents 22/02/11 FULL LIST |
2011-02-07 |
update statutory_documents DIRECTOR APPOINTED MR. MIKHAIL CHERNETSOV |
2011-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART |
2010-08-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-12 |
update statutory_documents 03/03/10 FULL LIST |
2009-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |