Date | Description |
2023-04-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/02/2023:LIQ. CASE NO.1 |
2022-03-07 |
delete address 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS |
2022-03-07 |
insert address LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-03-07 |
update account_ref_day 30 => 31 |
2022-03-07 |
update account_ref_month 6 => 12 |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-09-30 |
2022-03-07 |
update company_status Active => Liquidation |
2022-03-07 |
update registered_address |
2022-02-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-02-21 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-02-21 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2022 FROM
88 EDGWARE WAY
EDGWARE
MIDDLESEX
HA8 8JS |
2022-02-14 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-02-14 |
update statutory_documents PREVEXT FROM 30/06/2021 TO 31/12/2021 |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA BURNSIDE |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCINDA PARKER |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-28 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-05-01 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2019-10-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-04-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2019-04-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-05-29 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-04 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2017-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY PARKER |
2017-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA PARKER |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-10 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-15 |
update statutory_documents 15/02/17 STATEMENT OF CAPITAL GBP 205 |
2017-01-31 |
update statutory_documents SOLVENCY STATEMENT DATED 16/12/16 |
2017-01-31 |
update statutory_documents REDUCE ISSUED CAPITAL 16/12/2016 |
2017-01-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-07 |
update statutory_documents 16/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 88 EDGWARE WAY EDGWARE MIDDLESEX UNITED KINGDOM HA8 8JS |
2014-10-07 |
insert address 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-04 |
update statutory_documents 16/08/14 FULL LIST |
2014-05-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-12 |
update statutory_documents 16/08/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-04-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents 16/08/12 FULL LIST |
2012-04-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-04-25 |
update statutory_documents ALTER ARTICLES 16/08/2011 |
2012-02-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-02-06 |
update statutory_documents ALTER ARTICLES 19/12/2011 |
2012-01-11 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA BURNSIDE |
2012-01-10 |
update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 268 |
2011-11-28 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 30/06/2012 |
2011-10-05 |
update statutory_documents DIRECTOR APPOINTED DR NIGEL RICHARD PARKER |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS LUCINDA JANE PARKER |
2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
2011-09-27 |
update statutory_documents COMPANY NAME CHANGED AUDICOM LIMITED
CERTIFICATE ISSUED ON 27/09/11 |
2011-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2011 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM |
2011-08-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |