Date | Description |
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 |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
2023-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
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 |
2023-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAMS |
2023-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM WILLIAMS |
2023-02-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2023-02-07 |
update statutory_documents FIRST GAZETTE |
2022-04-07 |
delete address 64 SHEEN PARK RICHMOND SURREY TW9 1UP |
2022-04-07 |
insert address 22 JUBILEE END LAWFORD MANNINGTREE ENGLAND CO11 1UR |
2022-04-07 |
update registered_address |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL DOWNTON |
2022-03-24 |
update statutory_documents CESSATION OF TIMOTHY ROBIN WILLIAMS AS A PSC |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS |
2022-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2022 FROM
64 SHEEN PARK
RICHMOND
SURREY
TW9 1UP |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
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 |
2019-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
update returns_last_madeup_date 2015-05-18 => 2016-03-04 |
2016-07-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-06-16 |
update statutory_documents 04/03/16 FULL LIST |
2016-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-06-07 |
delete address 64 SHEEN PARK RICHMOND SURREY ENGLAND TW9 1UP |
2015-06-07 |
insert address 64 SHEEN PARK RICHMOND SURREY TW9 1UP |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-06-07 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-05-21 |
update statutory_documents 18/05/15 FULL LIST |
2015-04-07 |
update account_ref_month 5 => 3 |
2015-04-07 |
update accounts_next_due_date 2016-02-29 => 2015-12-31 |
2015-03-14 |
update statutory_documents CURRSHO FROM 31/05/2015 TO 31/03/2015 |
2015-02-07 |
delete address VALE HOUSE FLATFORD LANE EAST BERGHOLT ESSEX CO7 6UN |
2015-02-07 |
insert address 64 SHEEN PARK RICHMOND SURREY ENGLAND TW9 1UP |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-07 |
update registered_address |
2015-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2015-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
VALE HOUSE FLATFORD LANE
EAST BERGHOLT
ESSEX
CO7 6UN |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-07 |
update statutory_documents 18/05/14 FULL LIST |
2014-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-03-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-18 => 2015-02-28 |
2014-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-10-08 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROBIN WILLIAMS |
2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL DOWNTON |
2013-08-01 |
delete address CLARENCE HOUSE ST MARGARET'S GREEN IPSWICH UNITED KINGDOM IP4 2BN |
2013-08-01 |
insert address VALE HOUSE FLATFORD LANE EAST BERGHOLT ESSEX CO7 6UN |
2013-08-01 |
update registered_address |
2013-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
CLARENCE HOUSE ST MARGARET'S GREEN
IPSWICH
IP4 2BN
UNITED KINGDOM |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED NIGEL DAVID DOWNTON |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
2013-07-01 |
insert sic_code 61900 - Other telecommunications activities |
2013-07-01 |
update returns_last_madeup_date null => 2013-05-18 |
2013-07-01 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-20 |
update statutory_documents 18/05/13 FULL LIST |
2012-05-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |