Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCGEOWN / 24/08/2023 |
2023-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2023-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON |
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 |
2022-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-10-28 |
update statutory_documents DIRECTOR APPOINTED MR GARY NELSON ROBERT HONEYMAN BROWN |
2022-10-27 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MCGEOWN |
2022-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA MCCABE |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2021-12-07 |
insert company_previous_name IMAGILE SECRETARIAT SERVICES LIMITED |
2021-12-07 |
update name IMAGILE SECRETARIAT SERVICES LIMITED => SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-01 |
update statutory_documents COMPANY NAME CHANGED IMAGILE SECRETARIAT SERVICES LIMITED
CERTIFICATE ISSUED ON 01/10/21 |
2021-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED JULIA SARAH MCCABE |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TRUMPER |
2018-08-08 |
update statutory_documents SECRETARY APPOINTED SUSAN TABERNER |
2018-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN TABERNER / 08/08/2018 |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS |
2018-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SIMPSON / 05/06/2018 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-05-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-05-07 |
insert company_previous_name MAMG COMPANY SECRETARIAL SERVICES LIMITED |
2017-05-07 |
update name MAMG COMPANY SECRETARIAL SERVICES LIMITED => IMAGILE SECRETARIAT SERVICES LIMITED |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES |
2017-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MCDERMENT |
2017-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT |
2017-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES |
2017-04-04 |
update statutory_documents COMPANY NAME CHANGED MAMG COMPANY SECRETARIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 04/04/17 |
2017-04-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 30/11/2016 |
2016-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 30/11/2016 |
2016-08-07 |
update account_ref_month 12 => 3 |
2016-08-07 |
update accounts_next_due_date 2017-09-30 => 2016-12-31 |
2016-07-26 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 31/03/2016 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-06-08 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-05-23 |
update statutory_documents 22/05/16 FULL LIST |
2016-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-11 |
delete address VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR |
2016-02-11 |
insert address THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL UNITED KINGDOM BS1 4DJ |
2016-02-11 |
update registered_address |
2016-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUMPER / 18/01/2016 |
2016-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUMPER / 18/01/2016 |
2016-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUMPER / 18/01/2016 |
2016-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
VICTORIA HOUSE VICTORIA ROAD
CHELMSFORD
ESSEX
CM1 1JR |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED JONATHAN MICHAEL SIMPSON |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MR ALAN EDWARD BIRCH |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES MUTCH RHODES |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK TRUMPER |
2016-01-04 |
update statutory_documents SECRETARY APPOINTED MICHAEL SAUNDERS |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TOPLAS |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM CLEAR |
2015-06-08 |
delete address VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX UNITED KINGDOM CM1 1JR |
2015-06-08 |
insert address VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-06-08 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-05-27 |
update statutory_documents 22/05/15 FULL LIST |
2015-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 01/04/2015 |
2015-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS HORNER / 01/04/2015 |
2015-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015 |
2015-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015 |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 01/04/2015 |
2015-05-07 |
delete address 1 GRESHAM STREET LONDON EC2V 7BX |
2015-05-07 |
insert address VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX UNITED KINGDOM CM1 1JR |
2015-05-07 |
update registered_address |
2015-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
1 GRESHAM STREET
LONDON
EC2V 7BX |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
delete address 1 GRESHAM STREET LONDON ENGLAND EC2V 7BX |
2014-07-07 |
insert address 1 GRESHAM STREET LONDON EC2V 7BX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-03 |
update statutory_documents 22/05/14 FULL LIST |
2014-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS HORNER / 02/09/2013 |
2014-02-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-02-07 |
update account_ref_month 5 => 12 |
2014-02-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-22 => 2014-09-30 |
2014-02-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY MCDERMENT |
2014-01-27 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 31/12/2013 |
2014-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-11-07 |
delete address 1 GRESHAM STREET LONDON ENGLAND ENGLAND EC2X 7BX |
2013-11-07 |
insert address 1 GRESHAM STREET LONDON ENGLAND EC2V 7BX |
2013-11-07 |
update registered_address |
2013-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 02/09/2013 |
2013-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 02/09/2013 |
2013-10-07 |
delete address 3 TENTERDEN STREET LONDON W1S 1TD |
2013-10-07 |
insert address 1 GRESHAM STREET LONDON ENGLAND ENGLAND EC2X 7BX |
2013-10-07 |
update registered_address |
2013-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
1 GRESHAM STREET
LONDON
ENGLAND
EC2X 7BX
ENGLAND |
2013-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
1 GRESHAM STREET
LONDON
ENGLAND
EC2X 7BX
ENGLAND |
2013-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
3 TENTERDEN STREET
LONDON
W1S 1TD |
2013-06-26 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-26 |
update returns_last_madeup_date null => 2013-05-22 |
2013-06-26 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-05-28 |
update statutory_documents 22/05/13 FULL LIST |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS |
2013-05-20 |
update statutory_documents SECRETARY APPOINTED MRS KIM MICHELE CLEAR |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS |
2012-06-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HUGH SHERIDAN TOPLAS |
2012-06-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DOUGLAS HORNER |
2012-06-15 |
update statutory_documents DIRECTOR APPOINTED PAUL ANTHONY CARTWRIGHT |
2012-05-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |