BEST INTERCONTINENTAL TRADE - History of Changes


DateDescription
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / FG TRUST / 30/03/2022
2023-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORDIS HOLDINGS LIMITED / 11/06/2021
2023-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / FG TRUST / 30/03/2022
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-18 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO GALLUCCI / 15/10/2021
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 delete address 15-17 GROSVENOR GARDENS 1ST FLOOR LONDON SW1W 0BD
2021-07-07 insert address 1ST FLOOR, 21-22 GROSVENOR STREET LONDON ENGLAND W1K 4QJ
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-07-07 update registered_address
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 15-17 GROSVENOR GARDENS 1ST FLOOR LONDON SW1W 0BD
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORDIS HOLDINGS LIMITED
2017-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORDIS HOLDINGS LIMITED / 13/06/2016
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOREZNO GALLUCCI / 04/04/2017
2017-04-12 update statutory_documents DIRECTOR APPOINTED LOREZNO GALLUCCI
2017-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVIDE MENGOLI
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-29 delete sales_emails sa..@bestintercontinentaltrade.com
2016-07-29 delete address 29 Pall Mall, London, SW1Y 5LP, UK
2016-07-29 delete email sa..@bestintercontinentaltrade.com
2016-07-29 delete email ve..@bestintercontinentaltrade.com
2016-07-29 delete vat GB 939 903 482
2016-07-29 insert address 1st Floor - 15-17 Grosvenor Gardens, London SW1W 0BD. UK
2016-07-29 update primary_contact 29 Pall Mall, London, SW1Y 5LP, UK => 1st Floor - 15-17 Grosvenor Gardens, London SW1W 0BD. UK
2016-07-07 delete address 29 PALL MALL LONDON SW1Y 5LP
2016-07-07 insert address 15-17 GROSVENOR GARDENS 1ST FLOOR LONDON SW1W 0BD
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update registered_address
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 29 PALL MALL LONDON SW1Y 5LP
2015-11-07 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2015-11-07 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-10-06 update statutory_documents 02/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 29 PALL MALL LONDON UNITED KINGDOM SW1Y 5LP
2014-11-07 insert address 29 PALL MALL LONDON SW1Y 5LP
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-02 => 2014-10-02
2014-11-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-10-30 update statutory_documents SECOND FILING WITH MUD 02/10/14 FOR FORM AR01
2014-10-06 update statutory_documents 02/10/14 FULL LIST
2014-07-15 delete personal_emails el..@bestintercontinentaltrade.com
2014-07-15 delete personal_emails ma..@bestintercontinentaltrade.com
2014-07-15 delete sales_emails ru..@bestintercontinentaltrade.com
2014-07-15 delete email el..@bestintercontinentaltrade.com
2014-07-15 delete email ma..@bestintercontinentaltrade.com
2014-07-15 delete email ru..@bestintercontinentaltrade.com
2014-07-15 delete phone (39)-327-29-19-582
2014-07-15 insert email xx..@bestintercontinentaltrade.com
2014-07-15 insert email xx..@bestintercontinentaltrade.com
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-02 => 2013-10-02
2013-11-07 update returns_next_due_date 2013-10-30 => 2014-10-30
2013-10-07 update statutory_documents 02/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-02 => 2012-10-02
2013-06-23 update returns_next_due_date 2012-10-30 => 2013-10-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-07-31
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-06-30
2012-10-15 update statutory_documents 02/10/12 FULL LIST
2012-06-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2012 FROM, 43 DENMARK HILL, LONDON, SE5 8RS
2011-10-03 update statutory_documents 02/10/11 FULL LIST
2011-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents 02/10/10 FULL LIST
2010-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE MENGOLI / 02/10/2010
2010-07-05 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents PREVSHO FROM 31/10/2009 TO 30/09/2009
2009-10-09 update statutory_documents 02/10/09 FULL LIST
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE MENGOLI / 02/10/2009
2008-10-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD SAMSON
2008-10-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION