Date | Description |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/25, NO UPDATES |
2025-03-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
KNYVETT HOUSE WATERMANS BUSINESS PARK
KINGSBURY CRESCENT
STAINES-UPON-THAMES
MIDDLESEX
TW18 3BA
ENGLAND |
2024-12-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
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 |
2024-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, NO UPDATES |
2023-12-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
insert address Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, England, KT16 0DN |
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 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-12-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-20 |
delete career_pages_linkeddomain netdna-ssl.com |
2022-10-20 |
insert career_pages_linkeddomain wpenginepowered.com |
2022-07-17 |
delete address 31-37 Church Road
Ashford
Middlesex
TW15 2UD |
2022-07-17 |
insert address Charter Place
11, High Street
Egham
TW20 9EA |
2022-07-17 |
update primary_contact 31-37 Church Road
Ashford
Middlesex
TW15 2UD => Charter Place
11, High Street
Egham
TW20 9EA |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2022-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES |
2022-01-08 |
update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 2 |
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 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, 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 |
2021-01-19 |
delete source_ip 35.197.215.132 |
2021-01-19 |
insert phone 01344 293 720 |
2021-01-19 |
insert source_ip 35.189.84.223 |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
2020-02-07 |
delete address DRAKE HOUSE DRAKE AVENUE STAINES-UPON-THAMES ENGLAND TW18 2AW |
2020-02-07 |
insert address OAKS COTTAGE HERSHAM FARM BUSINESS PARK LONGCROSS ROAD CHERTSEY SURREY ENGLAND KT16 0DN |
2020-02-07 |
update registered_address |
2020-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM
DRAKE HOUSE DRAKE AVENUE
STAINES-UPON-THAMES
TW18 2AW
ENGLAND |
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 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO 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 |
2018-12-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2018-01-07 |
delete address OSBORNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN |
2018-01-07 |
insert address DRAKE HOUSE DRAKE AVENUE STAINES-UPON-THAMES ENGLAND TW18 2AW |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-07 |
update registered_address |
2017-12-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2017 FROM
OSBORNE HOUSE 143-145 STANWELL ROAD
ASHFORD
MIDDLESEX
TW15 3QN |
2017-11-20 |
delete source_ip 139.162.193.54 |
2017-11-20 |
insert source_ip 35.197.215.132 |
2017-10-20 |
delete phone 0843 775 8228 |
2017-09-08 |
delete phone 0843 783 9859 |
2017-09-08 |
insert phone 0843 775 8228 |
2017-08-02 |
delete phone 0843 783 1885 |
2017-08-02 |
insert phone 0843 783 9859 |
2017-07-05 |
delete address Knyvett House
Watermans Business Park
Kingsbury Crescent
The Causeway
Staines-upon-Thames
TW18 3BA |
2017-07-05 |
delete phone 0843 775 8228 |
2017-07-05 |
insert phone 0843 783 1885 |
2017-05-19 |
delete phone 0843 775 0286 |
2017-05-19 |
insert phone 0843 775 8228 |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-03-19 |
delete phone 0843 775 4870 |
2017-03-19 |
insert phone 0843 775 0286 |
2017-02-08 |
delete phone 0843 775 0286 |
2017-02-08 |
insert phone 0843 775 4870 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
delete phone 0843 783 2831 |
2017-01-05 |
insert phone 0843 775 0286 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
delete phone 0843 781 9779 |
2016-11-25 |
insert phone 0843 783 2831 |
2016-10-27 |
delete phone 0843 775 3453 |
2016-10-27 |
insert phone 0843 781 9779 |
2016-09-29 |
delete phone 0843 783 1885 |
2016-09-29 |
insert phone 0843 775 3453 |
2016-09-01 |
delete phone 0843 775 8228 |
2016-09-01 |
insert phone 0843 783 1885 |
2016-08-04 |
delete phone 0843 778 2043 |
2016-08-04 |
insert phone 0843 775 8228 |
2016-06-26 |
delete phone 0843 770 1438 |
2016-06-26 |
insert address Knyvett House
Watermans Business Park
Kingsbury Crescent
The Causeway
Staines-upon-Thames
TW18 3BA |
2016-06-26 |
insert phone 0843 778 2043 |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-21 |
delete phone 0843 778 9629 |
2016-04-21 |
insert address 31-37 Church Road
Ashford
Middlesex
TW15 2UD |
2016-04-21 |
insert phone 0843 770 1438 |
2016-04-04 |
update statutory_documents 24/03/16 FULL LIST |
2016-03-05 |
delete phone 0843 781 9779 |
2016-03-05 |
insert phone 0843 778 9629 |
2016-02-06 |
delete phone 0843 634 6247 |
2016-02-06 |
insert phone 0843 781 9779 |
2016-01-08 |
delete phone 0843 781 6227 |
2016-01-08 |
insert phone 0843 634 6247 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-31 |
delete source_ip 88.150.140.244 |
2015-10-31 |
insert phone 0843 781 6227 |
2015-10-31 |
insert source_ip 139.162.193.54 |
2015-05-07 |
delete address KYNVETT HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES MIDDLESEX TW18 3BA |
2015-05-07 |
insert address OSBORNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-05-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
KYNVETT HOUSE WATERMANS BUSINESS PARK
THE CAUSEWAY
STAINES
MIDDLESEX
TW18 3BA |
2015-04-30 |
update statutory_documents 24/03/15 FULL LIST |
2015-04-04 |
delete source_ip 83.142.230.108 |
2015-04-04 |
insert source_ip 88.150.140.244 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-31 |
insert about_pages_linkeddomain smemedia.co.uk |
2014-10-31 |
insert career_pages_linkeddomain smemedia.co.uk |
2014-10-31 |
insert contact_pages_linkeddomain smemedia.co.uk |
2014-10-31 |
insert index_pages_linkeddomain smemedia.co.uk |
2014-10-31 |
insert management_pages_linkeddomain smemedia.co.uk |
2014-10-31 |
insert service_pages_linkeddomain smemedia.co.uk |
2014-09-28 |
delete source_ip 176.56.58.122 |
2014-09-28 |
insert source_ip 83.142.230.108 |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-04-08 |
update statutory_documents 24/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-21 |
update statutory_documents 24/03/13 FULL LIST |
2013-04-19 |
update statutory_documents SAIL ADDRESS CREATED |
2013-04-19 |
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 |
2013-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVI JAGATIA / 01/12/2012 |
2013-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-12 |
delete address Knyvett House
The Causeway
Staines,Middlesex
TW18 3BA |
2012-10-24 |
delete address Knyvett House Watermans Business Park, Staines, TW18 3BA |
2012-10-24 |
delete email ca..@omsecurity.co.uk |
2012-09-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents 24/03/12 FULL LIST |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS SWANN |
2012-01-30 |
update statutory_documents DIRECTOR APPOINTED MR LARS F SWANN |
2011-12-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVI JAGATIA / 01/08/2011 |
2011-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHHAGANLAL JAGATIA |
2011-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANIBEN JAGATIA |
2011-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM
23 AYEBRIDGES AVENUE
EGHAM
SURREY
TW20 8HR |
2011-04-06 |
update statutory_documents 24/03/11 FULL LIST |
2010-11-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents SUB-DIVISION
07/09/10 |
2010-04-30 |
update statutory_documents 24/03/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHHAGANLAL JAGATIA / 01/10/2009 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVI JAGATIA / 01/10/2009 |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAKESH JAGATIA |
2009-08-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-05-09 |
update statutory_documents DIRECTOR APPOINTED BHAVI JAGATIA |
2008-05-08 |
update statutory_documents DIRECTOR APPOINTED RAKESH JAGATIA |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2007-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/05 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 3AE |
2005-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-02 |
update statutory_documents SECRETARY RESIGNED |
2004-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |