Date | Description |
2025-05-06 |
update website_status FailedRobots => FlippedRobots |
2025-04-20 |
update website_status FlippedRobots => FailedRobots |
2025-03-27 |
update website_status OK => FlippedRobots |
2025-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/25, NO UPDATES |
2024-11-20 |
delete address Suite 153, MyOfficeClub, 67-71 Lewisham High Street, London, SE13 5JX |
2024-11-20 |
insert address Citibase, 67-71 Lewisham High Street, London, SE13 5JX |
2024-11-20 |
update primary_contact Suite 153, MyOfficeClub, 67-71 Lewisham High Street, London, SE13 5JX => Citibase, 67-71 Lewisham High Street, London, SE13 5JX |
2024-06-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-21 |
delete person Catherine Selwyn |
2023-07-21 |
delete person Christopher Michael |
2023-07-21 |
delete person Colin Beesting |
2023-07-21 |
delete person Janice Muir |
2023-07-21 |
delete person Julie Nicholls |
2023-07-21 |
delete person Neala Hickey |
2023-07-21 |
delete person Sue Clegg |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES |
2022-10-31 |
delete source_ip 35.214.74.216 |
2022-10-31 |
insert person Julie Nicholls |
2022-10-31 |
insert person Sue Clegg |
2022-10-31 |
insert source_ip 35.214.94.57 |
2022-07-31 |
delete source_ip 172.67.174.20 |
2022-07-31 |
delete source_ip 104.21.80.45 |
2022-07-31 |
insert source_ip 35.214.74.216 |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES |
2022-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE NEIL CASELEY / 09/02/2022 |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
2021-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE NEIL CASELEY / 29/04/2020 |
2021-03-22 |
update statutory_documents CESSATION OF LEON CHARLES PANITZKE AS A PSC |
2021-01-26 |
delete source_ip 35.214.122.28 |
2021-01-26 |
insert source_ip 172.67.174.20 |
2021-01-26 |
insert source_ip 104.21.80.45 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents 29/04/20 STATEMENT OF CAPITAL GBP 133 |
2020-06-22 |
delete source_ip 77.104.132.156 |
2020-06-22 |
insert source_ip 35.214.122.28 |
2020-06-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-06-10 |
update statutory_documents PROPOSED CONTRACT AUTHORISED 29/04/2020 |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON PANITZKE |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEON PANITZKE |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-18 |
delete otherexecutives Catherine Nester |
2019-09-18 |
delete otherexecutives Graham Kelly |
2019-09-18 |
delete address 1 Rushworth Street, London SE1 0RB |
2019-09-18 |
delete person Catherine Nester |
2019-09-18 |
delete person Debbie Ashford |
2019-09-18 |
delete person Graham Kelly |
2019-08-18 |
insert person Sue Clegg |
2019-07-18 |
update website_status NoTargetPages => OK |
2019-07-18 |
delete source_ip 78.137.117.207 |
2019-07-18 |
insert source_ip 77.104.132.156 |
2019-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE NEIL CASELEY / 30/04/2019 |
2019-05-20 |
update statutory_documents CREATE NEW SHARE 30/04/2019 |
2019-05-07 |
update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 265 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, 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 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-29 |
update website_status OK => NoTargetPages |
2018-04-10 |
insert about_pages_linkeddomain freshmail.com |
2018-04-10 |
insert career_pages_linkeddomain freshmail.com |
2018-04-10 |
insert casestudy_pages_linkeddomain freshmail.com |
2018-04-10 |
insert casestudy_pages_linkeddomain moorfields.nhs.uk |
2018-04-10 |
insert contact_pages_linkeddomain freshmail.com |
2018-04-10 |
insert index_pages_linkeddomain freshmail.com |
2018-04-10 |
insert service_pages_linkeddomain freshmail.com |
2018-04-10 |
insert terms_pages_linkeddomain freshmail.com |
2018-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEON CHARLES PANITZKE / 07/02/2018 |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
2018-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE NEIL CASELEY / 31/01/2017 |
2018-02-26 |
delete otherexecutives Kerry Sheehan |
2018-02-26 |
delete otherexecutives Louise Mcgill |
2018-02-26 |
delete personal_emails ke..@vervecommunications.co.uk |
2018-02-26 |
insert personal_emails da..@vervecommunications.co.uk |
2018-02-26 |
insert personal_emails pe..@change-fx.com |
2018-02-26 |
delete email ke..@vervecommunications.co.uk |
2018-02-26 |
delete email lo..@vervecommunications.co.uk |
2018-02-26 |
delete person Kerry Sheehan |
2018-02-26 |
delete person Louise Mcgill |
2018-02-26 |
insert email al..@vervecommunications.co.uk |
2018-02-26 |
insert email da..@vervecommunications.co.uk |
2018-02-26 |
insert email pe..@change-fx.com |
2018-02-26 |
insert person Alice George-Turner |
2018-02-26 |
insert person Danielle Bigaignon |
2018-02-26 |
insert person Peter Gluckman |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-05 |
delete source_ip 54.217.217.151 |
2017-11-05 |
delete source_ip 54.217.241.176 |
2017-11-05 |
delete source_ip 54.217.254.88 |
2017-11-05 |
delete source_ip 54.228.186.191 |
2017-11-05 |
delete source_ip 54.228.198.80 |
2017-11-05 |
delete source_ip 54.228.218.175 |
2017-11-05 |
delete source_ip 54.228.222.106 |
2017-11-05 |
delete source_ip 54.228.233.120 |
2017-11-05 |
insert source_ip 78.137.117.207 |
2017-10-01 |
delete source_ip 176.34.191.84 |
2017-10-01 |
delete source_ip 176.34.100.227 |
2017-10-01 |
delete source_ip 46.137.164.162 |
2017-10-01 |
delete source_ip 46.137.167.2 |
2017-10-01 |
delete source_ip 54.75.229.55 |
2017-10-01 |
delete source_ip 54.217.214.224 |
2017-10-01 |
insert source_ip 54.217.254.88 |
2017-10-01 |
insert source_ip 54.228.186.191 |
2017-10-01 |
insert source_ip 54.228.198.80 |
2017-10-01 |
insert source_ip 54.228.218.175 |
2017-10-01 |
insert source_ip 54.228.222.106 |
2017-10-01 |
insert source_ip 54.228.233.120 |
2017-08-20 |
delete source_ip 54.217.254.88 |
2017-08-20 |
delete source_ip 54.228.198.80 |
2017-08-20 |
delete source_ip 54.228.218.175 |
2017-08-20 |
delete source_ip 54.228.255.78 |
2017-08-20 |
delete source_ip 54.246.92.153 |
2017-08-20 |
delete source_ip 54.247.105.114 |
2017-08-20 |
insert source_ip 176.34.191.84 |
2017-08-20 |
insert source_ip 176.34.100.227 |
2017-08-20 |
insert source_ip 46.137.164.162 |
2017-08-20 |
insert source_ip 46.137.167.2 |
2017-08-20 |
insert source_ip 54.75.229.55 |
2017-08-20 |
insert source_ip 54.217.214.224 |
2017-07-21 |
delete source_ip 54.247.110.81 |
2017-07-21 |
insert person Kaya
Cheshire |
2017-07-21 |
insert source_ip 54.217.217.151 |
2017-07-21 |
insert source_ip 54.217.241.176 |
2017-07-21 |
insert source_ip 54.217.254.88 |
2017-07-21 |
insert source_ip 54.228.198.80 |
2017-07-21 |
insert source_ip 54.228.218.175 |
2017-07-21 |
insert source_ip 54.228.255.78 |
2017-07-21 |
insert source_ip 54.246.92.153 |
2017-07-21 |
insert source_ip 54.247.105.114 |
2017-06-13 |
delete source_ip 54.217.237.33 |
2017-06-13 |
insert source_ip 54.247.110.81 |
2017-05-13 |
delete address 27 Austin Friars
London
EC2N 2QP |
2017-05-13 |
delete source_ip 46.137.181.240 |
2017-05-13 |
insert address 1 Rushworth Street
London
SE1 0RB |
2017-05-13 |
insert source_ip 54.217.237.33 |
2017-05-13 |
update primary_contact 27 Austin Friars
London
EC2N 2QP => 1 Rushworth Street
London
SE1 0RB |
2017-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NEIL CASELEY / 31/01/2017 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2017-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEON CHARLES PANITZKE / 10/03/2017 |
2017-03-09 |
delete source_ip 46.137.120.43 |
2017-03-09 |
insert source_ip 46.137.181.240 |
2017-01-20 |
delete source_ip 54.246.118.110 |
2017-01-20 |
insert source_ip 46.137.120.43 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
delete source_ip 54.195.245.121 |
2016-12-01 |
insert source_ip 54.246.118.110 |
2016-11-03 |
delete source_ip 54.247.105.137 |
2016-11-03 |
insert casestudy_pages_linkeddomain wellbeing-network.org |
2016-11-03 |
insert source_ip 54.195.245.121 |
2016-11-03 |
update person_title Catherine
Nestor: Catherine; Communications Advisor => Catherine; Account Manager |
2016-11-03 |
update person_title Matt
Holmes: Matt; Communications Advisor => Matt; Account Manager |
2016-10-06 |
delete source_ip 54.217.205.227 |
2016-10-06 |
insert source_ip 54.247.105.137 |
2016-09-08 |
delete source_ip 176.34.225.74 |
2016-09-08 |
insert source_ip 54.217.205.227 |
2016-08-11 |
delete otherexecutives Sarah
Gullo |
2016-08-11 |
delete person Sarah
Gullo |
2016-08-11 |
delete source_ip 176.34.126.212 |
2016-08-11 |
insert source_ip 176.34.225.74 |
2016-07-07 |
delete source_ip 46.137.181.240 |
2016-07-07 |
insert source_ip 176.34.126.212 |
2016-05-14 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-05-14 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-05-05 |
insert otherexecutives Sarah
Gullo |
2016-05-05 |
delete person Alison
Meadows |
2016-05-05 |
delete person Francesca
Bastiani |
2016-05-05 |
delete source_ip 46.137.127.234 |
2016-05-05 |
insert source_ip 46.137.181.240 |
2016-05-05 |
update person_title Louise
McGill: Communications Advisor; Louise => Louise; Account Manager |
2016-05-05 |
update person_title Sarah
Gullo: Communications Advisor; Sarah => Account Director; Sarah |
2016-04-07 |
delete about_pages_linkeddomain facebook.com |
2016-04-07 |
delete about_pages_linkeddomain t.co |
2016-04-07 |
delete casestudy_pages_linkeddomain facebook.com |
2016-04-07 |
delete casestudy_pages_linkeddomain t.co |
2016-04-07 |
delete contact_pages_linkeddomain facebook.com |
2016-04-07 |
delete contact_pages_linkeddomain t.co |
2016-04-07 |
delete index_pages_linkeddomain facebook.com |
2016-04-07 |
delete index_pages_linkeddomain t.co |
2016-04-07 |
delete management_pages_linkeddomain facebook.com |
2016-04-07 |
delete management_pages_linkeddomain t.co |
2016-04-07 |
delete service_pages_linkeddomain facebook.com |
2016-04-07 |
delete service_pages_linkeddomain t.co |
2016-04-07 |
delete source_ip 212.71.249.96 |
2016-04-07 |
delete terms_pages_linkeddomain facebook.com |
2016-04-07 |
delete terms_pages_linkeddomain t.co |
2016-04-07 |
insert source_ip 46.137.127.234 |
2016-03-21 |
update statutory_documents 09/02/16 FULL LIST |
2016-02-18 |
delete personal_emails cl..@vervecommunications.co.uk |
2016-02-18 |
insert otherexecutives Gemma
Novis |
2016-02-18 |
delete address 27 Austin Friars, London EC2N 2QP
Leicester |
2016-02-18 |
delete address Phoenix Square, 4 Midland Street, Leicester LE1 1TG |
2016-02-18 |
delete casestudy_pages_linkeddomain hsj.co.uk |
2016-02-18 |
delete casestudy_pages_linkeddomain midlandsyourcareconnected.nhs.uk |
2016-02-18 |
delete casestudy_pages_linkeddomain officelondonccgs.org.uk |
2016-02-18 |
delete email cl..@vervecommunications.co.uk |
2016-02-18 |
delete email ge..@vervecommunications.co.uk |
2016-02-18 |
delete email le..@vervecommunications.co.uk |
2016-02-18 |
delete person Anne Diamond |
2016-02-18 |
delete person Irina Atanasova |
2016-02-18 |
delete person Kevin Spacey |
2016-02-18 |
insert person Gemma
Novis |
2016-02-18 |
insert person Louise
McGill |
2016-02-18 |
insert person Matt
Holmes |
2016-02-18 |
update person_description Catherine Nestor => Catherine
Nestor |
2016-02-18 |
update person_title Sue
Clegg: Qualitative Research Specialist => Sue; Research Specialist |
2016-01-21 |
insert casestudy_pages_linkeddomain hsj.co.uk |
2016-01-21 |
update person_title Alex Louis: Associate Director => Associate Director; Account Director |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-22 |
delete person Natalie Bradley |
2015-09-22 |
update person_description Georgia Pacquette-Bramble => Georgia Pacquette-Bramble |
2015-09-22 |
update person_title Jordon-Lee Squibb: Our Project Support Executive; Project Support Executive => Digital Communications Specialist; Our Project Support Executive |
2015-07-28 |
insert person Kevin Spacey |
2015-06-22 |
delete email jo..@vervecommunications.co.uk |
2015-06-22 |
delete person Dilo Lalande |
2015-06-22 |
delete person Kevin Spacey |
2015-06-22 |
delete person Matt Holmes |
2015-06-22 |
insert email ge..@vervecommunications.co.uk |
2015-06-22 |
insert person Georgia Pacquette-Bramble |
2015-04-26 |
delete associated_investor Technology Funding |
2015-04-26 |
insert person Kevin Spacey |
2015-04-08 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-04-08 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-03-29 |
insert associated_investor Technology Funding |
2015-03-03 |
update statutory_documents 09/02/15 FULL LIST |
2015-03-01 |
insert about_pages_linkeddomain facebook.com |
2015-03-01 |
insert casestudy_pages_linkeddomain facebook.com |
2015-03-01 |
insert contact_pages_linkeddomain facebook.com |
2015-03-01 |
insert index_pages_linkeddomain facebook.com |
2015-03-01 |
insert management_pages_linkeddomain facebook.com |
2015-03-01 |
insert service_pages_linkeddomain facebook.com |
2015-03-01 |
insert terms_pages_linkeddomain facebook.com |
2015-01-30 |
insert otherexecutives Steve Peacock |
2015-01-30 |
insert person Richard Vize |
2015-01-30 |
insert person Steve Peacock |
2015-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-21 |
update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 136 |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'REGAN |
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 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
insert person Alison Meadows |
2014-12-04 |
insert person Anne Diamond |
2014-12-04 |
update person_description Catherine Nestor => Catherine Nestor |
2014-11-06 |
insert general_emails he..@vervecommunications.co.uk |
2014-11-06 |
delete source_ip 82.165.59.250 |
2014-11-06 |
insert email he..@vervecommunications.co.uk |
2014-11-06 |
insert index_pages_linkeddomain linkedin.com |
2014-11-06 |
insert index_pages_linkeddomain t.co |
2014-11-06 |
insert index_pages_linkeddomain twitter.com |
2014-11-06 |
insert source_ip 212.71.249.96 |
2014-11-06 |
update robots_txt_status www.vervecommunications.co.uk: 404 => 200 |
2014-05-07 |
delete address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP |
2014-05-07 |
insert address 24 OLD BOND STREET LONDON W1S 4AP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-05-07 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-04-29 |
update statutory_documents SECRETARY APPOINTED MR LEON CHARLES PANITZKE |
2014-04-29 |
update statutory_documents 09/02/14 FULL LIST |
2014-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM O'REGAN |
2014-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM O'REGAN |
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 |
2013-11-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH |
2013-06-26 |
insert address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-09 => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
500 LARKSHALL ROAD
HIGHAMS PARK
LONDON
E4 9HH |
2013-02-20 |
update statutory_documents 09/02/13 FULL LIST |
2013-02-06 |
delete address 26-28 Talbot Lane
Leicester
LE1 4LR |
2013-02-06 |
insert address Phoenix Square
4 Midland Street
Leicester
LE1 1TG |
2012-10-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents 09/02/12 FULL LIST |
2011-10-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 09/02/11 FULL LIST |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE NEIL CASELEY |
2011-02-23 |
update statutory_documents 01/10/10 STATEMENT OF CAPITAL GBP 400 |
2010-10-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 09/02/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY O'REGAN / 09/02/2010 |
2009-07-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON PANITZKE / 07/02/2008 |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS; AMEND |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/06 FROM:
91-93 GRAYS INN ROAD
CLERKENWELL
LONDON
WC1X 8TX |
2006-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2005-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/05 FROM:
THE OVAL, 14 WEST WALK
LEICESTER
LEICESTERSHIRE
LE1 7NA |
2005-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-11 |
update statutory_documents SECRETARY RESIGNED |
2005-02-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |