Date | Description |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-11 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address FIRST FLOOR, SHROPSHIRE HOUSE, 179 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 7NZ |
2023-04-07 |
insert address 2 TOLHERST COURT TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE KENT ENGLAND ME14 5SF |
2023-04-07 |
update registered_address |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2022 FROM
FIRST FLOOR, SHROPSHIRE HOUSE, 179 TOTTENHAM COURT ROAD
LONDON
W1T 7NZ
ENGLAND |
2022-09-09 |
insert address El Vino, 30 New Bridge Street London, EC4V 6BJ |
2022-08-10 |
delete address El Vino, 30 New Bridge Street London, EC4V 6BJ |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-07 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-26 |
insert address El Vino, 30 New Bridge Street London, EC4V 6BJ |
2021-12-22 |
delete address El Vino, 30 New Bridge Street London, EC4V 6BJ |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES |
2021-09-09 |
insert address El Vino, 30 New Bridge Street London, EC4V 6BJ |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-26 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-23 |
delete source_ip 46.101.16.144 |
2021-01-23 |
insert source_ip 160.153.137.210 |
2021-01-23 |
update robots_txt_status www.halkinservices.co.uk: 404 => 200 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-24 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTONY OSMAN |
2020-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CATTO |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
2019-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-02 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-01-07 |
delete address 91 GOWER STREET LONDON WC1E 6AB |
2018-01-07 |
insert address FIRST FLOOR, SHROPSHIRE HOUSE, 179 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 7NZ |
2018-01-07 |
update registered_address |
2017-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2017 FROM
91 GOWER STREET
LONDON
WC1E 6AB |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-01 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID MORRIS / 20/10/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-12 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-27 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVID MORRIS |
2015-11-07 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-07 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-23 |
update statutory_documents 10/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-12 |
delete source_ip 98.129.229.86 |
2015-08-12 |
insert source_ip 46.101.16.144 |
2015-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREWER |
2015-08-03 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-14 |
update statutory_documents 10/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-12-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-11-14 |
update statutory_documents 10/10/13 FULL LIST |
2013-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WARBURTON / 01/11/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-27 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2012-10-11 |
update statutory_documents 10/10/12 FULL LIST |
2012-05-09 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 10/10/11 FULL LIST |
2011-06-08 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 10/10/10 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL BREWER / 30/06/2010 |
2010-07-14 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL BREWER / 01/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WARBURTON / 01/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WILSON CATTO / 01/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN GRIFFITHS / 01/10/2009 |
2009-04-22 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-05-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN ASPINALL |
2007-11-08 |
update statutory_documents RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
2007-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-23 |
update statutory_documents SECRETARY RESIGNED |
2002-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |