Date | Description |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2022-04-02 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update account_ref_day 3 => 31 |
2023-04-07 |
update account_ref_month 4 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-27 => 2022-04-02 |
2023-04-07 |
update accounts_next_due_date 2023-01-03 => 2023-09-30 |
2023-03-30 |
update statutory_documents SECOND FILED SH01 - 16/03/23 STATEMENT OF CAPITAL GBP 262391 |
2023-03-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-21 |
update statutory_documents ADOPT ARTICLES 16/03/2023 |
2023-03-16 |
update statutory_documents 16/03/23 STATEMENT OF CAPITAL GBP 262391 |
2023-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURIZIO NEGRO |
2023-01-26 |
update statutory_documents PREVSHO FROM 03/04/2023 TO 31/12/2022 |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES |
2022-10-20 |
update statutory_documents 02/04/22 TOTAL EXEMPTION FULL |
2022-04-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-19 |
update statutory_documents ADOPT ARTICLES 11/04/2022 |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MR. JAMES ROSE |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MR. MARCO LODA |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MR. MAURIZIO NEGRO |
2022-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIOCCHI MUNIZIONI S.P.A. |
2022-04-12 |
update statutory_documents CESSATION OF ELDERSTREET VCT PLC AS A PSC |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GREEN |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HURLEY |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER HURLEY |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-28 => 2021-03-27 |
2021-12-07 |
update accounts_next_due_date 2022-01-03 => 2023-01-03 |
2021-10-29 |
update statutory_documents 27/03/21 TOTAL EXEMPTION FULL |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-12-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-28 |
2020-12-07 |
update accounts_next_due_date 2021-04-03 => 2022-01-03 |
2020-11-25 |
update statutory_documents 28/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-03 => 2021-04-03 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-03 => 2021-01-03 |
2019-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-04-01 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2019-01-03 => 2020-01-03 |
2018-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-08-09 |
delete company_previous_name PRETANE LIMITED |
2018-01-07 |
update accounts_last_madeup_date 2016-04-02 => 2017-04-01 |
2018-01-07 |
update accounts_next_due_date 2018-01-03 => 2019-01-03 |
2017-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/17 |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JORDAN GREEN / 20/10/2017 |
2017-10-08 |
delete source_ip 88.80.184.88 |
2017-10-08 |
insert source_ip 35.189.105.157 |
2017-06-27 |
delete alias Lyalvale Express Limited |
2017-06-27 |
delete fax 01543 434420 |
2017-06-27 |
delete index_pages_linkeddomain yann.com |
2017-06-27 |
delete registration_number 3485334 |
2017-06-27 |
delete source_ip 79.170.44.125 |
2017-06-27 |
insert source_ip 88.80.184.88 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-28 => 2016-04-02 |
2017-01-07 |
update accounts_next_due_date 2017-01-03 => 2018-01-03 |
2016-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/16 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-09-16 |
update statutory_documents DIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON |
2016-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
2016-04-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-02-16 |
update statutory_documents ALTER ARTICLES 15/10/2015 |
2016-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-16 |
update statutory_documents 15/10/15 STATEMENT OF CAPITAL GBP 236156 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-29 => 2015-03-28 |
2016-01-08 |
update accounts_next_due_date 2016-01-03 => 2017-01-03 |
2016-01-08 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-08 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/15 |
2015-12-22 |
update statutory_documents 07/12/15 FULL LIST |
2015-10-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN TAYLOR |
2015-01-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-29 |
2015-01-07 |
update accounts_next_due_date 2015-01-03 => 2016-01-03 |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/14 |
2014-12-15 |
update statutory_documents 07/12/14 FULL LIST |
2014-04-01 |
update website_status FlippedRobotsTxt => OK |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-03 => 2015-01-03 |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/13 |
2013-12-12 |
update statutory_documents 07/12/13 FULL LIST |
2013-08-01 |
update num_mort_outstanding 1 => 0 |
2013-08-01 |
update num_mort_satisfied 2 => 3 |
2013-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-06-24 |
update account_category MEDUM => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-02 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-22 |
update num_mort_outstanding 3 => 1 |
2013-06-22 |
update num_mort_satisfied 0 => 2 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-11 |
update statutory_documents 07/12/12 FULL LIST |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS BROOKS |
2012-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-09-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/11 |
2011-12-14 |
update statutory_documents 07/12/11 FULL LIST |
2010-12-15 |
update statutory_documents 07/12/10 FULL LIST |
2010-12-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/10 |
2010-01-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/09 |
2009-12-23 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DAVID BROOKS / 07/12/2009 |
2009-01-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/08 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/06 |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/05 |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents £ IC 1895816/240000
08/06/04
£ SR 1655816@1=1655816 |
2004-07-14 |
update statutory_documents £ SR 227517@1
31/05/03 |
2004-06-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/03 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/01 |
2001-12-11 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/00 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
1999-12-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/99 |
1999-03-29 |
update statutory_documents RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS |
1998-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents COMPANY NAME CHANGED
PRETANE LIMITED
CERTIFICATE ISSUED ON 14/07/98 |
1998-07-08 |
update statutory_documents SECRETARY RESIGNED |
1998-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-27 |
update statutory_documents £ NC 100/2123333
21/05/98 |
1998-05-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 03/04/99 |
1998-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-05-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/98 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR |
1998-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-14 |
update statutory_documents SECRETARY RESIGNED |
1997-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |