Date | Description |
2025-02-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/01/2025 |
2025-01-29 |
update statutory_documents DIRECTOR APPOINTED MS KAREN JAQUES |
2025-01-29 |
update statutory_documents CESSATION OF KAREN JAQUES AS A PSC |
2025-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2024-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE |
2024-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA MOORE |
2024-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/24, NO UPDATES |
2024-10-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JAQUES |
2024-10-08 |
update statutory_documents CESSATION OF MARIA ELLEN MOORE AS A PSC |
2024-09-09 |
delete otherexecutives Mairead O'Callaghan |
2024-09-09 |
insert ceo Kathy Magee |
2024-09-09 |
insert president Kathy Magee |
2024-09-09 |
delete person Dr Annemieke Miedema |
2024-09-09 |
delete person Mairead O'Callaghan |
2024-09-09 |
delete person Mr Per Hall |
2024-09-09 |
delete person Zahrah Oosman |
2024-09-09 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2024-09-09 |
insert email ca..@ico.org.uk |
2024-09-09 |
insert person Diana Dalton |
2024-09-09 |
insert person Dr Hannah John |
2024-09-09 |
insert person Judy Nyaga |
2024-09-09 |
insert person Naggie Tsang |
2024-09-09 |
insert person Saqib Alam |
2024-09-09 |
insert registration_number 4317039 |
2024-09-09 |
update person_description Kathy Magee => Kathy Magee |
2024-09-09 |
update person_description Paul Toms => Paul Toms |
2024-09-09 |
update person_title Kathy Magee: Nurse; Clinical Social Worker => CEO; Nurse; President; Clinical Social Worker |
2024-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2024-01-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-28 |
update statutory_documents ALTER ARTICLES 23/01/2024 |
2024-01-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2024-01-04 |
update statutory_documents DIRECTOR APPOINTED MR SAQIB ALAM |
2024-01-04 |
update statutory_documents DIRECTOR APPOINTED MS DIANA ELIZABETH DALTON |
2024-01-04 |
update statutory_documents DIRECTOR APPOINTED MS JUDY KATHAMBI NYAGA |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-22 |
update statutory_documents SECOND FILING OF AP01 FOR MR CHRISTOPHER JOHN PINNINGTON |
2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRUCE / 21/03/2023 |
2023-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-01-06 |
insert partner Empire Care Limited |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-07-05 |
delete source_ip 162.159.135.42 |
2022-07-05 |
insert source_ip 162.159.134.42 |
2022-03-30 |
delete person Catherine de Maid |
2022-03-30 |
delete source_ip 51.140.59.233 |
2022-03-30 |
insert source_ip 162.159.135.42 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-09-29 |
delete office_emails in..@operationsmile.org |
2021-09-29 |
delete email in..@operationsmile.org |
2021-09-29 |
update person_description Maria Moore => Dr Maria Moore |
2021-07-06 |
update statutory_documents SECRETARY APPOINTED MS MARGARET MARY O'CALLAGHAN |
2021-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN JAQUES |
2021-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE DE MAID |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-27 |
delete about_pages_linkeddomain bit.ly |
2020-06-27 |
delete management_pages_linkeddomain bit.ly |
2020-06-27 |
delete terms_pages_linkeddomain bit.ly |
2020-06-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-06-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-04-27 |
update website_status Disallowed => OK |
2020-02-27 |
update website_status FlippedRobots => Disallowed |
2020-02-06 |
update website_status OK => FlippedRobots |
2019-12-06 |
delete index_pages_linkeddomain operationsmile.uk |
2019-11-06 |
delete address 10 The Broadway
London
SW19 1RF |
2019-11-06 |
delete person Louise Edwards |
2019-11-06 |
insert address Genoa House
Ground Floor
Juniper Drive
Battersea Reach
London SW18 1FY |
2019-11-06 |
insert index_pages_linkeddomain operationsmile.uk |
2019-11-06 |
update primary_contact 10 The Broadway
London
SW19 1RF => Genoa House
Ground Floor
Juniper Drive
Battersea Reach
London SW18 1FY |
2019-11-06 |
update website_status FlippedRobots => OK |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-10-17 |
update website_status OK => FlippedRobots |
2019-10-07 |
delete address 10 THE BROADWAY WIMBLEDON LONDON SW19 1RF |
2019-10-07 |
insert address UNIT A GENOA HOUSE JUNIPER DRIVE LONDON ENGLAND SW18 1FY |
2019-10-07 |
update registered_address |
2019-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2019 FROM
10 THE BROADWAY
WIMBLEDON
LONDON
SW19 1RF |
2019-09-17 |
update robots_txt_status shop.operationsmile.org.uk: 0 => 200 |
2019-09-17 |
update website_status DomainNotFound => OK |
2019-08-17 |
update website_status OK => DomainNotFound |
2019-07-17 |
update robots_txt_status shop.operationsmile.org.uk: 200 => 0 |
2019-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARIA ELLEN MOORE / 01/03/2019 |
2019-02-11 |
delete about_pages_linkeddomain artezglobal.com |
2019-02-11 |
delete index_pages_linkeddomain artezglobal.com |
2019-02-11 |
delete management_pages_linkeddomain artezglobal.com |
2019-02-11 |
delete terms_pages_linkeddomain artezglobal.com |
2019-02-11 |
insert terms_pages_linkeddomain operationsmile.uk |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
2018-11-16 |
insert person Andrew Bruce |
2018-09-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN BRUCE |
2018-07-06 |
update website_status FlippedRobots => OK |
2018-07-06 |
delete terms_pages_linkeddomain uk-web.azurewebsites.net |
2018-07-06 |
insert person Catherine de Maid |
2018-07-06 |
insert person Chris Pinnington |
2018-07-06 |
update person_description Dr Phil McDonald => Dr Phil McDonald |
2018-07-06 |
update person_description Maria Moore => Maria Moore |
2018-06-18 |
update website_status OK => FlippedRobots |
2018-04-21 |
delete management_pages_linkeddomain uk-web.azurewebsites.net |
2018-04-21 |
update person_description KATHLEEN (KATHY) S. MAGEE => KATHLEEN (KATHY) S. MAGEE |
2018-03-15 |
delete index_pages_linkeddomain untilweheal.org |
2018-03-15 |
delete source_ip 64.34.201.186 |
2018-03-15 |
insert source_ip 51.140.59.233 |
2018-03-15 |
insert terms_pages_linkeddomain uk-web.azurewebsites.net |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON |
2018-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-31 |
insert index_pages_linkeddomain untilweheal.org |
2017-11-24 |
insert office_emails in..@operationsmile.org |
2017-11-24 |
delete index_pages_linkeddomain untilweheal.org |
2017-11-24 |
delete source_ip 66.132.232.79 |
2017-11-24 |
insert email in..@operationsmile.org |
2017-11-24 |
insert source_ip 64.34.201.186 |
2017-11-24 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN PINNINGTON |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-10-25 |
insert management_pages_linkeddomain edirectdebit.com |
2017-10-25 |
insert terms_pages_linkeddomain edirectdebit.com |
2017-09-15 |
insert otherexecutives Dr Annemieke Miedema |
2017-09-15 |
insert alias Operation Smile United Kingdom is incorporated |
2017-09-15 |
insert person Dr Annemieke Miedema |
2017-09-15 |
insert terms_pages_linkeddomain ico.org.uk |
2017-07-07 |
insert index_pages_linkeddomain untilweheal.org |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-21 |
delete index_pages_linkeddomain giveasyoulive.com |
2017-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-03 |
insert index_pages_linkeddomain giveasyoulive.com |
2017-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FREDERICK DYSON / 23/01/2017 |
2017-01-06 |
insert registration_number 04317039 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-07-31 |
delete phone +44 (0)20 3475 5126 |
2016-07-31 |
delete phone 0844 581 1110 |
2016-07-03 |
insert email ev..@operationsmile.org |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT SNYDER |
2016-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-03 |
update statutory_documents SECRETARY APPOINTED MRS KAREN WILLS JAQUES |
2016-02-12 |
insert index_pages_linkeddomain artezglobal.com |
2016-02-12 |
insert index_pages_linkeddomain edirectdebit.com |
2016-02-12 |
insert index_pages_linkeddomain facebook.com |
2016-02-12 |
insert index_pages_linkeddomain instagram.com |
2016-02-12 |
insert index_pages_linkeddomain jssor.com |
2016-01-15 |
insert person Maria Moore |
2016-01-12 |
update statutory_documents DIRECTOR APPOINTED DR MARIA ELLEN MOORE |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY GREENHALGH |
2015-12-08 |
delete address 10 THE BROADWAY WIMBLEDON LONDON ENGLAND SW19 1RF |
2015-12-08 |
insert address 10 THE BROADWAY WIMBLEDON LONDON SW19 1RF |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-08 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-26 |
update statutory_documents 05/11/15 NO MEMBER LIST |
2015-04-07 |
delete address BOAT RACE HOUSE 61 & 65-67 MORTLAKE HIGH STREET THIRD FLOOR LONDON SW14 8HL |
2015-04-07 |
insert address 10 THE BROADWAY WIMBLEDON LONDON ENGLAND SW19 1RF |
2015-04-07 |
update registered_address |
2015-03-17 |
delete address 15 The Coda Centre
189 Munster Road
London SW6 6AW |
2015-03-17 |
delete address Boat Race House
63 Mortlake High Street
London SW14 8HL |
2015-03-17 |
delete fax +44 (0)20 7610 0666 |
2015-03-17 |
delete phone +44 (0)20 7386 9386 |
2015-03-17 |
insert address 10 The Broadway,
London SW19 1RF |
2015-03-17 |
insert phone (020) 3475 5126 |
2015-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
BOAT RACE HOUSE 61 & 65-67 MORTLAKE HIGH STREET
THIRD FLOOR
LONDON
SW14 8HL |
2015-02-17 |
delete phone +44 (0)20 345 5126 |
2015-02-17 |
insert address 10 The Broadway, Wimbledon, London SW19 1RF |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-20 |
delete address One Hammersmith Broadway, London, W6 9DL |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN FREDERICK DYSON |
2015-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-12-07 |
delete address BOAT RACE HOUSE 61 & 65-67 MORTLAKE HIGH STREET THIRD FLOOR LONDON ENGLAND SW14 8HL |
2014-12-07 |
insert address BOAT RACE HOUSE 61 & 65-67 MORTLAKE HIGH STREET THIRD FLOOR LONDON SW14 8HL |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2014-12-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-11-25 |
delete secretary Andrew McCullagh |
2014-11-25 |
delete person Alex Talbot |
2014-11-25 |
delete person Andrew McCullagh |
2014-11-25 |
delete person Conrad Withey |
2014-11-25 |
delete person David Forbes-Nixon |
2014-11-25 |
delete person Lara Legassick |
2014-11-25 |
delete person Terri Duhon |
2014-11-25 |
insert person Dr William P Magee Jr |
2014-11-25 |
insert person Scott Snyder |
2014-11-11 |
update statutory_documents 05/11/14 NO MEMBER LIST |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLAGH |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANOJ BADALE |
2014-09-23 |
delete address Boat Race House
61 & 65 - 67 Mortlake High Street
London SW14 8HL |
2014-09-23 |
delete phone +44 (0)20 8080 9125 |
2014-09-23 |
insert phone +44 (0)20 345 5126 |
2014-09-23 |
insert phone +44 (0)20 3475 5126 |
2014-08-07 |
delete address ONE HAMMERSMITH BROADWAY LONDON W6 9DL |
2014-08-07 |
insert address BOAT RACE HOUSE 61 & 65-67 MORTLAKE HIGH STREET THIRD FLOOR LONDON ENGLAND SW14 8HL |
2014-08-07 |
update registered_address |
2014-07-17 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY EDWARD GREENHALGH |
2014-07-10 |
insert address Boat Race House
61 & 65 - 67 Mortlake High Street
London SW14 8HL |
2014-07-10 |
insert address Boat Race House, 63 Mortlake High Street, London SW14 8HL |
2014-07-04 |
update statutory_documents DIRECTOR APPOINTED DR WILLIAM PRESTON MAGEE |
2014-07-04 |
update statutory_documents SECRETARY APPOINTED MR SCOTT FERGUSON SNYDER |
2014-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONRAD WITHEY |
2014-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES NIXON |
2014-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARA LEGASSICK |
2014-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRI DUHON |
2014-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MCCULLAGH |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
ONE HAMMERSMITH BROADWAY
LONDON
W6 9DL |
2014-01-30 |
delete person Marco Nebria |
2014-01-30 |
delete person Sophie Garbarino |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-07 |
delete address ONE HAMMERSMITH BROADWAY LONDON ENGLAND W6 9DL |
2013-12-07 |
insert address ONE HAMMERSMITH BROADWAY LONDON W6 9DL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-28 |
update statutory_documents 05/11/13 NO MEMBER LIST |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 28/11/2013 |
2013-11-21 |
delete phone +44 (0)20 808 9125 |
2013-11-21 |
insert phone +44 (0)20 8080 9125 |
2013-10-09 |
insert person Conrad Withey |
2013-08-26 |
insert phone +44 (0)20 808 9125 |
2013-07-08 |
delete contact_pages_linkeddomain ekmpowershop.com |
2013-07-08 |
delete terms_pages_linkeddomain ekmpowershop.com |
2013-06-26 |
delete address 15 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW |
2013-06-26 |
insert address ONE HAMMERSMITH BROADWAY LONDON ENGLAND W6 9DL |
2013-06-26 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-01 |
delete address 6435 Tidewater Drive
Norfolk, VA 23509 USA |
2013-06-01 |
delete address One Hammersmith Broadwwy
London W6 9DL |
2013-05-14 |
delete address Unit 15, The Coda Centre
189 Munster Road
London SW6 6AW |
2013-05-14 |
insert address One Hammersmith Broadway
London W6 9DL |
2013-05-14 |
insert address One Hammersmith Broadwwy
London W6 9DL |
2013-05-14 |
insert contact_pages_linkeddomain google.co.uk |
2013-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
15 THE CODA CENTRE
189 MUNSTER ROAD
LONDON
SW6 6AW |
2013-01-29 |
update statutory_documents DIRECTOR APPOINTED MR CONRAD GRANT SPENCER WITHEY |
2012-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-11-30 |
update statutory_documents 05/11/12 NO MEMBER LIST |
2012-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD UNGER |
2012-10-26 |
delete person Howard J. Unger |
2012-07-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-02-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-02-17 |
update statutory_documents ADOPT ARTICLES 15/02/2012 |
2012-02-08 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD UNGER |
2012-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2011 |
2011-11-22 |
update statutory_documents 05/11/11 NO MEMBER LIST |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRI LYNN DUHON / 30/09/2011 |
2011-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARA LEGASSICK / 09/07/2011 |
2011-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-10 |
update statutory_documents 05/11/10 NO MEMBER LIST |
2010-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2010 FROM
4TH FLOOR HORATIO HOUSE
77 FULHAM PALACE ROAD
LONDON
W6 8JA |
2010-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009 |
2009-11-24 |
update statutory_documents 05/11/09 NO MEMBER LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCULLAGH / 01/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES NIXON / 01/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARA LEGASSICK / 01/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCDONALD / 01/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRI LYNN DUHON / 01/11/2009 |
2009-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-12-10 |
update statutory_documents DIRECTOR APPOINTED LARA LEGASSICK |
2008-12-10 |
update statutory_documents SECRETARY APPOINTED ANDREW MCCULLAGH |
2008-12-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN FAIRBOURN |
2008-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/08 |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
4TH FLOOR HORATIO HOUSE
77 FULHAM PALACE ROAD
LONDON
W6 8JZ |
2008-10-09 |
update statutory_documents PREVSHO FROM 30/11/2008 TO 30/06/2008 |
2008-08-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEVE CRUMP |
2008-06-06 |
update statutory_documents DIRECTOR APPOINTED DAVID FORBES NIXON |
2008-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/07 |
2007-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/06 |
2006-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/05 |
2005-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-15 |
update statutory_documents SECRETARY RESIGNED |
2005-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/04 |
2004-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-02 |
update statutory_documents SECRETARY RESIGNED |
2003-12-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/03 |
2003-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2002-11-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/02 |
2001-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |