LOE GROUP - History of Changes


DateDescription
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISE KATO
2023-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HIROSHI KATO / 31/10/2023
2023-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATE LOUISE KATO / 31/10/2023
2023-08-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
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
2023-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-03-09 delete source_ip 35.214.111.170
2022-03-09 insert source_ip 51.145.117.193
2022-03-07 delete company_previous_name LOE ASSOCIATES LIMITED
2021-12-08 delete person Nathalie Cartiaux
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
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
2021-07-27 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-07-10 delete address 29 Avondale Avenue London N12 8EP
2021-07-10 delete phone +44 (0)7958 508664
2021-07-10 delete source_ip 23.185.0.2
2021-07-10 insert address 159 Broadhurst Gardens London NW6 3AU
2021-07-10 insert alias LOE Group
2021-07-10 insert fax +44 (0)20 7624 6384
2021-07-10 insert person Nathalie Cartiaux
2021-07-10 insert phone +44 (0)20 7328 6100
2021-07-10 insert source_ip 35.214.111.170
2021-07-10 update person_title Fiona McRae: CREATIVE DIRECTOR => Creative Director; CREATIVE MANAGER
2021-07-10 update primary_contact 29 Avondale Avenue London N12 8EP => 159 Broadhurst Gardens London NW6 3AU
2021-04-07 delete company_previous_name TIMEDOMAIN INTERNATIONAL LIMITED
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-11 delete phone +44 (0)20 7328 6100
2020-10-11 insert phone +44 (0)7958 508664
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 UNAUDITED ABRIDGED
2020-07-07 delete address LIVING ENERGY LTD 29 AVONDALE AVENUE LONDON ENGLAND N12 8EP
2020-07-07 insert address LOE LTD 29 AVONDALE AVENUE LONDON ENGLAND N12 8EP
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update registered_address
2020-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM LIVING ENERGY LTD 29 AVONDALE AVENUE LONDON N12 8EP ENGLAND
2020-05-05 delete address 159 Broadhurst Gardens London NW6 3AU
2020-05-05 insert address 29 Avondale Avenue London N12 8EP
2020-05-05 update primary_contact 159 Broadhurst Gardens London NW6 3AU => 29 Avondale Avenue London N12 8EP
2020-03-07 delete address 159 BROADHURST GARDENS LONDON NW6 3AU
2020-03-07 insert address LIVING ENERGY LTD 29 AVONDALE AVENUE LONDON ENGLAND N12 8EP
2020-03-07 update registered_address
2020-02-29 delete person Nathalie Cartiaux
2020-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 159 BROADHURST GARDENS LONDON NW6 3AU
2020-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2020 FROM LOE LTD 29 AVONDALE AVENUE LONDON N12 8EP ENGLAND
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
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
2019-07-26 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-04-02 delete alias LOE Group
2019-04-02 delete fax +44 (0)20 7624 6384
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-05 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-02-26 update person_title Fiona McRae: Creative Director; CREATIVE MANAGER => CREATIVE DIRECTOR
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-01 delete source_ip 192.237.244.137
2017-07-01 delete source_ip 104.130.220.159
2017-07-01 delete source_ip 104.239.201.53
2017-07-01 insert source_ip 23.185.0.2
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-27 delete source_ip 213.198.59.85
2016-09-27 insert source_ip 192.237.244.137
2016-09-27 insert source_ip 104.130.220.159
2016-09-27 insert source_ip 104.239.201.53
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
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-05 update website_status FailedRobots => OK
2016-05-02 update website_status FlippedRobots => FailedRobots
2016-04-13 update website_status OK => FlippedRobots
2015-11-08 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-08 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-24 update statutory_documents 19/10/15 FULL LIST
2015-06-08 delete company_previous_name OSAKA ASSOCIATES (UK) LIMITED
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-04 update person_description Nathalie Cartiaux => Nathalie Cartiaux
2015-02-04 update person_title Nathalie Cartiaux: Project Co - Ordinator => Administrator; Project Co - Ordinator
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-20 update statutory_documents 19/10/14 FULL LIST
2014-09-24 delete person Natalia Kannangara
2014-09-24 insert person Nathalie Cartiaux
2014-07-12 delete person Maria Rosaria Vallesi
2014-07-12 insert person Natalia Kannangara
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-02 update website_status OK => IndexPageFetchError
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-20 update statutory_documents 19/10/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-03 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-20 update statutory_documents 19/10/12 FULL LIST
2012-05-25 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 19/10/11 FULL LIST
2011-05-05 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 19/10/10 FULL LIST
2010-01-07 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents SAIL ADDRESS CREATED
2009-11-02 update statutory_documents 19/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HIROSHI KATO / 02/11/2009
2009-02-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-06 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-15 update statutory_documents COMPANY NAME CHANGED LOE ENTERTAINMENT LTD CERTIFICATE ISSUED ON 15/05/07
2007-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-23 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-31 update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 159 BROADHURST GARDENS LONDON NW6 3RS
2004-12-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-12-16 update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-27 update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-18 update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-04 update statutory_documents COMPANY NAME CHANGED LOE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/02/02
2001-11-20 update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-15 update statutory_documents COMPANY NAME CHANGED TIMEDOMAIN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/02/01
2001-01-02 update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-22 update statutory_documents COMPANY NAME CHANGED LOE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/06/00
1999-12-16 update statutory_documents RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-11 update statutory_documents RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-12-11 update statutory_documents RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-08-05 update statutory_documents DIRECTOR RESIGNED
1997-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1996-12-31 update statutory_documents RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-08 update statutory_documents RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-05-05 update statutory_documents COMPANY NAME CHANGED OSAKA ASSOCIATES (UK) LIMITED CERTIFICATE ISSUED ON 09/05/95
1995-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-15 update statutory_documents DIRECTOR RESIGNED
1995-01-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-14 update statutory_documents RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 17 CHURCH STREET WALTON ON THAMES SURREY KT12 2QP
1993-11-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION