Date | Description |
2024-04-07 |
delete address RED LION COURT 46-48 PARK STREET LONDON ENGLAND SE1 9EQ |
2024-04-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-03-24 |
delete address Red Lion Court
46-48 Park Street
London SE1 9EQ
United Kingdom |
2024-03-24 |
insert address 124 City Road
London
EC1V 2NX
United Kingdom |
2023-11-16 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-06-02 |
delete index_pages_linkeddomain directionsna.com |
2023-04-18 |
delete index_pages_linkeddomain directions4partners.com |
2023-04-18 |
insert index_pages_linkeddomain directionsna.com |
2023-04-07 |
delete address 91 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 0AX |
2023-04-07 |
insert address RED LION COURT 46-48 PARK STREET LONDON ENGLAND SE1 9EQ |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-03-17 |
insert index_pages_linkeddomain directions4partners.com |
2023-03-17 |
insert partner_pages_linkeddomain allmysystems.co.uk |
2023-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM
46-48 RED LION COURT PARK STREET
LONDON
SE1 9EQ
ENGLAND |
2023-02-14 |
delete partner_pages_linkeddomain acoranav.com |
2023-02-14 |
delete partner_pages_linkeddomain pkfcooperparry.com |
2023-02-14 |
delete partner_pages_linkeddomain quantiq.com |
2023-02-14 |
delete partner_pages_linkeddomain sknightasia.com |
2023-02-14 |
insert address Red Lion Court
46-48 Park Street
London SE1 9EQ
United Kingdom |
2023-02-14 |
insert partner_pages_linkeddomain abcebusiness.nl |
2023-02-14 |
insert partner_pages_linkeddomain acora.com |
2023-02-14 |
insert partner_pages_linkeddomain contentandcloud.com |
2023-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM
91 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0AX
ENGLAND |
2022-11-28 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-14 |
insert partner_pages_linkeddomain avanade.com |
2022-10-14 |
insert partner_pages_linkeddomain bamboomcloud.com |
2022-10-14 |
insert partner_pages_linkeddomain enhanced.co.uk |
2022-10-14 |
insert partner_pages_linkeddomain sknightasia.com |
2022-10-14 |
update website_status FlippedRobots => OK |
2022-09-20 |
update website_status OK => FlippedRobots |
2022-08-07 |
update num_mort_outstanding 1 => 0 |
2022-08-07 |
update num_mort_satisfied 1 => 2 |
2022-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-12-13 |
insert address 3070 Windward Plaza
Suite F-332
Alpharetta GA 30005
USA |
2021-12-07 |
delete address 1ST FLOOR 91-95 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 0AX |
2021-12-07 |
insert address 91 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 0AX |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update registered_address |
2021-11-15 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM
1ST FLOOR 91-95 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0AX
ENGLAND |
2021-09-20 |
delete partner_pages_linkeddomain abecon.nl |
2021-09-20 |
delete partner_pages_linkeddomain icepts.com |
2021-09-20 |
delete partner_pages_linkeddomain k3businesssolutions.co.uk |
2021-09-20 |
delete partner_pages_linkeddomain linkfresh.com |
2021-09-20 |
delete partner_pages_linkeddomain stoneridgesoftware.com |
2021-09-20 |
insert partner_pages_linkeddomain aptean.com |
2021-09-20 |
insert partner_pages_linkeddomain broadhorizon.be |
2021-09-20 |
insert partner_pages_linkeddomain enhance-dynamics.com |
2021-08-18 |
delete fax +44 (0)20 7203 4005 |
2021-08-18 |
insert solution_pages_linkeddomain microsoft.com |
2021-04-20 |
delete terms_pages_linkeddomain privacyshield.gov |
2021-04-20 |
insert registration_number 793171 |
2021-04-20 |
insert terms_pages_linkeddomain truelayer.com |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-23 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-09-25 |
insert partner_pages_linkeddomain icepts.com |
2020-09-25 |
insert partner_pages_linkeddomain stoneridgesoftware.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-16 |
insert partner_pages_linkeddomain cowrysolutions.com |
2020-04-16 |
insert partner DataposIT Limited |
2020-04-16 |
insert partner_pages_linkeddomain dataposit.africa |
2020-04-07 |
delete address EQUISYS HOUSE 32 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU |
2020-04-07 |
insert address 1ST FLOOR 91-95 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 0AX |
2020-04-07 |
update registered_address |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-03-17 |
delete address 32 Southwark Bridge Road
London
SE1 9EU
United Kingdom |
2020-03-17 |
insert address 91 Southwark Bridge Road
London
SE1 0AX
United Kingdom |
2020-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM
EQUISYS HOUSE
32 SOUTHWARK BRIDGE ROAD
LONDON
SE1 9EU |
2020-02-15 |
insert partner In-Sys Solutions |
2020-02-15 |
insert partner_pages_linkeddomain in-sys.com |
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 |
2019-09-27 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-09-11 |
insert partner_pages_linkeddomain encorebusiness.com |
2019-05-11 |
insert partner_pages_linkeddomain tisski.com |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
2019-04-10 |
insert partner_pages_linkeddomain wearedynamics.net |
2019-02-04 |
insert partner_pages_linkeddomain xpedition.co.uk |
2018-11-15 |
delete solution_pages_linkeddomain microsoft.com |
2018-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DUXBERRY |
2018-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN DUXBERRY |
2018-10-12 |
delete partner McKesson - McKesson Corporation |
2018-10-12 |
delete partner_pages_linkeddomain lytec.com |
2018-10-12 |
delete partner_pages_linkeddomain mckesson.com |
2018-10-12 |
delete partner_pages_linkeddomain medisoft.com |
2018-10-12 |
insert partner Allscripts |
2018-10-12 |
insert partner_pages_linkeddomain allscripts.com |
2018-10-12 |
insert solution_pages_linkeddomain microsoft.com |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-19 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWLEY |
2018-06-21 |
update website_status InternalTimeout => OK |
2018-06-21 |
insert email gd..@equisys.com |
2018-06-21 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-04-09 |
update website_status OK => InternalTimeout |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-02-21 |
update website_status InternalTimeout => OK |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-09-19 |
update website_status OK => InternalTimeout |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-19 |
update statutory_documents 31/03/16 UNAUDITED ABRIDGED |
2016-10-13 |
update website_status FlippedRobots => OK |
2016-10-13 |
update robots_txt_status zetadocs.equisys.com: 404 => 200 |
2016-09-25 |
update website_status FailedRobots => FlippedRobots |
2016-08-28 |
update website_status FlippedRobots => FailedRobots |
2016-08-07 |
update website_status OK => FlippedRobots |
2016-07-10 |
delete source_ip 212.78.88.163 |
2016-07-10 |
insert source_ip 212.78.67.137 |
2016-07-10 |
update robots_txt_status expenses.equisys.com: 200 => 404 |
2016-07-10 |
update robots_txt_status partner.equisys.com: 200 => 404 |
2016-07-10 |
update robots_txt_status zetadocs.equisys.com: 200 => 404 |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-10 |
update website_status FlippedRobots => OK |
2016-04-21 |
update website_status OK => FlippedRobots |
2016-04-08 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 51850 |
2016-04-01 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-29 |
update statutory_documents 04/04/13 STATEMENT OF CAPITAL GBP 51800 |
2016-03-29 |
update statutory_documents 04/04/14 STATEMENT OF CAPITAL GBP 51800 |
2016-03-29 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 51800 |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-10-26 |
update website_status OK => FlippedRobots |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2015-09-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-07 |
update statutory_documents 31/03/15 FULL LIST |
2015-02-06 |
insert alias Equisys Timemaster Ltd |
2014-11-07 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-29 |
update statutory_documents ADOPT ARTICLES 17/10/2014 |
2014-10-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-28 |
delete service_pages_linkeddomain orica-software.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-04-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-03-31 |
update statutory_documents 31/03/14 FULL LIST |
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 |
2013-11-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-27 |
delete address 2 Marina Court
Castle Street
Kingston Upon Hull
East Yorkshire HU1 1TJ
United Kingdom |
2013-09-27 |
insert address Units 15B & 15C Marina Court
Castle Street
Kingston Upon Hull
East Yorkshire HU1 1TJ
United Kingdom |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2013-12-31 |
2013-06-25 |
update company_category Public Limited Company => Private Limited Company |
2013-06-25 |
update name EQUISYS PLC => EQUISYS LTD |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-22 |
update account_category FULL => GROUP |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-13 |
insert partner_pages_linkeddomain saasplaza.com |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS |
2013-04-22 |
insert alias Equisys Ltd |
2013-04-22 |
insert product_pages_linkeddomain orica-software.co.uk |
2013-04-02 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2013-03-25 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2013-03-25 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:23/03/2013 |
2013-03-25 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2012-12-23 |
insert address 2 Marina Court
Castle Street
Kingston Upon Hull
East Yorkshire HU1 1TJ
United Kingdom |
2012-10-24 |
insert phone +44 (0)1482 588532 |
2012-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-04-10 |
update statutory_documents 31/03/12 FULL LIST |
2012-04-10 |
update statutory_documents 29/03/12 STATEMENT OF CAPITAL GBP 50800 |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CRAWLEY / 01/08/2011 |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES DUXBERRY / 01/08/2011 |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH PAUL WILLIAMS / 01/08/2011 |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OSWALD / 01/08/2011 |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER JOSS / 01/08/2011 |
2011-08-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES DUXBERRY / 01/08/2011 |
2011-04-27 |
update statutory_documents 26/04/11 STATEMENT OF CAPITAL GBP 50150 |
2011-04-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL CRAWLEY |
2011-04-05 |
update statutory_documents 31/03/11 FULL LIST |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-04-09 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES DUXBERRY / 31/03/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH PAUL WILLIAMS / 31/03/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OSWALD / 31/03/2010 |
2009-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-27 |
update statutory_documents SECRETARY RESIGNED |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-14 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/99 |
1999-04-23 |
update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
1999-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/99 FROM:
BUTLERS WHARF
COMMERCIAL CENTRE
45 CURLEW STREET
LONDON SE1 2ND |
1998-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-02 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1998-11-02 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1998-11-02 |
update statutory_documents AUDITORS' REPORT |
1998-11-02 |
update statutory_documents AUDITORS' STATEMENT |
1998-11-02 |
update statutory_documents BALANCE SHEET |
1998-11-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1998-11-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-11-02 |
update statutory_documents ADOPT MEM AND ARTS 28/09/98 |
1998-11-02 |
update statutory_documents REREGISTRATION PRI-PLC 28/09/98 |
1998-03-02 |
update statutory_documents RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS |
1997-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-09-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-06-18 |
update statutory_documents RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS |
1996-10-10 |
update statutory_documents £ NC 10000/250000
31/03/96 |
1996-10-10 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/96 |
1996-10-10 |
update statutory_documents ALLOT SHARES 31/03/96 |
1996-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-05-16 |
update statutory_documents RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS |
1995-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-22 |
update statutory_documents £ IC 9000/6975
25/08/95
£ SR 2025@1=2025 |
1995-11-22 |
update statutory_documents P.O.S 2025 £1 SHS 31/07/95 |
1995-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS |
1994-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/94 FROM:
7 ALBION TERRACE
LONDON
E8 4ER |
1994-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-05-27 |
update statutory_documents RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS |
1993-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-19 |
update statutory_documents RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS |
1992-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-02-11 |
update statutory_documents RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS |
1991-07-22 |
update statutory_documents RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS |
1990-12-14 |
update statutory_documents RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS |
1990-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-07-19 |
update statutory_documents RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS; AMEND |
1990-02-19 |
update statutory_documents RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS |
1990-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-10-24 |
update statutory_documents £ NC 1000/10000 |
1988-10-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/88 |
1988-10-24 |
update statutory_documents WD 12/10/88 AD 26/09/88---------
£ SI 4000@1=4000
£ IC 1000/5000 |
1988-10-12 |
update statutory_documents WD 04/10/88 AD 21/03/88---------
£ SI 998@1=998
£ IC 2/1000 |
1988-10-05 |
update statutory_documents RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS |
1988-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-07-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/88 FROM:
4TH FLOOR
EPWORTH HSE
25-35 CITY RD
LONDON
EC1Y 1AA |
1987-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-08-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-18 |
update statutory_documents COMPANY NAME CHANGED
RUNJUMBO LIMITED
CERTIFICATE ISSUED ON 19/08/87 |
1987-08-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/87 FROM:
2 BACHES STREET
LONDON
N1 6EE |
1987-08-14 |
update statutory_documents ALTER MEM AND ARTS 070787 |
1987-04-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |