Date | Description |
2025-05-13 |
update website_status FlippedRobots => FailedRobots |
2025-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/25, WITH UPDATES |
2025-04-20 |
update website_status OK => FlippedRobots |
2025-02-15 |
update website_status IndexPageFetchError => OK |
2025-01-14 |
update website_status OK => IndexPageFetchError |
2024-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2023-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022020540004 |
2023-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2022-10-14 |
update statutory_documents CURREXT FROM 30/09/2022 TO 31/12/2022 |
2022-07-11 |
delete address 49 Queen Victoria Street
London
EC4N 4SA |
2022-05-11 |
insert alias SYNTAX CONSULTANCY LIMITED |
2022-05-11 |
insert registration_number 2202054 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES |
2022-03-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-26 |
update statutory_documents ADOPT ARTICLES 17/03/2022 |
2022-03-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARISTOTLE NA LIMITED |
2022-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROGER DENIS FROST / 17/03/2022 |
2022-03-21 |
update statutory_documents CESSATION OF DAVID WHITE AS A PSC |
2022-03-21 |
update statutory_documents 17/03/22 STATEMENT OF CAPITAL GBP 1388 |
2022-03-10 |
insert vpsales Jonathan Hodgkinson |
2022-03-10 |
insert person Jonathan Hodgkinson |
2022-03-10 |
insert person Josh Winfield |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENIS FROST / 24/02/2022 |
2022-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHITE |
2022-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROGER DENIS FROST / 24/02/2022 |
2022-02-17 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-06 |
delete address 140 Tabernacle Street
London
EC2A 4SD |
2021-12-06 |
insert address 49 Queen Victoria Street
London
EC4N 4SA |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-25 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-07-07 |
delete source_ip 77.104.134.98 |
2020-07-07 |
insert source_ip 35.214.33.130 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-14 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-06 |
delete person Sir Tim Berners-Lee |
2019-06-20 |
delete address DERWENT BUSINESS CENTRE UNIT 13 CLARKE STREET DERBY DERBYSHIRE ENGLAND DE1 2BU |
2019-06-20 |
insert address DERWENT BUSINESS CENTRE UNIT 30 CLARKE STREET DERBY DERBYSHIRE ENGLAND DE1 2BU |
2019-06-20 |
update registered_address |
2019-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2019 FROM
DERWENT BUSINESS CENTRE UNIT 13
CLARKE STREET
DERBY
DERBYSHIRE
DE1 2BU
ENGLAND |
2019-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 17/05/2019 |
2019-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENIS FROST / 17/05/2019 |
2019-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DENIS FROST / 17/05/2019 |
2019-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROGER DENIS FROST / 17/05/2019 |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
2019-02-25 |
delete source_ip 160.153.137.153 |
2019-02-25 |
insert person Sir Tim Berners-Lee |
2019-02-25 |
insert source_ip 77.104.134.98 |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-07 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-06-11 |
delete source_ip 37.128.131.235 |
2018-06-11 |
insert source_ip 160.153.137.153 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
2018-04-25 |
update statutory_documents CESSATION OF DAVID WHITE AS A PSC |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-06 |
delete phone 19366/10 |
2018-03-06 |
delete phone 19366/11 |
2018-01-28 |
insert phone 19366/10 |
2018-01-28 |
insert phone 19366/11 |
2018-01-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-23 |
delete address Cisco Network Engineer - Cisco Network Engineer - 19210 - London |
2017-06-20 |
insert address Cisco Network Engineer - Cisco Network Engineer - 19210 - London |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2017-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY GIBSON |
2017-03-13 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-17 |
delete marketing_emails ma..@syntaxconsultancy.com |
2017-02-17 |
insert career_emails hr@syntaxconsultancy.com |
2017-02-17 |
insert general_emails he..@syntaxconsultancy.com |
2017-02-17 |
delete email ma..@syntaxconsultancy.com |
2017-02-17 |
delete email op..@syntaxconsultancy.com |
2017-02-17 |
insert email he..@syntaxconsultancy.com |
2017-02-17 |
insert email hr@syntaxconsultancy.com |
2017-02-17 |
update founded_year null => 1987 |
2017-01-19 |
delete address 1 College Place
Derby
DE1 3DY |
2017-01-19 |
delete phone 0203 5877 012 |
2017-01-19 |
insert address Derwent Business Centre
Clarke Street
Derby
DE1 2BU |
2017-01-19 |
update primary_contact 1 College Place
Derby
DE1 3DY => Derwent Business Centre
Clarke Street
Derby
DE1 2BU |
2017-01-08 |
delete address 1 COLLEGE PLACE DERBY DE1 3DY |
2017-01-08 |
insert address DERWENT BUSINESS CENTRE UNIT 13 CLARKE STREET DERBY DERBYSHIRE ENGLAND DE1 2BU |
2017-01-08 |
update registered_address |
2016-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
1 COLLEGE PLACE
DERBY
DE1 3DY |
2016-08-21 |
delete personal_emails be..@syntaxconsultancy.com |
2016-08-21 |
delete alias Syntax Consultancy Limited |
2016-08-21 |
delete email be..@syntaxconsultancy.com |
2016-08-21 |
delete person Becky Lockitt |
2016-08-21 |
insert alias Syntax Consultancy Ltd. |
2016-08-21 |
insert email dl@syntaxconsultancy.com |
2016-08-21 |
insert person Daniel Leahy |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-23 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
2016-06-08 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
2016-05-04 |
update statutory_documents 24/04/16 FULL LIST |
2015-10-28 |
delete address Actual Rate
19,000- 20,000 per annum
Traction Consultant - AL18004 |
2015-09-01 |
insert address Actual Rate
19,000- 20,000 per annum
Traction Consultant - AL18004 |
2015-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-05 |
update statutory_documents 28/05/15 STATEMENT OF CAPITAL GBP 850 |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-09 |
update returns_last_madeup_date 2014-04-24 => 2015-04-24 |
2015-07-09 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
2015-06-17 |
update statutory_documents 24/04/15 FULL LIST |
2015-06-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-02 |
insert contact_pages_linkeddomain t.co |
2015-06-02 |
insert index_pages_linkeddomain t.co |
2015-06-02 |
insert management_pages_linkeddomain t.co |
2015-06-02 |
insert service_pages_linkeddomain t.co |
2015-04-30 |
delete phone 12293 |
2015-04-02 |
update website_status FlippedRobots => OK |
2015-04-02 |
insert marketing_emails ma..@syntaxconsultancy.com |
2015-04-02 |
delete alias Syntax Consultancy Group |
2015-04-02 |
delete contact_pages_linkeddomain t.co |
2015-04-02 |
delete index_pages_linkeddomain syntaxengineering.com |
2015-04-02 |
delete index_pages_linkeddomain syntaxitr.com |
2015-04-02 |
delete index_pages_linkeddomain t.co |
2015-04-02 |
delete registration_number 02202054 |
2015-04-02 |
delete vat 507 6266 44 |
2015-04-02 |
insert email ma..@syntaxconsultancy.com |
2015-04-02 |
insert phone 12293 |
2015-02-14 |
update website_status OK => FlippedRobots |
2015-01-14 |
delete personal_emails si..@syntaxconsultancy.com |
2015-01-14 |
delete email si..@syntaxconsultancy.com |
2015-01-14 |
delete service_pages_linkeddomain cabinetoffice.gov.uk |
2014-08-19 |
insert personal_emails ch..@syntaxconsultancy.com |
2014-08-19 |
insert email ch..@syntaxconsultancy.com |
2014-08-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update returns_last_madeup_date 2013-04-24 => 2014-04-24 |
2014-08-07 |
update returns_next_due_date 2014-05-22 => 2015-05-22 |
2014-07-07 |
update statutory_documents 24/04/14 FULL LIST |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-11 |
delete about_pages_linkeddomain syntaxitr.com |
2014-03-11 |
delete index_pages_linkeddomain syntaxits.com |
2014-03-11 |
delete registration_number 2202054 |
2014-03-11 |
insert career_pages_linkeddomain syntaxengineering.com |
2014-03-11 |
insert career_pages_linkeddomain syntaxitr.com |
2014-03-11 |
insert registration_number 02202054 |
2014-02-05 |
delete about_pages_linkeddomain syntaxengineering.com |
2014-02-05 |
delete about_pages_linkeddomain syntaxits.com |
2014-02-05 |
insert about_pages_linkeddomain t.co |
2014-02-05 |
insert career_pages_linkeddomain t.co |
2014-02-05 |
insert contact_pages_linkeddomain t.co |
2014-02-05 |
insert index_pages_linkeddomain t.co |
2014-02-05 |
insert service_pages_linkeddomain t.co |
2014-01-21 |
delete about_pages_linkeddomain t.co |
2014-01-21 |
delete career_pages_linkeddomain t.co |
2014-01-21 |
delete contact_pages_linkeddomain t.co |
2014-01-21 |
delete index_pages_linkeddomain t.co |
2014-01-21 |
delete phone 020 7300 7301 |
2014-01-21 |
delete service_pages_linkeddomain t.co |
2014-01-21 |
insert phone 0203 5877 012 |
2013-07-08 |
update website_status DNSError => OK |
2013-07-08 |
delete source_ip 217.8.249.54 |
2013-07-08 |
insert about_pages_linkeddomain syntaxengineering.com |
2013-07-08 |
insert about_pages_linkeddomain syntaxitr.com |
2013-07-08 |
insert about_pages_linkeddomain syntaxits.com |
2013-07-08 |
insert source_ip 37.128.131.235 |
2013-07-02 |
update returns_last_madeup_date 2012-04-24 => 2013-04-24 |
2013-07-02 |
update returns_next_due_date 2013-05-22 => 2014-05-22 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-03 |
update statutory_documents 24/04/13 FULL LIST |
2013-06-01 |
update website_status OK => DNSError |
2013-05-25 |
delete person Simon Dowdall |
2013-05-15 |
delete ceo Roger Frost |
2013-05-15 |
delete person Roger Frost |
2013-05-15 |
insert person Simon Dowdall |
2013-04-26 |
delete phone 020 7300 7302 |
2013-04-26 |
insert phone 020 7300 7301 |
2013-03-14 |
update statutory_documents SECRETARY APPOINTED MR ROGER DENIS FROST |
2013-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL VESELIS |
2013-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON |
2013-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL VESELIS |
2013-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-01-24 |
delete phone 01332 287721 |
2013-01-17 |
insert phone 01332 287721 |
2012-10-25 |
delete address 1 Eversholt Street
London
NW1 2DN |
2012-10-25 |
delete phone 020 7554 5161 |
2012-05-10 |
update statutory_documents 24/04/12 FULL LIST |
2012-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-05-26 |
update statutory_documents 24/04/11 FULL LIST |
2010-05-25 |
update statutory_documents 24/04/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL VESELIS / 24/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 24/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GIBSON / 24/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRISON / 24/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DENIS FROST / 24/04/2010 |
2010-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARL VESELIS / 24/04/2010 |
2010-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-12-19 |
update statutory_documents SECTION 519 |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
2009-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
2007-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-24 |
update statutory_documents SECRETARY RESIGNED |
2004-11-08 |
update statutory_documents £ IC 1000/500
04/10/04
£ SR 500@1=500 |
2004-11-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-11 |
update statutory_documents SECRETARY RESIGNED |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-04-17 |
update statutory_documents RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-17 |
update statutory_documents RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
2002-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-04-13 |
update statutory_documents RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
2000-05-09 |
update statutory_documents RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
2000-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
1998-04-30 |
update statutory_documents RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS |
1998-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-04-29 |
update statutory_documents RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS |
1997-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-02-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-08-08 |
update statutory_documents ALTER MEM AND ARTS 24/07/96 |
1996-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-05-15 |
update statutory_documents RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS |
1995-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/95 FROM:
IRONGATE HOUSE
10 IRONGATE
DERBY
DE1 3FJ |
1995-04-27 |
update statutory_documents RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS |
1995-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-05-05 |
update statutory_documents RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS |
1994-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-04-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-30 |
update statutory_documents RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS |
1993-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/92 FROM:
117 MILL HILL LANE
DERBY
DE3 6SA |
1992-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/92 |
1992-05-19 |
update statutory_documents RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS |
1992-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-07-03 |
update statutory_documents RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS |
1991-01-02 |
update statutory_documents RETURN MADE UP TO 24/07/90; NO CHANGE OF MEMBERS |
1991-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-15 |
update statutory_documents RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS |
1988-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-11-02 |
update statutory_documents COMPANY NAME CHANGED
SMR ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 03/11/88 |
1988-04-20 |
update statutory_documents WD 23/03/88 AD 15/02/88---------
£ SI 998@1=998
£ IC 2/1000 |
1988-04-20 |
update statutory_documents WD 23/03/88 PD 15/02/88---------
£ SI 2@1 |
1988-03-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-03-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1988-03-07 |
update statutory_documents COMPANY NAME CHANGED
PRIMERESERVE LIMITED
CERTIFICATE ISSUED ON 08/03/88 |
1988-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-03-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-03-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-02 |
update statutory_documents ALTER MEM AND ARTS 090288 |
1987-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |