| Date | Description |
| 2025-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 08/07/2025 |
| 2025-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HODGES / 08/07/2025 |
| 2025-07-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 08/07/2025 |
| 2025-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/25, NO UPDATES |
| 2025-05-12 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-03-04 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
| 2025-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2025 FROM
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU |
| 2025-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TROLLOPE / 03/03/2025 |
| 2025-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HODGES / 03/03/2025 |
| 2024-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/24, NO UPDATES |
| 2024-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HODGES / 08/07/2024 |
| 2024-06-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2023-10-16 |
delete address 48 Mill Gate, Newark, NG24 4TS |
| 2023-10-16 |
insert address Regus M24, Marina Gate, Dubai Marina, Dubai
United Arab Emirates |
| 2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
| 2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-06-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-09-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-08-17 |
delete personal_emails kr..@astro.co.uk |
| 2022-08-17 |
delete email kr..@astro.co.uk |
| 2022-08-17 |
delete person Kris Ruffell |
| 2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
| 2021-12-14 |
insert support_emails su..@astro.co.uk |
| 2021-12-14 |
insert email su..@astro.co.uk |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
| 2021-04-04 |
delete managingdirector Steve Hodges |
| 2021-04-04 |
delete personal_emails st..@astro.co.uk |
| 2021-04-04 |
delete email st..@astro.co.uk |
| 2021-04-04 |
delete phone 07850 055 893 |
| 2021-04-04 |
delete source_ip 139.162.232.163 |
| 2021-04-04 |
insert phone 07769 349257 |
| 2021-04-04 |
insert source_ip 185.64.227.237 |
| 2021-04-04 |
update person_title Adam Crocker-White: Director of Operations; Operations Manager => Director of Operations |
| 2021-04-04 |
update person_title Dean Bruce: Head of Network Services; Director of Technical Architecture => Director of Technical Architecture |
| 2021-04-04 |
update person_title Steve Hodges: Chief Executive; Managing Director; Chief Executive Officer => Chief Executive; Chief Executive Officer |
| 2021-04-04 |
update person_title Steve Smith: Co - Founder; Technical Director; Founder; CTO => Co - Founder; Founder; CTO |
| 2021-01-25 |
insert partner Dragons Community |
| 2020-09-23 |
insert address 2900 350 7 Avenue SW, Calgary, AB T2P 3N9 |
| 2020-09-23 |
insert address 2900 350 7 Avenue SW, Calgary, AB T2P 3N9, CANADA |
| 2020-09-23 |
insert address 48 Mill Gate, Newark, Notts, NG24 4TS |
| 2020-09-23 |
insert phone +1 (403) 879 3656 |
| 2020-09-23 |
update person_description Kris Ruffell => Kris Ruffell |
| 2020-09-23 |
update person_description Steve Hodges => Steve Hodges |
| 2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
| 2020-07-13 |
update person_description Adam Crocker-White => Adam Crocker-White |
| 2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-04-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-04-05 |
update person_title Sarah Smith: Service Delivery Manager => Head of Service Management |
| 2019-12-05 |
insert ceo Steve Hodges |
| 2019-12-05 |
insert coo Adam Crocker-White |
| 2019-12-05 |
update person_description Steve Hodges => Steve Hodges |
| 2019-12-05 |
update person_title Adam Crocker-White: Head of Delivery & Operations; Operations Manager => Director of Operations; Operations Manager |
| 2019-12-05 |
update person_title Dean Bruce: Head of Network Services => Head of Network Services; Director of Technical Architecture |
| 2019-12-05 |
update person_title Rob Trollope: Founder; Director => Co - Founder; Director |
| 2019-12-05 |
update person_title Steve Hodges: Managing Director => Managing Director; Chief Executive Officer |
| 2019-12-05 |
update person_title Steve Smith: Technical Director; Founder; CTO => Co - Founder; Technical Director; CTO |
| 2019-11-30 |
update statutory_documents ADOPT ARTICLES 05/11/2019 |
| 2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
| 2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-06-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN HODGES / 14/06/2019 |
| 2019-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HODGES / 18/02/2019 |
| 2019-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN HODGES |
| 2019-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT TROLLOPE / 18/02/2019 |
| 2019-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 18/02/2019 |
| 2018-12-16 |
insert phone 0333 220 5052 |
| 2018-09-20 |
delete personal_emails jo..@astro.co.uk |
| 2018-09-20 |
delete address of Astro House, 41 High Street, Swanley, Kent, BR8 8AE |
| 2018-09-20 |
delete email jo..@astro.co.uk |
| 2018-09-20 |
delete person Joanna Newland |
| 2018-08-13 |
delete source_ip 66.155.22.95 |
| 2018-08-13 |
insert source_ip 139.162.232.163 |
| 2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-05-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-04-21 |
delete contact_pages_linkeddomain videoresults.com |
| 2018-04-21 |
delete management_pages_linkeddomain videoresults.com |
| 2018-04-21 |
delete service_pages_linkeddomain videoresults.com |
| 2018-04-21 |
delete solution_pages_linkeddomain videoresults.com |
| 2017-12-22 |
delete index_pages_linkeddomain campcando.org |
| 2017-12-22 |
delete index_pages_linkeddomain virginmoneygiving.com |
| 2017-12-22 |
delete person John Gill |
| 2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
| 2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-06-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-04-03 |
insert index_pages_linkeddomain campcando.org |
| 2017-04-03 |
insert index_pages_linkeddomain virginmoneygiving.com |
| 2016-12-02 |
delete person John Gill |
| 2016-08-11 |
insert person Camp Cando |
| 2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 2016-05-12 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
| 2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-04-07 |
delete alias Astro Communications Limited |
| 2016-04-07 |
delete management_pages_linkeddomain youwanttodowhat.co.uk |
| 2016-04-07 |
delete partner Aruba Networks |
| 2016-04-07 |
delete source_ip 79.141.138.202 |
| 2016-04-07 |
insert person Sir George Martin |
| 2016-04-07 |
insert source_ip 66.155.22.95 |
| 2016-03-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-02-18 |
insert founder Glenn Frey |
| 2016-02-18 |
delete person Stuart Burgis |
| 2016-02-18 |
insert person Glenn Frey |
| 2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
| 2015-09-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
| 2015-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 2015-08-24 |
update statutory_documents 16/07/15 FULL LIST |
| 2015-05-24 |
delete source_ip 109.228.22.9 |
| 2015-05-24 |
insert management_pages_linkeddomain bellrock.fm |
| 2015-05-24 |
insert service_pages_linkeddomain bellrock.fm |
| 2015-05-24 |
insert solution_pages_linkeddomain bellrock.fm |
| 2015-05-24 |
insert source_ip 79.141.138.202 |
| 2015-02-01 |
update robots_txt_status astro.co.uk: 404 => 200 |
| 2015-02-01 |
update robots_txt_status www.astro.co.uk: 404 => 200 |
| 2015-01-04 |
update robots_txt_status www.astro.co.uk: 200 => 404 |
| 2014-11-06 |
delete index_pages_linkeddomain ppirefund.co.uk |
| 2014-10-09 |
insert index_pages_linkeddomain ppirefund.co.uk |
| 2014-10-09 |
insert phone 2014-6271 |
| 2014-10-07 |
delete address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ENGLAND ME4 4QU |
| 2014-10-07 |
insert address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU |
| 2014-10-07 |
update registered_address |
| 2014-10-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
| 2014-10-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
| 2014-09-08 |
update statutory_documents 16/07/14 FULL LIST |
| 2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TROLLOPE / 19/01/2014 |
| 2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 19/01/2014 |
| 2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HODGES / 19/01/2014 |
| 2014-09-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 19/01/2014 |
| 2014-08-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2014-08-15 |
update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 125.00 |
| 2014-07-19 |
delete about_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete career_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete casestudy_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete contact_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete index_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete management_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete partner_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete registration_number 1869439 |
| 2014-07-19 |
delete service_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete solution_pages_linkeddomain wordpress.org |
| 2014-07-19 |
delete terms_pages_linkeddomain dpr.gov.uk |
| 2014-07-19 |
delete terms_pages_linkeddomain wordpress.org |
| 2014-07-19 |
insert partner Adtran |
| 2014-07-19 |
insert phone 01322 610 111 |
| 2014-07-19 |
insert registration_number A1053408 |
| 2014-07-19 |
insert terms_pages_linkeddomain ico.org.uk |
| 2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-06-12 |
insert about_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert career_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert casestudy_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert contact_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert index_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert management_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert partner_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert service_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert solution_pages_linkeddomain wordpress.org |
| 2014-06-12 |
insert terms_pages_linkeddomain wordpress.org |
| 2014-06-12 |
update person_title Stuart Burgis: Member of the Astro Communications Management Team; Enterprise Architect => Head of Systems and Development; Member of the Astro Communications Management Team |
| 2014-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 2014-05-05 |
update website_status FlippedRobots => OK |
| 2014-05-05 |
delete about_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete career_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete casestudy_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete contact_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete index_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete management_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete partner_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete service_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete solution_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
delete terms_pages_linkeddomain astrodom.co.uk |
| 2014-05-05 |
insert about_pages_linkeddomain google.com |
| 2014-05-05 |
insert career_pages_linkeddomain google.com |
| 2014-05-05 |
insert casestudy_pages_linkeddomain google.com |
| 2014-05-05 |
insert contact_pages_linkeddomain google.com |
| 2014-05-05 |
insert index_pages_linkeddomain google.com |
| 2014-05-05 |
insert management_pages_linkeddomain google.com |
| 2014-05-05 |
insert partner_pages_linkeddomain google.com |
| 2014-05-05 |
insert service_pages_linkeddomain google.com |
| 2014-05-05 |
insert solution_pages_linkeddomain google.com |
| 2014-05-05 |
insert terms_pages_linkeddomain google.com |
| 2014-04-25 |
update website_status OK => FlippedRobots |
| 2014-04-03 |
insert casestudy_pages_linkeddomain youtu.be |
| 2014-02-04 |
delete address Astro House
41 High Street
Swanley
Kent BR8 8AE
United Kingdom |
| 2014-02-04 |
insert address Hawley Road
Dartford
Kent DA1 1PX
United Kingdom |
| 2014-02-04 |
update primary_contact Astro House
41 High Street
Swanley
Kent BR8 8AE
United Kingdom => Hawley Road
Dartford
Kent DA1 1PX
United Kingdom |
| 2014-01-20 |
delete phone +44 (0)7584 102 885 |
| 2014-01-20 |
delete phone +44 (0)7766 110 817 |
| 2014-01-20 |
delete phone +44 (0)7786 252 416 |
| 2014-01-20 |
insert address Hawley Road,
Dartford, Kent DA1 1PX |
| 2014-01-06 |
insert phone +44 (0)7584 102 885 |
| 2014-01-06 |
insert phone +44 (0)7766 110 817 |
| 2014-01-06 |
insert phone +44 (0)7786 252 416 |
| 2013-12-02 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2013-11-07 |
delete address COBHAM HOUSE 9 WARWICK COURT GRAY'S INN LONDON WC1R 5DJ |
| 2013-11-07 |
insert address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ENGLAND ME4 4QU |
| 2013-11-07 |
update registered_address |
| 2013-10-25 |
insert partner Exinda |
| 2013-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
COBHAM HOUSE 9 WARWICK COURT
GRAY'S INN
LONDON
WC1R 5DJ |
| 2013-10-12 |
update website_status FlippedRobots => OK |
| 2013-10-12 |
delete about_pages_linkeddomain civicuk.com |
| 2013-10-12 |
delete contact_pages_linkeddomain civicuk.com |
| 2013-10-12 |
delete terms_pages_linkeddomain civicuk.com |
| 2013-10-12 |
insert about_pages_linkeddomain astrodom.co.uk |
| 2013-10-12 |
insert address Astro House
41 High Street
Swanley
Kent BR8 8AE
United Kingdom |
| 2013-10-12 |
insert contact_pages_linkeddomain astrodom.co.uk |
| 2013-10-12 |
insert fax +44(0)1322 610 101 |
| 2013-10-12 |
insert index_pages_linkeddomain astrodom.co.uk |
| 2013-10-12 |
insert phone +44(0)1322 610 100 |
| 2013-10-12 |
insert terms_pages_linkeddomain astrodom.co.uk |
| 2013-10-03 |
update website_status OK => FlippedRobots |
| 2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
| 2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
| 2013-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 2013-08-28 |
delete phone +44 (0)1322 610 178 |
| 2013-08-28 |
insert phone +44 (0)1322 610 123 |
| 2013-08-06 |
update statutory_documents 16/07/13 FULL LIST |
| 2013-06-22 |
delete sic_code 7260 - Other computer related activities |
| 2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
| 2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
| 2013-05-17 |
update website_status InternalLimits => OK |
| 2013-05-17 |
insert phone +44 (0)1322 610 178 |
| 2013-04-18 |
update statutory_documents DIRECTOR APPOINTED MR STEVE JOHN HODGES |
| 2013-01-20 |
update website_status InternalLimits |
| 2012-10-24 |
update primary_contact |
| 2012-08-13 |
update statutory_documents 16/07/12 FULL LIST |
| 2012-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 2012-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2011-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 2011-07-29 |
update statutory_documents 16/07/11 FULL LIST |
| 2011-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 30/07/2010 |
| 2010-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2010-07-30 |
update statutory_documents 16/07/10 FULL LIST |
| 2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TROLLOPE / 01/10/2009 |
| 2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 01/10/2009 |
| 2009-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
| 2009-08-04 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
| 2008-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
ASTRO HOUSE
41 HIGH STREET
SWANLEY
KENT
BR8 8AE |
| 2008-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2008-08-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-08-04 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
| 2008-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2007-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-08-09 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
| 2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-08-14 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
| 2005-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 2005-07-27 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
| 2005-01-24 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
| 2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 2003-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 2003-07-21 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
| 2002-07-06 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
| 2002-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 2002-04-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-03-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-10-23 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2001-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 2001-07-13 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
| 2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 2000-08-11 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
| 2000-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 2000-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
| 1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 1999-08-05 |
update statutory_documents RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS |
| 1999-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/99 FROM:
COLLINGWOOD HOUSE
SCHOONER COURT
CROSSWAYS DARTFORD
KENT DA2 6QQ |
| 1998-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
| 1998-07-21 |
update statutory_documents RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS |
| 1997-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
| 1997-07-29 |
update statutory_documents RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS |
| 1997-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/97 FROM:
COLLINGWOOD HOUSE
SCHOONER COURT,CROSSWAYS
DARTFORD,KENT
DA2 6QQ |
| 1996-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/96 FROM:
SOUTHBANK HOUSE
BLACK PRINCE ROAD
LONDON SE1 7SJ |
| 1996-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
| 1996-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS |
| 1995-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
| 1995-08-25 |
update statutory_documents RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS |
| 1994-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
| 1994-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1994-07-15 |
update statutory_documents RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS |
| 1993-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
| 1993-07-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1993-07-27 |
update statutory_documents RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS |
| 1992-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1992-10-14 |
update statutory_documents RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS |
| 1992-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
| 1992-02-07 |
update statutory_documents RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS |
| 1991-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
| 1990-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS |
| 1990-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
| 1989-10-19 |
update statutory_documents RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS |
| 1989-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
| 1988-09-30 |
update statutory_documents RETURN MADE UP TO 29/08/88; NO CHANGE OF MEMBERS |
| 1988-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
| 1987-12-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
| 1987-11-10 |
update statutory_documents RETURN MADE UP TO 07/11/87; NO CHANGE OF MEMBERS |
| 1987-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-12-04 |
update statutory_documents RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS |
| 1986-12-04 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
| 1986-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
| 1984-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |