Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-10-19 |
delete about_pages_linkeddomain trustpilot.com |
2023-10-19 |
delete career_pages_linkeddomain trustpilot.com |
2023-10-19 |
delete client_pages_linkeddomain trustpilot.com |
2023-10-19 |
delete contact_pages_linkeddomain trustpilot.com |
2023-10-19 |
delete email br..@sedo.com |
2023-10-19 |
delete index_pages_linkeddomain trustpilot.com |
2023-10-19 |
delete index_pages_linkeddomain twitter.com |
2023-10-19 |
delete management_pages_linkeddomain trustpilot.com |
2023-10-19 |
delete phone +49-221-34030230 |
2023-10-19 |
delete product_pages_linkeddomain trustpilot.com |
2023-10-19 |
delete service_pages_linkeddomain trustpilot.com |
2023-10-19 |
delete source_ip 188.114.97.4 |
2023-10-19 |
delete source_ip 188.114.96.4 |
2023-10-19 |
insert source_ip 172.67.222.28 |
2023-10-19 |
insert source_ip 104.21.78.132 |
2023-09-16 |
delete source_ip 172.67.222.28 |
2023-09-16 |
delete source_ip 104.21.78.132 |
2023-09-16 |
insert about_pages_linkeddomain trustpilot.com |
2023-09-16 |
insert career_pages_linkeddomain trustpilot.com |
2023-09-16 |
insert client_pages_linkeddomain trustpilot.com |
2023-09-16 |
insert contact_pages_linkeddomain trustpilot.com |
2023-09-16 |
insert email br..@sedo.com |
2023-09-16 |
insert index_pages_linkeddomain trustpilot.com |
2023-09-16 |
insert management_pages_linkeddomain trustpilot.com |
2023-09-16 |
insert phone +49-221-34030230 |
2023-09-16 |
insert product_pages_linkeddomain trustpilot.com |
2023-09-16 |
insert service_pages_linkeddomain trustpilot.com |
2023-09-16 |
insert source_ip 188.114.97.4 |
2023-09-16 |
insert source_ip 188.114.96.4 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-06-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROSENBLOOM |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-04-07 |
delete company_previous_name MISHA LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-05 |
delete phone +1 904 569 5956 |
2023-04-05 |
insert phone +1 904 865 8723 |
2023-01-12 |
delete address 731 Duval Station Road, Suite 107-402,Jacksonville, FL 32218 |
2023-01-12 |
insert address 228 Park Ave S, Suite 33823, New York, NY 10003
Gordon Meeker |
2022-12-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETTMAN-TIDESWELL / 19/11/2022 |
2022-11-04 |
delete personal_emails ke..@executiveinterviews.com |
2022-11-04 |
delete address 1639 Beach Blvd, Suite 114
Jacksonville Beach, FL 32250 |
2022-11-04 |
delete address 731 Duval Station Road, Suite 107-402
Jacksonville, Florida 32218 |
2022-11-04 |
delete email ke..@executiveinterviews.com |
2022-11-04 |
delete phone +1 267-250-9433 |
2022-11-04 |
delete phone +1 646 974 9011 |
2022-11-04 |
delete phone +1 855 444 3049 |
2022-11-04 |
delete phone +1 904 314 1066 |
2022-11-04 |
insert address 731 Duval Station Road, Suite 107-402,Jacksonville, FL 32218 |
2022-11-04 |
insert email le..@executiveinterviews.com |
2022-11-04 |
insert person Lee Patrick Adams |
2022-11-04 |
insert phone +1 904 569 5956 |
2022-11-04 |
insert phone +1 904 643 6704 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-04-29 |
delete personal_emails da..@executiveinterviews.com |
2022-04-29 |
delete personal_emails gr..@executiveinterviews.com |
2022-04-29 |
delete personal_emails li..@executiveinterviews.com |
2022-04-29 |
insert personal_emails ke..@executiveinterviews.com |
2022-04-29 |
insert personal_emails us..@executiveinterviews.com |
2022-04-29 |
delete address 25 N. Market Street, #110,
Jacksonville, FL 32202 |
2022-04-29 |
delete email da..@executiveinterviews.com |
2022-04-29 |
delete email gr..@executiveinterviews.com |
2022-04-29 |
delete email li..@executiveinterviews.com |
2022-04-29 |
delete person David Starnes |
2022-04-29 |
delete person Greg Thomas |
2022-04-29 |
delete person Mark Pemberton |
2022-04-29 |
delete phone +1 (904) 347 2996 |
2022-04-29 |
delete phone +1 (904) 377 4213 |
2022-04-29 |
delete phone +1 904 253 0514 |
2022-04-29 |
delete phone +44 (0) 1908 041 291 |
2022-04-29 |
delete phone +44 (0)7780 670 251 |
2022-04-29 |
delete phone +886-6-237-8016 |
2022-04-29 |
insert address 731 Duval Station Road, Suite 107-402
Jacksonville, Florida 32218 |
2022-04-29 |
insert email jo..@executiveinterviews.com |
2022-04-29 |
insert email ke..@executiveinterviews.com |
2022-04-29 |
insert email us..@executiveinterviews.com |
2022-04-29 |
insert person Jon Tideswell |
2022-04-29 |
insert person Usama Hafeez |
2022-04-29 |
insert phone +1 267-250-9433 |
2022-04-29 |
insert phone +44 (0) 1908 041289 |
2022-04-29 |
insert phone +44 (0)1908 041293 |
2022-04-29 |
insert phone +44 7902 316 022 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-06 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PETTMAN-TIDESWELL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-17 |
delete source_ip 94.136.37.185 |
2021-07-17 |
insert source_ip 172.67.222.28 |
2021-07-17 |
insert source_ip 104.21.78.132 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-24 |
delete index_pages_linkeddomain executiveinterview.biz |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-11 |
insert index_pages_linkeddomain executiveinterview.biz |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
2019-06-12 |
update website_status ParkedDomain => OK |
2019-04-13 |
update website_status OK => ParkedDomain |
2019-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEMBERTON |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-01-12 |
delete index_pages_linkeddomain prudential.co.uk |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-11-07 |
update num_mort_outstanding 3 => 1 |
2017-11-07 |
update num_mort_satisfied 0 => 2 |
2017-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-06-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 8 WHITTLE COURT
KNOWLHILL
MILTON KEYNES
MK5 8FT
ENGLAND |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BRIAN GRINDAL MOODY |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JOY ASHTON |
2017-04-29 |
delete about_pages_linkeddomain angular2.uk |
2017-04-29 |
delete about_pages_linkeddomain blueshoeslive.com |
2017-04-29 |
delete about_pages_linkeddomain seoservicesuk.me |
2017-04-29 |
delete about_pages_linkeddomain stevenfernandez.me |
2017-04-29 |
delete about_pages_linkeddomain talkingplaques.com |
2017-04-29 |
delete client_pages_linkeddomain angular2.uk |
2017-04-29 |
delete client_pages_linkeddomain blueshoeslive.com |
2017-04-29 |
delete client_pages_linkeddomain seoservicesuk.me |
2017-04-29 |
delete client_pages_linkeddomain stevenfernandez.me |
2017-04-29 |
delete client_pages_linkeddomain talkingplaques.com |
2017-04-29 |
delete contact_pages_linkeddomain angular2.uk |
2017-04-29 |
delete contact_pages_linkeddomain blueshoeslive.com |
2017-04-29 |
delete contact_pages_linkeddomain seoservicesuk.me |
2017-04-29 |
delete contact_pages_linkeddomain stevenfernandez.me |
2017-04-29 |
delete contact_pages_linkeddomain talkingplaques.com |
2017-04-29 |
delete index_pages_linkeddomain angular2.uk |
2017-04-29 |
delete index_pages_linkeddomain blueshoeslive.com |
2017-04-29 |
delete index_pages_linkeddomain seoservicesuk.me |
2017-04-29 |
delete index_pages_linkeddomain stevenfernandez.me |
2017-04-29 |
delete index_pages_linkeddomain talkingplaques.com |
2017-04-29 |
delete management_pages_linkeddomain angular2.uk |
2017-04-29 |
delete management_pages_linkeddomain blueshoeslive.com |
2017-04-29 |
delete management_pages_linkeddomain seoservicesuk.me |
2017-04-29 |
delete management_pages_linkeddomain stevenfernandez.me |
2017-04-29 |
delete management_pages_linkeddomain talkingplaques.com |
2017-04-29 |
delete product_pages_linkeddomain angular2.uk |
2017-04-29 |
delete product_pages_linkeddomain blueshoeslive.com |
2017-04-29 |
delete product_pages_linkeddomain seoservicesuk.me |
2017-04-29 |
delete product_pages_linkeddomain stevenfernandez.me |
2017-04-29 |
delete product_pages_linkeddomain talkingplaques.com |
2017-04-29 |
delete service_pages_linkeddomain angular2.uk |
2017-04-29 |
delete service_pages_linkeddomain blueshoeslive.com |
2017-04-29 |
delete service_pages_linkeddomain seoservicesuk.me |
2017-04-29 |
delete service_pages_linkeddomain stevenfernandez.me |
2017-04-29 |
delete service_pages_linkeddomain talkingplaques.com |
2017-04-29 |
delete terms_pages_linkeddomain angular2.uk |
2017-04-29 |
delete terms_pages_linkeddomain blueshoeslive.com |
2017-04-29 |
delete terms_pages_linkeddomain seoservicesuk.me |
2017-04-29 |
delete terms_pages_linkeddomain stevenfernandez.me |
2017-04-29 |
delete terms_pages_linkeddomain talkingplaques.com |
2017-01-15 |
delete person Peter Solomon |
2017-01-15 |
delete phone +44 (0)1525 292 013 |
2017-01-15 |
delete phone +44 (0)7711 387788 |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEIR ASHTON |
2016-09-27 |
insert about_pages_linkeddomain angular2.uk |
2016-09-27 |
insert about_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert about_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert about_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert about_pages_linkeddomain talkingplaques.com |
2016-09-27 |
insert career_pages_linkeddomain angular2.uk |
2016-09-27 |
insert career_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert career_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert career_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert career_pages_linkeddomain talkingplaques.com |
2016-09-27 |
insert client_pages_linkeddomain angular2.uk |
2016-09-27 |
insert client_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert client_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert client_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert client_pages_linkeddomain talkingplaques.com |
2016-09-27 |
insert contact_pages_linkeddomain angular2.uk |
2016-09-27 |
insert contact_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert contact_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert contact_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert contact_pages_linkeddomain talkingplaques.com |
2016-09-27 |
insert index_pages_linkeddomain angular2.uk |
2016-09-27 |
insert index_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert index_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert index_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert index_pages_linkeddomain talkingplaques.com |
2016-09-27 |
insert management_pages_linkeddomain angular2.uk |
2016-09-27 |
insert management_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert management_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert management_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert management_pages_linkeddomain talkingplaques.com |
2016-09-27 |
insert product_pages_linkeddomain angular2.uk |
2016-09-27 |
insert product_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert product_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert product_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert product_pages_linkeddomain talkingplaques.com |
2016-09-27 |
insert service_pages_linkeddomain angular2.uk |
2016-09-27 |
insert service_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert service_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert service_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert service_pages_linkeddomain talkingplaques.com |
2016-09-27 |
insert terms_pages_linkeddomain angular2.uk |
2016-09-27 |
insert terms_pages_linkeddomain blueshoeslive.com |
2016-09-27 |
insert terms_pages_linkeddomain seoservicesuk.me |
2016-09-27 |
insert terms_pages_linkeddomain stevenfernandez.me |
2016-09-27 |
insert terms_pages_linkeddomain talkingplaques.com |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-07-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-06-24 |
insert person Iain Shear |
2016-06-24 |
update person_description Peter Solomon => Peter Solomon |
2016-06-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3 ASPEN FARM
SHEEP LANE WOBURN
MILTON KEYNES
BEDFORDSHIRE
MK17 9HD
ENGLAND |
2016-06-14 |
update statutory_documents 13/06/16 FULL LIST |
2016-01-09 |
delete address 3 Aspen Farm
Sheep Lane
Woburn
Bedfordshire
MK17 9HD
UK |
2016-01-09 |
delete client Aetna |
2016-01-09 |
delete client American International Group |
2016-01-09 |
delete client BNP Paribas |
2016-01-09 |
delete client Bank of America |
2016-01-09 |
delete client Barclays Bank |
2016-01-09 |
delete client Fannie Mae |
2016-01-09 |
delete client J.P. Morgan Chase & Co. |
2016-01-09 |
delete client McKesson |
2016-01-09 |
delete client Qualcomm |
2016-01-09 |
delete client Royal Bank of Scotland |
2016-01-09 |
delete client Standard & Poor's |
2016-01-09 |
delete client Wal-Mart |
2016-01-09 |
delete contact_pages_linkeddomain google.co.uk |
2016-01-09 |
insert address 8 Whittle Court
Davy Lane
Knowlhill
Milton Keynes
MK5 8FT
UK |
2016-01-09 |
insert client Black Crane Capital |
2016-01-09 |
insert client Cantor Fitzgerald |
2016-01-09 |
insert client Carmignac Gestion |
2016-01-09 |
insert client Chevron Corporation |
2016-01-09 |
insert client Citadel Capital |
2016-01-09 |
insert client Discovery |
2016-01-09 |
insert client Dubai Ports |
2016-01-09 |
insert client EFG Hermes |
2016-01-09 |
insert client Euler Hermes |
2016-01-09 |
insert client GEMS Education Group |
2016-01-09 |
insert client Givaudan International SA |
2016-01-09 |
insert client Gulf Related |
2016-01-09 |
insert client HSBC |
2016-01-09 |
insert client Hays Plc |
2016-01-09 |
insert client Heineken BV |
2016-01-09 |
insert client Hologic Inc |
2016-01-09 |
insert client Husseini Energy Co. |
2016-01-09 |
insert client Hyatt Chain Services |
2016-01-09 |
insert client J.P. Morgan Chase and Co |
2016-01-09 |
insert client Luxify |
2016-01-09 |
insert client McKinsey Global Institute |
2016-01-09 |
insert client Mirabaud Asset Management |
2016-01-09 |
insert client Nexon Co. Ltd |
2016-01-09 |
insert client Oando Plc |
2016-01-09 |
insert client Phillips International |
2016-01-09 |
insert client Salesforce.com Inc |
2016-01-09 |
insert client Singapore Diamond Investment Exchange |
2016-01-09 |
insert client Standard Bank |
2016-01-09 |
insert client Techtronic Industries Co. Ltd |
2016-01-09 |
insert client The Hong Kong and Shanghai Hotels Limited |
2016-01-09 |
insert client UBS Zurich AG |
2015-10-29 |
delete personal_emails ch..@executiveinterviews.com |
2015-10-29 |
delete email ch..@executiveinterviews.com |
2015-10-29 |
delete person Christina Jenkins |
2015-10-29 |
delete phone +44 (0) 1525 292019 |
2015-10-29 |
delete phone +44 (0) 7515 597528 |
2015-10-29 |
insert phone +44 (0) 7780 670 25 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
insert person Lisa Jarvis |
2015-10-01 |
update person_description Christina Jenkins => Christina Jenkins |
2015-10-01 |
update person_description Peter Solomon => Peter Solomon |
2015-10-01 |
update person_title Christina Jenkins: Head of Sales for Germany, Austria, France, Switzerland, Belgium; European Accounts Manager => Head of Sales for Germany, Austria, France, Switzerland, Belgium |
2015-09-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-07-07 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-07 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-18 |
update statutory_documents 13/06/15 FULL LIST |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK SINCLAIR PEMBERTON |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN ROSE |
2015-02-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-02-18 |
update statutory_documents ADOPT ARTICLES 30/09/2014 |
2014-12-29 |
insert index_pages_linkeddomain facebook.com |
2014-12-29 |
insert index_pages_linkeddomain linkedin.com |
2014-12-29 |
insert index_pages_linkeddomain prudential.co.uk |
2014-12-29 |
insert index_pages_linkeddomain theheinekencompany.com |
2014-12-29 |
insert index_pages_linkeddomain twitter.com |
2014-12-29 |
insert index_pages_linkeddomain ubs.com |
2014-12-29 |
insert index_pages_linkeddomain usaa.com |
2014-08-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-08-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-07-10 |
update statutory_documents 13/06/14 FULL LIST |
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 |
2014-06-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-11-13 |
delete person Marie Da Silva |
2013-10-22 |
insert address Ox House, 43 Newport Road, Milton Keynes MK15 0AA |
2013-10-22 |
insert registration_number 2620287 |
2013-10-22 |
insert vat 819514126 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-08-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-07-10 |
update statutory_documents SAIL ADDRESS CREATED |
2013-07-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-07-10 |
update statutory_documents 13/06/13 FULL LIST |
2013-07-08 |
update website_status DNSError => OK |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-22 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-06-22 |
update account_category GROUP => TOTAL EXEMPTION FULL |
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 |
2013-05-29 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-22 |
update website_status OK => FlippedRobotsTxt |
2013-04-10 |
delete personal_emails ma..@executiveinterviews.com |
2013-04-10 |
delete email ma..@executiveinterviews.com |
2013-04-10 |
delete phone +44 (0) 1525 292013 |
2013-04-10 |
delete phone +44 (0) 7711 387788 |
2013-01-31 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-20 |
insert personal_emails ch..@executiveinterviews.com |
2012-12-20 |
insert personal_emails ma..@executiveinterviews.com |
2012-12-20 |
delete email ma..@executiveinterviews.com |
2012-12-20 |
delete email pe..@executiveinterviews.com |
2012-12-20 |
delete person Martina Shorts |
2012-12-20 |
delete person Peter Pallai |
2012-12-20 |
insert email ch..@executiveinterviews.com |
2012-12-20 |
insert email ma..@executiveinterviews.com |
2012-12-20 |
insert person Christina Jenkins |
2012-12-20 |
insert person Marie Da Silva |
2012-12-20 |
insert phone +44 (0) 7515 597528 |
2012-12-20 |
insert phone +44 (0) 7711 387788 |
2012-09-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-08-09 |
update statutory_documents 13/06/12 FULL LIST |
2011-07-05 |
update statutory_documents 13/06/11 FULL LIST |
2011-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED MR GORDON BOTTOMLEY MEEKER |
2011-02-01 |
update statutory_documents DIRECTOR APPOINTED MR KEIR EDWARD ASHTON |
2011-01-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-09 |
update statutory_documents 13/06/10 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOY ASHTON / 13/06/2010 |
2010-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-22 |
update statutory_documents PREVEXT FROM 30/06/2009 TO 31/12/2009 |
2010-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, ST. JAMES HOUSE AUSTENWOOD LANE, AUSTENWOOD COMMON, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8SG |
2009-09-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2009-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, UNIT 2 WATERLOO FARM COURTYARD, STOTFOLD ROAD, ARLESEY, HERTFORDSHIRE, SG15 6XP |
2009-04-29 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-10-07 |
update statutory_documents S-DIV |
2008-10-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2007-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
1ST FLOOR HILLSIDE HOUSE, 2-6 FRIERN PARK, LONDON, N12 9BT |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-10 |
update statutory_documents NC INC ALREADY ADJUSTED
18/01/06 |
2006-03-10 |
update statutory_documents £ NC 100/100000
18/01 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-14 |
update statutory_documents SECRETARY RESIGNED |
2004-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-07 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2003-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/03 FROM:
IST FLOOR HILLSIDE PARK, 2-6 FRIERN PARK, NORTH FINCHLEY, LONDON N12 9BT |
2003-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-03-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-26 |
update statutory_documents SECRETARY RESIGNED |
2003-02-18 |
update statutory_documents COMPANY NAME CHANGED
MISHA LIMITED
CERTIFICATE ISSUED ON 18/02/03 |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
2002-06-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-17 |
update statutory_documents SECRETARY RESIGNED |
2001-07-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS |
1999-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/98 FROM:
728 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 9QD |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS |
1997-06-30 |
update statutory_documents RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS |
1997-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-06-21 |
update statutory_documents RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS |
1996-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/96 FROM:
20C HIGH PARK ROAD, KEW, RICHMOND, SURREY TW9 4BH |
1995-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-22 |
update statutory_documents RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS |
1995-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-06-21 |
update statutory_documents SECRETARY RESIGNED |
1995-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/95 FROM:
2, ALWYNE PLACE,, LONDON,, N1 2NL. |
1994-06-14 |
update statutory_documents RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS |
1993-11-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06 |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-07-09 |
update statutory_documents RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS |
1993-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-01-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-09-18 |
update statutory_documents RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS |
1992-07-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10 |
1991-10-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-10-09 |
update statutory_documents COMPANY NAME CHANGED
HEXAGON 140 LIMITED
CERTIFICATE ISSUED ON 09/10/91 |
1991-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/91 FROM:
SUITE 3.5 CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON, EC2A 1UU |
1991-10-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-04 |
update statutory_documents ALTER MEM AND ARTS 30/09/91 |
1991-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |