Date | Description |
2024-04-03 |
delete person Amie Denning |
2024-04-03 |
delete source_ip 185.53.58.14 |
2024-04-03 |
insert person Harrison Osborne |
2024-04-03 |
insert source_ip 62.100.206.58 |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES |
2023-10-16 |
update statutory_documents CESSATION OF VALERIE LOUISE THOMSON AS A PSC |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-27 |
update person_description Edmund Cartwright => Edmund Cartwright |
2023-06-27 |
update person_title Edmund Cartwright: Audit and Assurance Director => Audit and Regional Director |
2023-05-27 |
insert address 1-2 Craven Road, London, W5 2UA, UK |
2023-05-27 |
insert contact_pages_linkeddomain fca.org.uk |
2023-05-27 |
update person_title Karen Stone: Client Partner Qualifications Fellow Chartered Certified Accountants. Member => Business Development Lead |
2023-04-09 |
delete person Lidia Omniski |
2023-04-09 |
delete person Monika Sierotowicz |
2023-04-09 |
delete service_pages_linkeddomain ifrs.org |
2023-04-07 |
delete company_previous_name JOHNSONS COMMERCIAL SERVICES LIMITED |
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 |
2023-02-05 |
delete service_pages_linkeddomain frc.org.uk |
2023-02-05 |
delete service_pages_linkeddomain www.gov.uk |
2022-12-02 |
insert alias Johnsons Private Clients Limited |
2022-12-02 |
insert alias Johnsons UK Management Limited |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-27 |
delete address 1-2 Craven Road, London, W5 2UA, UK |
2022-07-27 |
delete terms_pages_linkeddomain ico.org.uk |
2022-07-27 |
delete terms_pages_linkeddomain pwc.co.uk |
2022-07-27 |
insert address 1-2 Craven Road, Ealing, London, W5 2UA, UK |
2022-07-27 |
insert person Peter Briant |
2022-07-27 |
insert vat 730781145 |
2022-07-27 |
update primary_contact 1-2 Craven Road, London, W5 2UA, UK => 1-2 Craven Road, Ealing, London, W5 2UA, UK |
2022-06-25 |
delete person Romka Strange |
2022-06-25 |
insert person Ian Dodge |
2021-12-21 |
insert address Beacon Court Pitstone Green Business Park, Morton House 9, Pitstone, Leighton Buzzard LU7 9GY |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES |
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 |
2021-08-28 |
delete person Maya Seymour |
2021-08-28 |
insert about_pages_linkeddomain irisopenspace.co.uk |
2021-08-28 |
insert casestudy_pages_linkeddomain irisopenspace.co.uk |
2021-08-28 |
insert contact_pages_linkeddomain irisopenspace.co.uk |
2021-08-28 |
insert index_pages_linkeddomain irisopenspace.co.uk |
2021-08-28 |
insert management_pages_linkeddomain irisopenspace.co.uk |
2021-08-28 |
insert terms_pages_linkeddomain irisopenspace.co.uk |
2021-07-22 |
delete source_ip 62.172.138.79 |
2021-07-22 |
insert source_ip 185.53.58.14 |
2021-03-30 |
update statutory_documents 30/03/21 STATEMENT OF CAPITAL GBP 100 |
2021-02-19 |
delete person Chancellor Rishi Sunak |
2021-01-19 |
insert person Chancellor Rishi Sunak |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
2020-10-02 |
delete person Chancellor Rishi Sunak |
2020-09-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-24 |
delete person Rishi Sunak |
2020-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE LOUISE THOMSON |
2020-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES STUART THOMSON / 16/04/2020 |
2020-05-11 |
update statutory_documents CESSATION OF DAVID MICHAEL TURNER AS A PSC |
2020-04-23 |
delete address 60 Great Tower Street, London, EC3R 5AZ |
2020-04-23 |
insert address 20 Fenchurch Street, London, EC3M 3BY |
2020-04-23 |
insert terms_pages_linkeddomain outlook.com |
2020-04-23 |
update person_description Chancellor Rishi Sunak => Rishi Sunak |
2020-03-24 |
insert person Chancellor Rishi Sunak |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
2020-01-22 |
insert person Chancellor Sajid Javid |
2019-12-21 |
delete person Christa Ackroyd |
2019-11-20 |
insert person Christa Ackroyd |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-03-09 |
delete person Derek Mackay |
2019-03-09 |
insert about_pages_linkeddomain browse-better.com |
2019-03-09 |
insert career_pages_linkeddomain browse-better.com |
2019-03-09 |
insert contact_pages_linkeddomain browse-better.com |
2019-03-09 |
insert index_pages_linkeddomain browse-better.com |
2019-03-09 |
insert management_pages_linkeddomain browse-better.com |
2019-03-09 |
insert service_pages_linkeddomain browse-better.com |
2019-03-09 |
insert terms_pages_linkeddomain browse-better.com |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2019-02-01 |
insert person Derek Mackay |
2018-11-26 |
update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 102 |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-07 |
update num_mort_charges 1 => 2 |
2018-07-07 |
update num_mort_outstanding 1 => 2 |
2018-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026771800002 |
2018-06-07 |
update num_mort_charges 0 => 1 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-05-19 |
update website_status IndexPageFetchError => OK |
2018-05-19 |
delete address 2nd Floor
109 Uxbridge Road
Ealing
London
W5 5TL |
2018-05-19 |
delete email sa..@johnsonsca.com |
2018-05-19 |
delete person Derek Mackay |
2018-05-19 |
delete person Sanjana Aggarwal |
2018-05-19 |
insert address Ground Floor
1-2 Craven Road
Ealing
London
W5 2UA |
2018-05-19 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-19 |
update primary_contact 2nd Floor
109 Uxbridge Road
Ealing
London
W5 5TL => Ground Floor
1-2 Craven Road
Ealing
London
W5 2UA |
2018-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026771800001 |
2018-04-07 |
delete address 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL |
2018-04-07 |
insert address 1-2 CRAVEN ROAD LONDON ENGLAND W5 2UA |
2018-04-07 |
update registered_address |
2018-03-17 |
update website_status OK => IndexPageFetchError |
2018-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM
2ND FLOOR 109 UXBRIDGE ROAD
LONDON
W5 5TL |
2018-01-31 |
insert person Derek Mackay |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
2017-11-14 |
delete person Chancellor Philip Hammond |
2017-10-12 |
insert person Chancellor Philip Hammond |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-08-30 |
delete source_ip 93.93.226.223 |
2017-08-30 |
insert source_ip 62.172.138.79 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-12-11 |
delete about_pages_linkeddomain silktide.com |
2016-12-11 |
delete career_pages_linkeddomain silktide.com |
2016-12-11 |
delete contact_pages_linkeddomain silktide.com |
2016-12-11 |
delete management_pages_linkeddomain silktide.com |
2016-12-11 |
delete partner_pages_linkeddomain silktide.com |
2016-12-11 |
delete service_pages_linkeddomain silktide.com |
2016-12-11 |
delete solution_pages_linkeddomain silktide.com |
2016-12-11 |
delete terms_pages_linkeddomain silktide.com |
2016-10-24 |
update website_status FlippedRobots => OK |
2016-10-17 |
update website_status OK => FlippedRobots |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-13 |
delete person Kadirul Islam |
2016-07-13 |
delete person Mamdal Rahmat-Samii |
2016-07-13 |
delete person Sameer Quraishi |
2016-07-13 |
insert person Corinne Tanga |
2016-07-13 |
insert person Isabella Marchetti |
2016-07-13 |
insert person Janat Nadeem |
2016-07-13 |
insert person Jaspreet Singh |
2016-07-13 |
insert person Shahrukh Sajjad |
2016-05-20 |
insert about_pages_linkeddomain silktide.com |
2016-05-20 |
insert career_pages_linkeddomain silktide.com |
2016-05-20 |
insert contact_pages_linkeddomain silktide.com |
2016-05-20 |
insert index_pages_linkeddomain silktide.com |
2016-05-20 |
insert management_pages_linkeddomain silktide.com |
2016-05-20 |
insert partner_pages_linkeddomain silktide.com |
2016-05-20 |
insert service_pages_linkeddomain silktide.com |
2016-05-20 |
insert solution_pages_linkeddomain silktide.com |
2016-05-20 |
insert terms_pages_linkeddomain silktide.com |
2016-03-11 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-03-11 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-02-26 |
update statutory_documents 14/01/16 FULL LIST |
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 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-08 |
insert otherexecutives J. Stuart Thomson |
2015-08-08 |
delete person Hamere Getachew |
2015-08-08 |
delete person Nisar Ahmed |
2015-08-08 |
insert person Gagan Singh |
2015-08-08 |
insert person J. Stuart Thomson |
2015-08-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STUART THOMSON |
2015-06-13 |
insert partner_pages_linkeddomain companieshouse.gov.uk |
2015-06-13 |
insert person Kadirul Islam |
2015-06-13 |
update person_title Hamere Getachew: Trainee Accountant => Staff Member |
2015-05-15 |
delete about_pages_linkeddomain linkedin.com |
2015-05-15 |
delete about_pages_linkeddomain twitter.com |
2015-05-15 |
delete career_pages_linkeddomain linkedin.com |
2015-05-15 |
delete career_pages_linkeddomain twitter.com |
2015-05-15 |
delete contact_pages_linkeddomain linkedin.com |
2015-05-15 |
delete contact_pages_linkeddomain twitter.com |
2015-05-15 |
delete index_pages_linkeddomain linkedin.com |
2015-05-15 |
delete index_pages_linkeddomain twitter.com |
2015-05-15 |
delete management_pages_linkeddomain linkedin.com |
2015-05-15 |
delete management_pages_linkeddomain twitter.com |
2015-05-15 |
delete partner_pages_linkeddomain companieshouse.gov.uk |
2015-05-15 |
delete partner_pages_linkeddomain linkedin.com |
2015-05-15 |
delete partner_pages_linkeddomain twitter.com |
2015-05-15 |
delete service_pages_linkeddomain linkedin.com |
2015-05-15 |
delete service_pages_linkeddomain twitter.com |
2015-05-15 |
delete solution_pages_linkeddomain linkedin.com |
2015-05-15 |
delete solution_pages_linkeddomain twitter.com |
2015-05-15 |
delete terms_pages_linkeddomain linkedin.com |
2015-05-15 |
delete terms_pages_linkeddomain twitter.com |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-16 |
update statutory_documents 14/01/15 FULL LIST |
2014-11-06 |
insert general_emails ma..@johnsonsca.com |
2014-11-06 |
insert managingdirector David Turner |
2014-11-06 |
delete alias Johnsons CA |
2014-11-06 |
delete alias Johnsons Financial Management Ltd |
2014-11-06 |
delete person Shaukat E. Murad |
2014-11-06 |
insert about_pages_linkeddomain linkedin.com |
2014-11-06 |
insert about_pages_linkeddomain twitter.com |
2014-11-06 |
insert contact_pages_linkeddomain linkedin.com |
2014-11-06 |
insert contact_pages_linkeddomain twitter.com |
2014-11-06 |
insert email ma..@johnsonsca.com |
2014-11-06 |
insert index_pages_linkeddomain linkedin.com |
2014-11-06 |
insert index_pages_linkeddomain twitter.com |
2014-11-06 |
insert management_pages_linkeddomain linkedin.com |
2014-11-06 |
insert management_pages_linkeddomain twitter.com |
2014-11-06 |
insert partner_pages_linkeddomain linkedin.com |
2014-11-06 |
insert partner_pages_linkeddomain twitter.com |
2014-11-06 |
insert service_pages_linkeddomain linkedin.com |
2014-11-06 |
insert service_pages_linkeddomain twitter.com |
2014-11-06 |
update person_title David Turner: null => Managing Director; Practice Leader; Managing Director, BSc ( Econ ) |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-25 |
delete person George Osborne |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-16 |
update statutory_documents 14/01/14 FULL LIST |
2013-12-14 |
insert person George Osborne |
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 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-25 |
delete address 2nd Floor
109 Uxbridge Road
London W5 5TL |
2013-08-25 |
insert address 2nd Floor
109 Uxbridge Road
Ealing, London W5 5TL |
2013-08-25 |
update primary_contact 2nd Floor
109 Uxbridge Road
London W5 5TL => 2nd Floor
109 Uxbridge Road
Ealing, London W5 5TL |
2013-07-11 |
update website_status ServerDown => OK |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
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 |
2013-05-26 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-12 |
update website_status OK => FlippedRobotsTxt |
2013-01-21 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-15 |
update statutory_documents 14/01/13 FULL LIST |
2012-12-17 |
delete person Chancellor George Osborne |
2012-10-24 |
insert person George Osborne |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents 14/01/12 FULL LIST |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 14/01/11 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 14/01/10 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TURNER / 01/10/2009 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUKAT MURAD |
2009-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAUKAT MURAD |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUKAT MURAD / 26/01/2009 |
2008-09-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-03 |
update statutory_documents ALTER MEM AND ARTS 26/02/2008 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/05 FROM:
LANCASHIRE HOUSE
217 UXBRIDGE ROAD
LONDON W13 9AA |
2005-02-05 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-31 |
update statutory_documents COMPANY NAME CHANGED
JOHNSONS COMMERCIAL SERVICES LIM
ITED
CERTIFICATE ISSUED ON 31/03/03 |
2003-03-18 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-30 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-19 |
update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
2000-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-22 |
update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
1999-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS |
1997-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS |
1996-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-01-12 |
update statutory_documents RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS |
1995-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/95 |
1995-02-27 |
update statutory_documents RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS |
1995-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1994-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS |
1993-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-09-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 25/08/93 |
1993-02-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-17 |
update statutory_documents RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-04-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |