Date | Description |
2024-04-07 |
update account_ref_day 29 => 28 |
2024-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-29 |
2024-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-06-26 |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-05-30 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES |
2022-10-18 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2022-04-07 |
insert company_previous_name BLOCK BUY EUROPE LTD |
2022-04-07 |
insert company_previous_name TESORA CAPITAL LTD |
2022-04-07 |
update name TESORA CAPITAL LTD => BLOCK BUYS EUROPE LTD |
2022-03-16 |
update statutory_documents COMPANY NAME CHANGED BLOCK BUY EUROPE LTD
CERTIFICATE ISSUED ON 16/03/22 |
2022-03-11 |
update statutory_documents COMPANY NAME CHANGED TESORA CAPITAL LTD
CERTIFICATE ISSUED ON 11/03/22 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-03-29 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-29 |
2021-06-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-07 |
insert company_previous_name MYCOM WORLD BANQ LTD |
2021-04-07 |
update account_ref_day 30 => 29 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-06-30 |
2021-04-07 |
update name MYCOM WORLD BANQ LTD => TESORA CAPITAL LTD |
2021-03-30 |
update statutory_documents CURRSHO FROM 30/03/2020 TO 29/03/2020 |
2021-02-15 |
update statutory_documents COMPANY NAME CHANGED MYCOM WORLD BANQ LTD
CERTIFICATE ISSUED ON 15/02/21 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-30 => 2020-12-30 |
2020-03-30 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2020-01-07 |
delete address 10 PHILPOT LANE LONDON ENGLAND EC3M 8AA |
2020-01-07 |
insert address ARGYLE HOUSE, NORTHSIDE, 3RD FLOOR JOEL STREET NORTHWOOD ENGLAND HA6 1NW |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-30 |
2020-01-07 |
update registered_address |
2019-12-30 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM, 10 PHILPOT LANE, LONDON, EC3M 8AA, ENGLAND |
2019-11-28 |
update statutory_documents DIRECTOR APPOINTED MR MARCO PEDRAZZOLI |
2019-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PEDRAZZOLI |
2019-11-28 |
update statutory_documents CESSATION OF RAJ KACHIWALA AS A PSC |
2019-11-28 |
update statutory_documents 15/11/19 STATEMENT OF CAPITAL GBP 200000 |
2019-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJ KACHIWALA |
2019-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ KACHIWALA |
2019-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABIO LUMINI |
2019-09-07 |
insert company_previous_name MYCOM EUROPE LTD |
2019-09-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2019-09-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2019-09-07 |
update name MYCOM EUROPE LTD => MYCOM WORLD BANQ LTD |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
2019-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCO PEDRAZZOLI / 19/08/2019 |
2019-08-21 |
update statutory_documents CESSATION OF MARCO PEDRAZZOLI AS A PSC |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO PEDRAZZOLI |
2019-08-20 |
update statutory_documents DIRECTOR APPOINTED MR FABIO LUMINI |
2019-08-19 |
update statutory_documents COMPANY NAME CHANGED MYCOM EUROPE LTD
CERTIFICATE ISSUED ON 19/08/19 |
2019-06-20 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-06-20 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-06-20 |
update company_status Active - Proposal to Strike off => Active |
2019-05-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-05-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-03-07 |
update company_status Active => Active - Proposal to Strike off |
2019-03-05 |
update statutory_documents FIRST GAZETTE |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR RAJ BALWANT KACHIWALA |
2018-11-07 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-08-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
insert company_previous_name 1MY COM OF COMPANIES LTD |
2017-11-07 |
update name 1MY COM OF COMPANIES LTD => MYCOM EUROPE LTD |
2017-10-11 |
update statutory_documents DIRECTOR APPOINTED MR MARCO PEDRAZZOLI |
2017-10-11 |
update statutory_documents COMPANY NAME CHANGED 1MY COM OF COMPANIES LTD
CERTIFICATE ISSUED ON 11/10/17 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
2017-10-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PEDRAZZOLI |
2017-10-11 |
update statutory_documents CESSATION OF 1MY GROUP OF COMPANIES LTD AS A PSC |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS CASTELLANOS BAQUERO |
2017-07-07 |
delete address 3 MORE LONDON RIVERSIDE LONDON SE1 2RE |
2017-07-07 |
insert address 10 PHILPOT LANE LONDON ENGLAND EC3M 8AA |
2017-07-07 |
update registered_address |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1MY GROUP OF COMPANIES LTD |
2017-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2017 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2RE |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-07-13 => 2016-04-29 |
2016-05-11 |
update returns_next_due_date 2016-08-10 => 2017-05-27 |
2016-04-29 |
update statutory_documents 29/04/16 FULL LIST |
2016-04-27 |
update statutory_documents DIRECTOR APPOINTED MR CARLOS BAQUERO CASTELLANOS |
2016-04-27 |
update statutory_documents 27/04/16 FULL LIST |
2016-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS BAQUERO CASTELLANOS / 25/04/2016 |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO PEDRAZZOLI |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
insert company_previous_name I.R.E. REAL SERVICES LTD |
2015-08-07 |
update name I.R.E. REAL SERVICES LTD => 1MY COM OF COMPANIES LTD |
2015-08-07 |
update returns_last_madeup_date 2015-06-08 => 2015-07-13 |
2015-08-07 |
update returns_next_due_date 2016-07-06 => 2016-08-10 |
2015-07-13 |
update statutory_documents 13/07/15 FULL LIST |
2015-07-07 |
update returns_last_madeup_date 2014-06-02 => 2015-06-08 |
2015-07-07 |
update returns_next_due_date 2015-06-30 => 2016-07-06 |
2015-07-03 |
update statutory_documents COMPANY NAME CHANGED I.R.E. REAL SERVICES LTD
CERTIFICATE ISSUED ON 03/07/15 |
2015-06-09 |
update statutory_documents 08/06/15 FULL LIST |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-25 => 2015-12-31 |
2014-12-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2014-03-25 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2015-04-22 => 2015-06-30 |
2014-06-07 |
delete address 3 MORE LONDON RIVERSIDE LONDON UNITED KINGDOM SE1 2RE |
2014-06-07 |
insert address 3 MORE LONDON RIVERSIDE LONDON SE1 2RE |
2014-06-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date null => 2014-03-25 |
2014-06-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-06-02 |
update statutory_documents 02/06/14 FULL LIST |
2014-05-12 |
update statutory_documents 25/03/14 FULL LIST |
2013-03-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |