Date | Description |
2025-02-25 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2024-08-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-06-25 |
update statutory_documents FIRST GAZETTE |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
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 |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2022-04-07 |
delete address 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON LONDON UNITED KINGDOM WC2E 9JT |
2022-04-07 |
insert address LINEN HALL 162-168 REGENT STREET, ROOM 252-254 LONDON UNITED KINGDOM W1B 5TB |
2022-04-07 |
update registered_address |
2022-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM
2ND FLOOR 37-38 LONG ACRE
COVENT GARDEN
LONDON
LONDON
WC2E 9JT
UNITED KINGDOM |
2022-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM
LINEN HALL 162-168 REGENT STREET ROOM 252-254
LONDON
W1B 5TB
UNITED KINGDOM |
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 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents FIRST GAZETTE |
2020-09-24 |
update statutory_documents DIRECTOR APPOINTED MR STEFANO MICHELE MASTROMINICO |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAZIA BIANCOTTI |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-01-31 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-03 |
update statutory_documents FIRST GAZETTE |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-02-18 |
update statutory_documents DIRECTOR APPOINTED MS GRAZIA BIANCOTTI |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY |
2019-02-07 |
delete address 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON ENGLAND W1B 4EZ |
2019-02-07 |
insert address 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON LONDON UNITED KINGDOM WC2E 9JT |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-02-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-07 |
update registered_address |
2019-02-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-01-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2019-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET
LONDON
W1B 4EZ
ENGLAND |
2019-01-07 |
update company_status Active => Active - Proposal to Strike off |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
2018-01-07 |
delete address SUITE 101 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH |
2018-01-07 |
insert address 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON ENGLAND W1B 4EZ |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-07 |
update registered_address |
2017-12-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM
SUITE 101 BUSINESS DESIGN CENTRE
52 UPPER STREET
LONDON
N1 0QH |
2017-12-10 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
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 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-09-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-10-15 => 2017-04-14 |
2016-03-17 |
update statutory_documents 17/03/16 FULL LIST |
2016-03-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MASTROMINICO |
2016-03-10 |
update statutory_documents DIRECTOR APPOINTED MR FRANCESCO MASTROMINICO |
2016-03-10 |
update statutory_documents 10/03/16 FULL LIST |
2016-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY |
2015-11-09 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-11-09 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-10-16 |
update statutory_documents 17/09/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY |
2015-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON |
2014-11-07 |
delete address SUITE 101 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON UNITED KINGDOM N1 0QH |
2014-11-07 |
insert address SUITE 101 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-10-15 |
update statutory_documents 17/09/14 FULL LIST |
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 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
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 |
2013-10-07 |
update returns_last_madeup_date 2013-03-08 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2014-04-05 => 2014-10-15 |
2013-09-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-17 |
update statutory_documents 17/09/13 FULL LIST |
2013-06-26 |
insert company_previous_name 04255043 LIMITED |
2013-06-26 |
update name 04255043 LIMITED => TEKS TRADE LTD |
2013-05-14 |
update statutory_documents COMPANY NAME CHANGED 04255043 LIMITED
CERTIFICATE ISSUED ON 14/05/13 |
2013-05-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-04-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2013-04-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2013-04-15 |
update statutory_documents 08/03/12 FULL LIST |
2013-04-15 |
update statutory_documents 08/03/13 FULL LIST |
2013-04-15 |
update statutory_documents COMPANY RESTORED ON 15/04/2013 |
2012-04-24 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2012-01-10 |
update statutory_documents FIRST GAZETTE |
2011-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM, FINSGATE 5/7 CRANWOOD STREET, LONDON, EC1V 9EE, UNITED KINGDOM |
2011-06-15 |
update statutory_documents DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON |
2011-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON |
2011-03-09 |
update statutory_documents 08/03/11 FULL LIST |
2010-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2010 FROM, 1 LIVERPOOL STREET, 4TH FLOOR UNIT 416, LONDON, LONDON, EC2M 7QD, UNITED KINGDOM |
2010-11-03 |
update statutory_documents DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON |
2010-08-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK |
2010-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARMONY SECRETARIES LIMITED |
2010-03-30 |
update statutory_documents 30/03/10 FULL LIST |
2010-03-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 30/03/2010 |
2010-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, SUITE 128A BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH |
2009-10-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2008-12-12 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, UNIT 329 BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-27 |
update statutory_documents SECRETARY RESIGNED |
2005-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED
05/04/05 |
2005-05-23 |
update statutory_documents £ NC 1000/10000
05/04/ |
2005-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
2002-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE |
2002-07-08 |
update statutory_documents SECRETARY RESIGNED |
2001-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-31 |
update statutory_documents SECRETARY RESIGNED |
2001-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |