Date | Description |
2024-04-08 |
update website_status FlippedRobots => OK |
2023-09-19 |
update website_status OK => FlippedRobots |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-02-07 |
delete source_ip 64.13.232.68 |
2023-02-07 |
insert source_ip 107.180.48.28 |
2022-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-11-22 |
update statutory_documents FIRST GAZETTE |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2022-01-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2021-12-07 |
update statutory_documents FIRST GAZETTE |
2021-06-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
delete phone +44 (0) 1491 575 837 |
2020-06-23 |
delete phone 01491 575 837 |
2020-06-23 |
insert phone +44 (0) 1491 845 517 |
2020-06-23 |
insert phone 01491 845 517 |
2020-04-07 |
update num_mort_charges 2 => 4 |
2020-04-07 |
update num_mort_outstanding 2 => 4 |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2020-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054080550004 |
2020-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054080550003 |
2020-01-18 |
delete phone +44 (0) 1491 526 899 |
2020-01-18 |
delete phone 0121 272 1219 |
2020-01-18 |
delete phone 01491 526 899 |
2020-01-18 |
delete phone 0161 241 3019 |
2020-01-18 |
delete phone 020 3892 4925 |
2020-01-18 |
insert phone +44 (0) 1491 575 837 |
2020-01-18 |
insert phone 01491 575 837 |
2019-10-17 |
delete career_pages_linkeddomain oninvenias.com |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-08 |
update num_mort_charges 1 => 2 |
2018-05-08 |
update num_mort_outstanding 1 => 2 |
2018-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054080550002 |
2018-04-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
2018-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE BOYS / 02/03/2018 |
2018-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE BOYS / 02/03/2018 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-03 |
update website_status DNSError => OK |
2017-06-03 |
delete fax 01491 84 55 01 |
2017-06-03 |
delete phone +44 (0) 1491 845 517 |
2017-06-03 |
delete phone 01491 84 55 17 |
2017-06-03 |
insert phone +44 (0) 1491 526 899 |
2017-06-03 |
insert phone 0121 272 1219 |
2017-06-03 |
insert phone 01491 526 899 |
2017-06-03 |
insert phone 0161 241 3019 |
2017-06-03 |
insert phone 020 3892 4925 |
2017-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update website_status OK => DNSError |
2016-08-25 |
update website_status FailedRobots => OK |
2016-08-25 |
delete source_ip 77.72.4.66 |
2016-08-25 |
insert alias GB Consultancy UK Ltd |
2016-08-25 |
insert phone +44 (0) 1491 845 517 |
2016-08-25 |
insert source_ip 64.13.232.68 |
2016-07-28 |
update website_status FlippedRobots => FailedRobots |
2016-07-07 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-07-07 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-07-02 |
update website_status OK => FlippedRobots |
2016-06-20 |
update statutory_documents 27/03/16 FULL LIST |
2016-06-07 |
update num_mort_charges 0 => 1 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054080550001 |
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 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-06-07 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-05-18 |
update statutory_documents 27/03/15 FULL LIST |
2015-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 1AT |
2014-07-07 |
insert address 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-07-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-06-09 |
update statutory_documents 27/03/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-01 |
update reg_address_care_of JOANNE GRUNDONNER => ANNA ROWE |
2013-07-01 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-07-01 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-04 |
update statutory_documents 27/03/13 FULL LIST |
2013-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
C/O JOANNE GRUNDONNER
45 STATION ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1AT
ENGLAND |
2013-05-19 |
update website_status OK => ServerDown |
2013-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-02 |
update statutory_documents 27/03/12 FULL LIST |
2011-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-05 |
update statutory_documents 27/03/11 FULL LIST |
2011-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
C/O GOLDEN VALLEY ACCOUNTANCY UNIT W WESTWOOD IND EST
PONTRILAS
HEREFORD
HEREFORDSHIRE
HR2 0EL
UNITED KINGDOM |
2010-06-15 |
update statutory_documents 27/03/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE BOYS / 27/03/2010 |
2009-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
8 TUDOR COURT
BRIGHTON ROAD
SUTTON
SURREY
SM2 5AE |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES GOOD |
2008-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-05-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-26 |
update statutory_documents SECRETARY RESIGNED |
2006-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2005-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
GARDEN FLAT, 5 RIVER TERRACE
GARDEN FLAT, 5 RIVER TERRACE
HENLEY ON THAMES
OXON RG91BG |
2005-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |