Date | Description |
2025-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2025-03-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2025-02-18 |
update statutory_documents FIRST GAZETTE |
2025-01-02 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 02/01/2025 TO PO BOX 4385, 06932932 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2025-01-02 |
update statutory_documents DIRECTOR'S (OR SECRETARY'S) SERVICE ADDRESS CHANGED TO 06932932 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MR KENNETH KOFI ASHONG ON 02/01/2025 |
2025-01-02 |
update statutory_documents PSC'S SERVICE ADDRESS CHANGED TO 06932932 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MR KENNETH KOFI ASHONG ON 02/01/2025 |
2024-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/24, NO UPDATES |
2024-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-04-07 |
update account_category DORMANT => null |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL BOSTON |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2019-04-07 |
update account_category null => DORMANT |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUE SIMMONS |
2018-05-10 |
update account_category DORMANT => null |
2018-05-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-27 |
update account_category null => DORMANT |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-07-07 |
delete address 100 PALL MALL LONDON SW1Y 5NQ |
2016-07-07 |
insert address 71 BECKWAY ROAD LONDON ENGLAND SW16 4HB |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-13 |
update statutory_documents 12/06/16 FULL LIST |
2016-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
100 PALL MALL
LONDON
SW1Y 5NQ |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
2015-09-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-09-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-09-08 |
update reg_address_care_of PROCESSMATRIX CONSULTING LTD => null |
2015-08-12 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-08-12 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-08-06 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-07-02 |
update statutory_documents 12/06/15 FULL LIST |
2015-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE SIMMONS |
2014-09-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-09-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-08-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 100 PALL MALL LONDON ENGLAND SW1Y 5NQ |
2014-07-07 |
insert address 100 PALL MALL LONDON SW1Y 5NQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-22 |
update statutory_documents 12/06/14 FULL LIST |
2013-07-02 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-02 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents 12/06/13 FULL LIST |
2013-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ASHONG / 01/09/2012 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYNES |
2012-06-26 |
update statutory_documents 12/06/12 FULL LIST |
2012-03-31 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 12/06/11 FULL LIST |
2011-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ASHONG / 12/06/2011 |
2011-03-13 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 12/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUE MARY SIMMONS / 31/10/2009 |
2010-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUE MARY SIMMONS / 31/10/2009 |
2010-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM
2ND FLOOR
379 BRIXTON ROAD
LONDON
SW9 7DE |
2010-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM
C/O PROCESS MATRIX CONSULTING
100 PALL MALL
LONDON
SW1Y 5NQ
ENGLAND |
2009-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL ALEXANDRIA BOSTON |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ALEXANDRIA BOSTON / 15/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HAYNES / 13/12/2009 |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HAYNES |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH KOFI ASHONG |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED MS SUE MARY SIMMONS |
2009-07-08 |
update statutory_documents SECRETARY APPOINTED MS SUE MARY SIMMONS |
2009-06-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
2009-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |